AIR COMFORT LTD

Register to unlock more data on OkredoRegister

AIR COMFORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049812

Incorporation date

19/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon06/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Satisfaction of charge 050498120003 in full
dot icon27/03/2024
Satisfaction of charge 050498120004 in full
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/05/2023
Appointment of Mr Graham Roger Price as a director on 2023-04-21
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon01/02/2023
Registered office address changed from Unit 13B Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT to 54 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-02-01
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/03/2022
Satisfaction of charge 050498120002 in full
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon10/02/2022
Registration of charge 050498120003, created on 2022-02-07
dot icon10/02/2022
Registration of charge 050498120004, created on 2022-02-07
dot icon06/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon16/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Satisfaction of charge 050498120001 in full
dot icon17/04/2015
Appointment of Mrs Jane Marie Davies as a director on 2015-04-17
dot icon01/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon01/04/2015
Director's details changed for John George Davies on 2015-01-01
dot icon01/04/2015
Register inspection address has been changed from Unit 1 Cropper Row, Haigh Industrial Estate Ross-on-Wye Herefordshire HR9 5LA England to Unit 13B Thorn Business Park Rotherwas Hereford HR2 6JT
dot icon31/03/2015
Registration of charge 050498120002, created on 2015-03-31
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon11/03/2014
Secretary's details changed for Jane Marie Davies on 2014-01-01
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/05/2013
Registration of charge 050498120001
dot icon22/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/08/2012
Appointment of Jane Marie Davies as a secretary
dot icon14/08/2012
Registered office address changed from Unit 1 Cropper Row Haigh Industrial Estate Ross on Wye Herefordshire HR9 5LA on 2012-08-14
dot icon14/08/2012
Termination of appointment of Sara Davies as a secretary
dot icon14/08/2012
Termination of appointment of Gary Davies as a director
dot icon14/08/2012
Appointment of John George Davies as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Gary Leonard Davies on 2010-03-08
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 19/02/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon22/04/2005
Return made up to 19/02/05; full list of members
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Registered office changed on 16/03/04 from: 152-160 city road london EC1V 2NX
dot icon16/03/2004
Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Director resigned
dot icon19/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon+6.43 % *

* during past year

Cash in Bank

£138,029.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
192.99K
-
0.00
129.69K
-
2022
0
186.04K
-
0.00
138.03K
-
2022
0
186.04K
-
0.00
138.03K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

186.04K £Descended-3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.03K £Ascended6.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
19/02/2004 - 23/02/2004
922
Davies, Sara Jane
Secretary
23/02/2004 - 10/08/2012
-
TEMPLES (NOMINEES) LTD
Nominee Secretary
19/02/2004 - 23/02/2004
101
Davies, Jane Marie
Secretary
10/08/2012 - Present
-
Price, Graham Roger
Director
21/04/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AIR COMFORT LTD

AIR COMFORT LTD is an(a) Active company incorporated on 19/02/2004 with the registered office located at 54 Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR COMFORT LTD?

toggle

AIR COMFORT LTD is currently Active. It was registered on 19/02/2004 .

Where is AIR COMFORT LTD located?

toggle

AIR COMFORT LTD is registered at 54 Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE.

What does AIR COMFORT LTD do?

toggle

AIR COMFORT LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AIR COMFORT LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-19 with no updates.