ADEPT AIR CONDITIONING LTD

Register to unlock more data on OkredoRegister

ADEPT AIR CONDITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451480

Incorporation date

12/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G7 Woodland Place, Hurricane Way, Wickford SS11 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon14/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon06/02/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/08/2021
Registered office address changed from 20 High View Rise Crays Hill Billericay Essex CM11 2XU to Suite G7 Woodland Place Hurricane Way Wickford SS11 8YB on 2021-08-24
dot icon08/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/01/2021
Amended total exemption full accounts made up to 2019-11-30
dot icon28/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon27/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon23/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon14/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of William John Hastings as a secretary on 2015-09-25
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon20/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon08/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/12/2012
Registered office address changed from 75 County Place Chelmsford Essex CM2 0RF England on 2012-12-08
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/01/2011
Director's details changed for Richard Oliver Hastings on 2011-01-07
dot icon07/01/2011
Registered office address changed from 55 West Belvedere Danbury Chelmsford Essex CM3 4RF England on 2011-01-07
dot icon30/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/01/2010
Registered office address changed from 55 West Belvedere Danbury Chelmsford Essex CM3 4RF England on 2010-01-20
dot icon20/01/2010
Director's details changed for Richard Oliver Hastings on 2010-01-19
dot icon20/01/2010
Registered office address changed from 20 High View Rise Crays Hill Billericay Essex CM11 2XU on 2010-01-20
dot icon05/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/01/2009
Return made up to 12/12/08; full list of members
dot icon12/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.45K
-
0.00
9.67K
-
2022
1
5.01K
-
0.00
-
-
2022
1
5.01K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.01K £Descended-91.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Richard Oliver
Director
12/12/2007 - Present
-
Hastings, William John
Secretary
12/12/2007 - 25/09/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADEPT AIR CONDITIONING LTD

ADEPT AIR CONDITIONING LTD is an(a) Active company incorporated on 12/12/2007 with the registered office located at Suite G7 Woodland Place, Hurricane Way, Wickford SS11 8YB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT AIR CONDITIONING LTD?

toggle

ADEPT AIR CONDITIONING LTD is currently Active. It was registered on 12/12/2007 .

Where is ADEPT AIR CONDITIONING LTD located?

toggle

ADEPT AIR CONDITIONING LTD is registered at Suite G7 Woodland Place, Hurricane Way, Wickford SS11 8YB.

What does ADEPT AIR CONDITIONING LTD do?

toggle

ADEPT AIR CONDITIONING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ADEPT AIR CONDITIONING LTD have?

toggle

ADEPT AIR CONDITIONING LTD had 1 employees in 2022.

What is the latest filing for ADEPT AIR CONDITIONING LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-12 with no updates.