ACCENT SERVICES (AIR CONDITIONING) LIMITED

Register to unlock more data on OkredoRegister

ACCENT SERVICES (AIR CONDITIONING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654120

Incorporation date

27/07/1982

Size

Full

Contacts

Registered address

Registered address

Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx TW17 8BACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1982)
dot icon06/02/2026
Registered office address changed to PO Box 4385, 01654120 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Mr Jonathan Peter Stockwell Curry changed to 01654120 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Mr Grant Felgate changed to 01654120 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Mr Ian Spencer changed to 01654120 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon06/02/2026
Address of officer Mr Jonathan Peter Stockwell Curry changed to 01654120 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-06
dot icon31/10/2025
Termination of appointment of Peter John Tyler as a director on 2025-10-31
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of John Arthur Hugh Curry as a director on 2024-10-20
dot icon24/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon14/06/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon23/03/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/05/2020
Accounts for a small company made up to 2019-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/05/2018
Registered office address changed from Unit 4 Brooklands Close Sunbury on Thames Middx TW16 7DX to Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA on 2018-05-08
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Appointment of Mr Jonathan Peter Stockwell Curry as a secretary on 2018-01-09
dot icon09/01/2018
Termination of appointment of Peter John Tyler as a secretary on 2018-01-09
dot icon23/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon15/05/2017
Termination of appointment of Kim Barbara Yarham as a director on 2017-02-07
dot icon21/02/2017
Second filing of the annual return made up to 2016-05-19
dot icon21/02/2017
Second filing of the annual return made up to 2015-05-19
dot icon10/02/2017
Miscellaneous
dot icon09/02/2017
Appointment of Mr Jonathan Peter Stockwell Curry as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Ian Spencer as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Grant Felgate as a director on 2017-02-07
dot icon08/02/2017
Termination of appointment of Ian Spencer as a director on 2017-02-07
dot icon08/02/2017
Termination of appointment of Kenneth Michael Harkness as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr John Arthur Hugh Curry as a director on 2017-02-07
dot icon08/02/2017
Termination of appointment of Kenneth John Spencer as a director on 2017-02-07
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon26/01/2017
Registration of charge 016541200005, created on 2017-01-26
dot icon18/01/2017
Satisfaction of charge 4 in full
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon22/03/2016
Appointment of Kim Barbara Yarham as a director on 2015-12-01
dot icon22/03/2016
Appointment of Kenneth Michael John Harkness as a director on 2015-12-01
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Resolutions
dot icon04/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Brian Yarham as a secretary on 2014-06-02
dot icon13/04/2015
Appointment of Mr Peter John Tyler as a secretary on 2014-07-01
dot icon13/04/2015
Termination of appointment of Brian Yarham as a director on 2014-06-02
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon06/06/2013
Director's details changed for Brian Yarham on 2011-01-21
dot icon06/06/2013
Director's details changed for Ian Marriott on 2013-05-06
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/08/2011
Termination of appointment of Kenneth Harkness as a director
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/06/2011
Director's details changed for Brian Yarham on 2011-05-19
dot icon02/06/2011
Director's details changed for Peter John Tyler on 2011-05-19
dot icon02/06/2011
Secretary's details changed for Brian Yarham on 2011-05-19
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Brian Yarham on 2010-05-19
dot icon21/06/2010
Director's details changed for Kenneth John Spencer on 2010-05-19
dot icon21/06/2010
Director's details changed for Peter John Tyler on 2010-05-19
dot icon21/06/2010
Director's details changed for Ian Marriott on 2010-05-19
dot icon21/06/2010
Director's details changed for Ian Spencer on 2010-05-19
dot icon21/06/2010
Director's details changed for Kenneth Michael Harkness on 2010-05-19
dot icon09/06/2009
Return made up to 19/05/09; full list of members
dot icon02/05/2009
Full accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 19/05/08; full list of members
dot icon07/05/2008
Director appointed ian marriott
dot icon07/05/2008
Director appointed ian spencer
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon19/06/2007
Return made up to 19/05/07; no change of members
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon04/08/2006
Return made up to 19/05/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2005
Return made up to 19/05/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 19/05/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 19/05/03; full list of members
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 19/05/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 19/05/01; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 19/05/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 19/05/99; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon19/06/1998
Return made up to 09/05/98; no change of members
dot icon19/01/1998
Return made up to 19/05/97; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/08/1996
Return made up to 19/05/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Return made up to 19/05/95; no change of members
dot icon25/05/1994
Return made up to 19/05/94; no change of members
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Director's particulars changed
dot icon02/06/1993
Return made up to 19/05/93; full list of members
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 19/05/92; no change of members
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 19/05/91; no change of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/11/1990
Return made up to 31/07/90; full list of members
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon30/11/1989
Return made up to 19/05/89; full list of members
dot icon19/05/1989
Full group accounts made up to 1988-12-31
dot icon09/09/1988
Return made up to 26/07/88; full list of members
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon30/10/1987
Return made up to 17/08/87; full list of members
dot icon29/10/1987
Particulars of mortgage/charge
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Particulars of mortgage/charge
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Return made up to 16/06/86; full list of members
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon20/05/1986
Registered office changed on 20/05/86 from: 137 dorchester road, worcester park, surrey KT4 8PA
dot icon03/07/1985
Annual return made up to 31/12/84
dot icon03/07/1985
Accounts made up to 1984-12-31
dot icon19/12/1984
Annual return made up to 31/12/83
dot icon16/02/1984
Allotment of shares
dot icon27/07/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.30M
-
0.00
1.32M
-
2022
76
2.94M
-
14.10M
1.83M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, John Arthur Hugh
Director
07/02/2017 - 20/10/2024
18
Curry, Jonathan Peter Stockwell
Director
07/02/2017 - Present
8
Harkness, Kenneth Michael
Director
01/12/2015 - 07/02/2017
-
Felgate, Grant
Director
07/02/2017 - Present
1
Marriott, Ian
Director
01/05/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENT SERVICES (AIR CONDITIONING) LIMITED

ACCENT SERVICES (AIR CONDITIONING) LIMITED is an(a) Active company incorporated on 27/07/1982 with the registered office located at Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx TW17 8BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT SERVICES (AIR CONDITIONING) LIMITED?

toggle

ACCENT SERVICES (AIR CONDITIONING) LIMITED is currently Active. It was registered on 27/07/1982 .

Where is ACCENT SERVICES (AIR CONDITIONING) LIMITED located?

toggle

ACCENT SERVICES (AIR CONDITIONING) LIMITED is registered at Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx TW17 8BA.

What does ACCENT SERVICES (AIR CONDITIONING) LIMITED do?

toggle

ACCENT SERVICES (AIR CONDITIONING) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ACCENT SERVICES (AIR CONDITIONING) LIMITED?

toggle

The latest filing was on 06/02/2026: Registered office address changed to PO Box 4385, 01654120 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-06.