Company Information for ASHFORD AIR CONDITIONING LIMITED
24 HALDEN FIELD, ROLVENDEN, CRANBROOK, KENT, TN17 4BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASHFORD AIR CONDITIONING LIMITED | |
Legal Registered Office | |
24 HALDEN FIELD ROLVENDEN CRANBROOK KENT TN17 4BX Other companies in TN26 | |
Company Number | 05352166 | |
---|---|---|
Company ID Number | 05352166 | |
Date formed | 2005-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB889529547 |
Last Datalog update: | 2025-01-05 12:15:24 |
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 |
---|---|---|
STEVEN WIGLEY |
||
STEVEN WIGLEY |
||
PETER ROSLING |
||
STEVEN WIGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE ELIZABETH ROSLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AAC GROUP LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active | |
WELLS ROAD MANAGEMENT LIMITED | Director | 2015-12-20 | CURRENT | 1974-07-04 | Active | |
GRID RENEWABLE ENERGY SOLUTIONS LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Peter Rosling on 2021-12-01 | ||
REGISTERED OFFICE CHANGED ON 20/01/22 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG | ||
Change of details for Mr Peter Robert John Rosling as a person with significant control on 2021-12-01 | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Robert John Rosling as a person with significant control on 2021-12-01 | |
CH01 | Director's details changed for Peter Rosling on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/22 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Steven Wigley on 2019-02-26 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Wigley on 2018-06-07 | |
PSC04 | Change of details for Mr Steven Wigley as a person with significant control on 2018-06-07 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WIGLEY / 18/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN WIGLEY on 2018-07-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/12/16 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Steven Wigley as company secretary on 2015-07-17 | |
TM02 | Termination of appointment of a secretary | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053521660002 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053521660001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH ROSLING | |
AAMD | Amended account small company full exemption | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLARE ELIZABETH ROSLING | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 2 MOAT FARM COTTAGES, GREAT CHART, ASHFORD KENT TN23 3DH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 20,859 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 15,298 |
Creditors Due Within One Year | 2013-02-28 | £ 184,950 |
Creditors Due Within One Year | 2012-02-29 | £ 143,391 |
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 ASHFORD AIR CONDITIONING LIMITED
Cash Bank In Hand | 2013-02-28 | £ 137,663 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 36,124 |
Current Assets | 2013-02-28 | £ 280,202 |
Current Assets | 2012-02-29 | £ 182,892 |
Debtors | 2013-02-28 | £ 107,539 |
Debtors | 2012-02-29 | £ 111,768 |
Shareholder Funds | 2013-02-28 | £ 125,838 |
Shareholder Funds | 2012-02-29 | £ 61,601 |
Stocks Inventory | 2013-02-28 | £ 35,000 |
Stocks Inventory | 2012-02-29 | £ 35,000 |
Tangible Fixed Assets | 2013-02-28 | £ 51,445 |
Tangible Fixed Assets | 2012-02-29 | £ 37,398 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |