Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
Company Information for

AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED

Vicon House, 2 Western Way, Bury St. Edmunds, SUFFOLK, IP33 3SP,
Company Registration Number
05572867
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Air Conditioning Economics (holdings) Ltd
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED was founded on 2005-09-23 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Air Conditioning Economics (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
 
Legal Registered Office
Vicon House
2 Western Way
Bury St. Edmunds
SUFFOLK
IP33 3SP
Other companies in DE21
 
Filing Information
Company Number 05572867
Company ID Number 05572867
Date formed 2005-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 27/12/2023
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-20 06:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN VIVIAN ATHEY
Company Secretary 2016-05-31
MARTIN VICTOR REED
Director 2016-05-31
JEREMY CHARLES WAUD
Director 2016-05-31
PAUL NIGEL WICKMAN
Director 2016-05-31
CHRISTOPHER MARTYN WINDASS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ADAMS
Director 2005-09-23 2018-02-22
DAVID KENNETH ADAMS
Director 2005-09-23 2017-05-30
MARTIN VICTOR REED
Director 2016-05-31 2016-05-31
MARK STEPHEN TAYLOR
Company Secretary 2005-09-23 2011-10-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-09-23 2005-09-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-09-23 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN VICTOR REED WESTON ELECTRICAL SERVICES LIMITED Director 2017-09-01 CURRENT 1999-08-13 Liquidation
MARTIN VICTOR REED WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
MARTIN VICTOR REED INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
MARTIN VICTOR REED WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
MARTIN VICTOR REED ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
MARTIN VICTOR REED ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
MARTIN VICTOR REED SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
MARTIN VICTOR REED INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off
MARTIN VICTOR REED THE MARKET BOSWORTH SCHOOL Director 2014-09-01 CURRENT 2012-04-12 Active
MARTIN VICTOR REED INCENTIVE LYNX SECURITY LIMITED Director 2014-07-01 CURRENT 1983-04-29 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-25 Active
MARTIN VICTOR REED INCENTIVE SUPPORT SERVICES LIMITED Director 2007-03-08 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2006-12-06 CURRENT 2001-11-19 Active
JEREMY CHARLES WAUD INCENTIVE FM LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JEREMY CHARLES WAUD ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
JEREMY CHARLES WAUD ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
JEREMY CHARLES WAUD SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JEREMY CHARLES WAUD WAUD INVESTMENT WINES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JEREMY CHARLES WAUD INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
JEREMY CHARLES WAUD CARDIFF BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD DUBLIN BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD EDINBURGH BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD BEACH RUGBY EVENTS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-10-06
JEREMY CHARLES WAUD CITY SPORTS MANAGEMENT LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE LYNX SECURITY LIMITED Director 2012-02-13 CURRENT 1983-04-29 Active - Proposal to Strike off
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2013-09-03
JEREMY CHARLES WAUD WAUD WINE CLUB LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
JEREMY CHARLES WAUD INCENTIVE QAS LIMITED Director 2009-07-06 CURRENT 1990-03-06 Active - Proposal to Strike off
JEREMY CHARLES WAUD NET72 LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JEREMY CHARLES WAUD INCENTIVE FM GROUP LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
JEREMY CHARLES WAUD INCENTIVE SUPPORT SERVICES LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2001-12-08 CURRENT 2001-11-19 Active
PAUL NIGEL WICKMAN THE BLOOMSBURY DISTILLERY LTD Director 2017-07-14 CURRENT 2015-09-11 Liquidation
PAUL NIGEL WICKMAN ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
PAUL NIGEL WICKMAN INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS WESTON ELECTRICAL SERVICES LIMITED Director 2017-09-01 CURRENT 1999-08-13 Liquidation
CHRISTOPHER MARTYN WINDASS WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
CHRISTOPHER MARTYN WINDASS INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-02-02Memorandum articles filed
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-28Statement by Directors
2023-12-28Solvency Statement dated 18/12/23
2023-12-28Statement of capital on GBP 1
2023-12-28Application to strike the company off the register
2023-10-10CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2022-06-14AP03Appointment of Laura Clare Ryan as company secretary on 2022-05-25
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES WAUD
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 44 Loman Street London SE1 0EH England
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055728670002
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM C/O Martin Athey 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
2021-04-01TM02Termination of appointment of Martin Vivian Athey on 2021-04-01
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTYN WINDASS
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-20AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-29AA01Previous accounting period shortened from 31/03/18 TO 28/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAMS
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH ADAMS
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-10-06AD02Register inspection address changed from C/O Bates Weston the Mills Canal Street Derby DE1 2RJ England to 4 - 6 Dudley Road Tunbridge Wells TN1 1LF
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055728670002
2016-07-18AP01DIRECTOR APPOINTED MR PAUL NIGEL WICKMAN
2016-06-11AP01DIRECTOR APPOINTED MR MARTIN VICTOR REED
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR REED
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM Unit 2B Aspen Business Centre Aspen Drive Spondon Derby DE21 7SG
2016-06-11AP03Appointment of Mr Martin Vivian Athey as company secretary on 2016-05-31
2016-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WINDASS
2016-06-11AP01DIRECTOR APPOINTED MR MARTIN VICTOR REED
2016-06-11AP01DIRECTOR APPOINTED MR JEREMY CHARLES WAUD
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0123/09/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-27AR0123/09/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-18AR0123/09/12 FULL LIST
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-05AR0123/09/11 FULL LIST
2011-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-05AD02SAIL ADDRESS CREATED
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14AR0123/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAMS / 23/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH ADAMS / 23/09/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN TAYLOR / 23/09/2010
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-25363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SCIMITAR HOUSE 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-03-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-0988(2)RAD 03/04/06--------- £ SI 999@1
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-26363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: SCIMITAR HOUSE, 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
Trademarks
We have not found any records of AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.