Lingfield
RH7 6LL
Director Name | Mr Mike Aristidou |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 315 Croydon Road Wallington SM6 7LB |
Secretary Name | Kathy Aristidou |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Croydon Road Wallington SM6 7LB |
Director Name | Mr Lee Grant Smith |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 315 Croydon Road Wallington Surrey SM6 7LB |
Director Name | Mrs Maria Humphries |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Msa House London Road Hackbridge SM6 7BJ |
Website | www.allcomfortsolutions.com |
---|
Registered Address | 73 Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lee Grant Smith 16.67% Ordinary |
---|---|
50 at £1 | Lee Grant Smith 16.67% Ordinary C |
50 at £1 | Mark Humphries 16.67% Ordinary |
50 at £1 | Mark Humphries 16.67% Ordinary A |
50 at £1 | Mike Aristidou 16.67% Ordinary |
50 at £1 | Mike Aristidou 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,324 |
Cash | £5,127 |
Current Liabilities | £58,079 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
18 May 2020 | Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to 73 Park Lane Croydon CR0 1JG on 18 May 2020 (1 page) |
20 April 2020 | Termination of appointment of Maria Humphries as a director on 20 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
20 February 2019 | Notification of Maria Humphries as a person with significant control on 30 April 2018 (2 pages) |
20 February 2019 | Cessation of Mark Humphries as a person with significant control on 30 April 2018 (1 page) |
4 January 2019 | Resolutions
|
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 February 2018 | Change of details for Mr Mark Humphries as a person with significant control on 8 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 February 2018 | Appointment of Mrs Maria Humphries as a director on 8 February 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 May 2017 | Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page) |
19 October 2016 | Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
|
19 October 2016 | Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Termination of appointment of Mike Aristidou as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Lee Grant Smith as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Lee Grant Smith as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Mike Aristidou as a director on 1 May 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2014 | Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14
|
18 July 2014 | Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14 (3 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Change of name notice (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 June 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 June 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 October 2012 | Appointment of Mr Lee Grant Smith as a director (2 pages) |
18 October 2012 | Appointment of Mr Lee Grant Smith as a director (2 pages) |
1 February 2012 | Incorporation (23 pages) |
1 February 2012 | Incorporation (23 pages) |