ACCLIMATISE AIRCONDITIONING LIMITED

Register to unlock more data on OkredoRegister

ACCLIMATISE AIRCONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787090

Incorporation date

05/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Enterprise Industrial Estate, Station Road West, Ash Vale, Surrey GU12 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1993)
dot icon19/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon22/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon13/08/2019
All of the property or undertaking no longer forms part of charge 1
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Termination of appointment of Roy Kelsey as a director on 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Roy Kelsey as a director on 2014-12-31
dot icon23/10/2014
Registered office address changed from 16 Enterprise Industrial Estate, Station Road West Ash Vale Aldershot Hampshire GU12 5QJ England to 16 Enterprise Industrial Estate, Station Road West Ash Vale Surrey GU12 5QJ on 2014-10-23
dot icon12/09/2014
Registered office address changed from 24-25 Enterprise Estate 30 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RB to 16 Enterprise Industrial Estate, Station Road West Ash Vale Aldershot Hampshire GU12 5QJ on 2014-09-12
dot icon13/08/2014
Appointment of Mrs Gita Kelsey as a secretary on 2014-08-13
dot icon13/08/2014
Termination of appointment of Howard William Kelsey as a secretary on 2014-08-12
dot icon02/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/01/2013
Termination of appointment of Mathew Budd as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mathew Budd on 2012-02-02
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mathew Budd on 2010-02-18
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Compulsory strike-off action has been discontinued
dot icon15/06/2009
Return made up to 02/02/09; full list of members
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Particulars of contract relating to shares
dot icon17/09/2007
Ad 31/08/07--------- £ si 15000@1=15000 £ ic 25000/40000
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 02/02/07; full list of members
dot icon10/10/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon29/09/2006
Registered office changed on 29/09/06 from: pickle place hoe lane hascombe godalming surrey GU8 4JQ
dot icon18/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/02/2006
Return made up to 02/02/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/02/2005
Return made up to 02/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/02/2004
Return made up to 02/02/04; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Return made up to 02/02/02; full list of members
dot icon11/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/05/2001
Particulars of contract relating to shares
dot icon15/05/2001
Ad 02/05/01--------- £ si 24998@1=24998 £ ic 2/25000
dot icon15/05/2001
Nc inc already adjusted 02/05/01
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon05/02/2001
Return made up to 02/02/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-06-30
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-06-30
dot icon17/02/1999
Return made up to 02/02/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-06-30
dot icon05/02/1998
Return made up to 02/02/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon17/03/1997
Return made up to 13/02/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-06-30
dot icon22/02/1996
Return made up to 13/02/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-06-30
dot icon14/02/1995
Return made up to 05/02/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-06-30
dot icon13/10/1994
Accounting reference date shortened from 31/03 to 30/06
dot icon12/04/1994
Return made up to 05/02/94; full list of members
dot icon01/07/1993
Accounting reference date notified as 31/03
dot icon17/06/1993
Registered office changed on 17/06/93 from: 40A castle street guildford surrey. GU1 3UQ.
dot icon17/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Certificate of change of name
dot icon15/06/1993
Certificate of change of name
dot icon05/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-9.89 % *

* during past year

Cash in Bank

£68,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
70.75K
-
0.00
109.64K
-
2022
6
65.77K
-
0.00
76.47K
-
2023
5
69.77K
-
0.00
68.91K
-
2023
5
69.77K
-
0.00
68.91K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

69.77K £Ascended6.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.91K £Descended-9.89 % *

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
Kelsey, Roy
Director
09/06/1993 - 31/12/2014
3
Budd, Mathew
Director
31/08/2007 - 31/12/2012
2
Schupke, Sally Ann
Director
05/02/1993 - 09/06/1993
25
Kelsey, Howard William
Director
31/08/2007 - Present
2
Schupke, Sally Ann
Secretary
05/02/1993 - 09/06/1993
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCLIMATISE AIRCONDITIONING LIMITED

ACCLIMATISE AIRCONDITIONING LIMITED is an(a) Active company incorporated on 05/02/1993 with the registered office located at 16 Enterprise Industrial Estate, Station Road West, Ash Vale, Surrey GU12 5QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLIMATISE AIRCONDITIONING LIMITED?

toggle

ACCLIMATISE AIRCONDITIONING LIMITED is currently Active. It was registered on 05/02/1993 .

Where is ACCLIMATISE AIRCONDITIONING LIMITED located?

toggle

ACCLIMATISE AIRCONDITIONING LIMITED is registered at 16 Enterprise Industrial Estate, Station Road West, Ash Vale, Surrey GU12 5QJ.

What does ACCLIMATISE AIRCONDITIONING LIMITED do?

toggle

ACCLIMATISE AIRCONDITIONING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ACCLIMATISE AIRCONDITIONING LIMITED have?

toggle

ACCLIMATISE AIRCONDITIONING LIMITED had 5 employees in 2023.

What is the latest filing for ACCLIMATISE AIRCONDITIONING LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-15 with no updates.