Bicknacre
Chelmsford
CM3 4XH
Secretary Name | Mrs Natalie Catherine Mounteer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 66 Priory Road Bicknacre Chelmsford CM3 4XH |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Website | www.air-conditioning-company.co.uk |
---|---|
Telephone | 0800 0196025 |
Telephone region | Freephone |
Registered Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108 |
Cash | £350 |
Current Liabilities | £38,140 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
5 November 2018 | Delivered on: 16 November 2018 Persons entitled: 4SYTE Funding LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
30 June 2022 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 30 June 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
2 November 2020 | Change of details for Mrs Natalie Catherine Mounteer as a person with significant control on 6 April 2016 (2 pages) |
1 November 2020 | Change of details for Mr David Robert Mounteer as a person with significant control on 6 April 2016 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 May 2019 | Satisfaction of charge 067080010001 in full (1 page) |
16 November 2018 | Registration of charge 067080010002, created on 5 November 2018 (39 pages) |
2 October 2018 | Secretary's details changed for Mrs Natalie Catherine Mounteer on 8 February 2018 (1 page) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
2 October 2018 | Change of details for Mrs Natalie Catherine Mounteer as a person with significant control on 8 February 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr David Robert Mounteer on 8 February 2018 (2 pages) |
2 October 2018 | Change of details for Mr David Robert Mounteer as a person with significant control on 8 February 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 March 2014 | Registration of charge 067080010001 (26 pages) |
27 March 2014 | Registration of charge 067080010001 (26 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 November 2011 | Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page) |
9 November 2011 | Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 September 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
10 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Appointment terminated director antony allen (1 page) |
30 October 2008 | Appointment terminated secretary yvonne allen (1 page) |
30 October 2008 | Appointment terminated director antony allen (1 page) |
30 October 2008 | Appointment terminated secretary yvonne allen (1 page) |
21 October 2008 | Director appointed david robert mounteer (2 pages) |
21 October 2008 | Secretary appointed natalie catherine mounteer (2 pages) |
21 October 2008 | Secretary appointed natalie catherine mounteer (2 pages) |
21 October 2008 | Director appointed david robert mounteer (2 pages) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Incorporation (16 pages) |