Company Information for 1.2.1 AIR CONDITIONING LIMITED
62 ALEXANDRA ROAD, HALESOWEN, WEST MIDLANDS, B63 4BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1.2.1 AIR CONDITIONING LIMITED | |
Legal Registered Office | |
62 ALEXANDRA ROAD HALESOWEN WEST MIDLANDS B63 4BU Other companies in B63 | |
Company Number | 05096444 | |
---|---|---|
Company ID Number | 05096444 | |
Date formed | 2004-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 20:02:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PETER YATES |
||
STEVEN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RICHARD YATES |
Company Secretary | ||
MARTIN RICHARD YATES |
Director | ||
READYMADE SECRETARIES LTD |
Nominated Secretary | ||
COMPANY FORMATION BUREAU LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Johnathan Yates as a person with significant control on 2021-04-09 | |
PSC07 | CESSATION OF STEVEN YATES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN YATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN YATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN YATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Martin Richard Yates on 2016-01-22 | |
AP01 | DIRECTOR APPOINTED MR STEVEN YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD YATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER YATES / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD YATES / 01/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 99 TITFORD ROAD OLDBURY WEST MIDLANDS B69 4QA | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 06/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply
Creditors Due Within One Year | 2013-04-30 | £ 26,036 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 42,423 |
Creditors Due Within One Year | 2012-04-30 | £ 42,423 |
Creditors Due Within One Year | 2011-04-30 | £ 31,146 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1.2.1 AIR CONDITIONING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 3,701 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,371 |
Cash Bank In Hand | 2012-04-30 | £ 1,371 |
Cash Bank In Hand | 2011-04-30 | £ 1,004 |
Current Assets | 2013-04-30 | £ 10,907 |
Current Assets | 2012-04-30 | £ 15,929 |
Current Assets | 2012-04-30 | £ 15,929 |
Current Assets | 2011-04-30 | £ 8,600 |
Debtors | 2013-04-30 | £ 6,391 |
Debtors | 2012-04-30 | £ 13,423 |
Debtors | 2012-04-30 | £ 13,423 |
Debtors | 2011-04-30 | £ 6,346 |
Stocks Inventory | 2012-04-30 | £ 1,135 |
Stocks Inventory | 2012-04-30 | £ 1,135 |
Stocks Inventory | 2011-04-30 | £ 1,250 |
Tangible Fixed Assets | 2012-04-30 | £ 4,281 |
Tangible Fixed Assets | 2012-04-30 | £ 4,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35300 - Steam and air conditioning supply) as 1.2.1 AIR CONDITIONING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1.2.1 AIR CONDITIONING LIMITED | Event Date | 2010-08-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |