ALLIED AIR CONDITIONING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED AIR CONDITIONING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945603

Incorporation date

13/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Morecroft House, Willie Snaith Road, Newmarket, Suffolk CB8 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Change of details for a person with significant control
dot icon20/04/2023
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU on 2023-04-20
dot icon20/04/2023
Change of details for Deilla Limited as a person with significant control on 2023-03-16
dot icon17/04/2023
Termination of appointment of Julian Lee Howard as a secretary on 2022-12-27
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Notification of Deilla Limited as a person with significant control on 2020-06-15
dot icon16/06/2020
Cessation of Allied Mechanical Services Limited as a person with significant control on 2020-06-15
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2018-12-19
dot icon18/12/2018
Notification of Allied Mechanical Services Limited as a person with significant control on 2017-04-26
dot icon23/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon23/04/2018
Cessation of Paul Justin Vickers as a person with significant control on 2017-06-01
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Appointment of Mr Julian Lee Howard as a secretary on 2017-04-26
dot icon05/06/2017
Termination of appointment of Paul Justin Vickers as a director on 2017-04-26
dot icon05/06/2017
Termination of appointment of Andrew Crawford Smith as a director on 2017-04-26
dot icon05/06/2017
Termination of appointment of Andrew Crawford Smith as a secretary on 2017-04-26
dot icon05/06/2017
Appointment of Mr Stuart Gandy as a director on 2017-04-26
dot icon05/06/2017
Appointment of Mr Christian David Carter as a director on 2017-04-26
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/03/2016
Secretary's details changed for Andrew Crawford Smith on 2015-01-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/03/2015
Director's details changed for Paul Justin Vickers on 2015-02-23
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon18/12/2013
Appointment of Andrew Crawford Smith as a director
dot icon18/12/2013
Termination of appointment of Nicholas Smith as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/03/2012
Director's details changed for Paul Justin Vickers on 2011-04-27
dot icon27/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/04/2011
Director's details changed for Paul Justin Vickers on 2011-03-01
dot icon11/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/04/2011
Director's details changed for Paul Justin Vickers on 2011-03-01
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/03/2010
Director's details changed for Nicholas John Smith on 2009-10-01
dot icon17/03/2010
Director's details changed for Paul Justin Vickers on 2009-10-01
dot icon21/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 115 milton road cambridge cambridgeshire CB4 1XE
dot icon27/10/2008
Secretary appointed andrew crawford smith
dot icon23/10/2008
Appointment terminated director and secretary kevin mcgrellis
dot icon23/10/2008
Director appointed nicholas john smith
dot icon08/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/08/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon06/05/2008
Return made up to 13/03/08; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB
dot icon12/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/09/2006
Director's particulars changed
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/03/2005
Return made up to 13/03/05; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
Return made up to 13/03/04; full list of members
dot icon14/01/2004
Director resigned
dot icon28/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG
dot icon19/03/2003
Return made up to 13/03/03; full list of members
dot icon03/04/2002
Return made up to 13/03/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Director resigned
dot icon13/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/04/2001
Return made up to 13/03/01; full list of members
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon06/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/04/2000
Registered office changed on 06/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon29/03/2000
Certificate of change of name
dot icon13/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Andrew Duncan
Director
01/08/2003 - 12/12/2003
13
Whitehouse, Kevan
Director
16/03/2000 - 24/10/2007
18
Gandy, Stuart
Director
26/04/2017 - Present
11
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
13/03/2000 - 16/03/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/03/2000 - 16/03/2000
1754

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIED AIR CONDITIONING SERVICES LIMITED

ALLIED AIR CONDITIONING SERVICES LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at Morecroft House, Willie Snaith Road, Newmarket, Suffolk CB8 7SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED AIR CONDITIONING SERVICES LIMITED?

toggle

ALLIED AIR CONDITIONING SERVICES LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 28/05/2024.

Where is ALLIED AIR CONDITIONING SERVICES LIMITED located?

toggle

ALLIED AIR CONDITIONING SERVICES LIMITED is registered at Morecroft House, Willie Snaith Road, Newmarket, Suffolk CB8 7SU.

What does ALLIED AIR CONDITIONING SERVICES LIMITED do?

toggle

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

How many employees does ALLIED AIR CONDITIONING SERVICES LIMITED have?

toggle

ALLIED AIR CONDITIONING SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for ALLIED AIR CONDITIONING SERVICES LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.