ALPOLLO AIRCONDITIONING LIMITED

Register to unlock more data on OkredoRegister

ALPOLLO AIRCONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229454

Incorporation date

25/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Packing Shed, Paris Farm The Rocks Road, East Malling, West Malling ME19 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1996)
dot icon15/12/2025
Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD England to The Packing Shed, Paris Farm the Rocks Road East Malling West Malling ME19 6AU on 2025-12-15
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon01/10/2025
Previous accounting period extended from 2025-05-29 to 2025-05-31
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon18/06/2025
Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2025-06-18
dot icon16/12/2024
Micro company accounts made up to 2024-05-31
dot icon12/07/2024
Register inspection address has been changed to The Packing Shed Rocks Road East Malling Kent ME19 6AU
dot icon12/07/2024
Register(s) moved to registered inspection location The Packing Shed Rocks Road East Malling Kent ME19 6AU
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/07/2024
Change of details for Mr Alexander John Maley as a person with significant control on 2024-07-04
dot icon10/07/2024
Change of details for Mr Alexander John Maley as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Jaqueline Ashcroft as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Paul Leslie Ashcroft as a person with significant control on 2024-07-04
dot icon09/07/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 90/92 King Street Maidstone Kent ME14 1BH on 2024-07-09
dot icon09/07/2024
Change of details for Mr Alexander John Maley as a person with significant control on 2024-07-04
dot icon09/07/2024
Notification of Georgina Ashcroft as a person with significant control on 2024-07-04
dot icon09/07/2024
Secretary's details changed for Mr Alexander John Maley on 2024-07-04
dot icon09/07/2024
Director's details changed for Mrs Georgina Ashcroft on 2024-07-04
dot icon09/07/2024
Director's details changed for James Paul Ashcroft on 2024-07-04
dot icon09/07/2024
Change of details for Ms Georgina Maley as a person with significant control on 2024-07-04
dot icon09/07/2024
Cessation of Georgina Ashcroft as a person with significant control on 2024-07-04
dot icon09/07/2024
Director's details changed for Mr Paul Leslie Ashcroft on 2024-07-04
dot icon09/07/2024
Director's details changed for Mr Alexander John Maley on 2024-07-04
dot icon16/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/07/2019
Director's details changed for Ms Georgina Maley on 2019-07-04
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon19/06/2018
Particulars of variation of rights attached to shares
dot icon19/06/2018
Change of share class name or designation
dot icon13/06/2018
Resolutions
dot icon13/06/2018
Statement of company's objects
dot icon25/05/2018
Confirmation statement made on 2018-02-28 with updates
dot icon14/03/2018
Appointment of James Paul Ashcroft as a director on 2018-03-01
dot icon14/03/2018
Appointment of David Maurice Ashcroft as a director on 2018-03-01
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Appointment of Miss Georgina Maley as a director on 2013-06-01
dot icon24/02/2016
Appointment of Mrs Jacqueline Ashcroft as a director on 2013-06-01
dot icon05/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Previous accounting period shortened from 2014-05-30 to 2014-05-29
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon03/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon09/08/2012
Registered office address changed from Unit 4 Freeland Way Slade Green Erith Kent DA8 2LQ on 2012-08-09
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/08/2010
Director's details changed for Alexander John Maley on 2010-07-25
dot icon20/08/2010
Director's details changed for Paul Leslie Ashcroft on 2010-07-25
dot icon08/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/09/2008
Return made up to 25/07/08; no change of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/08/2007
Return made up to 25/07/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/08/2006
Return made up to 25/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/01/2006
Registered office changed on 11/01/06 from: 35 engleheart road catford london SE6 2HN
dot icon13/09/2005
Return made up to 25/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/09/2004
Return made up to 25/07/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/09/2003
Return made up to 25/07/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/12/2002
Amended accounts made up to 2001-05-31
dot icon18/09/2002
Return made up to 25/07/02; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon08/08/2001
Return made up to 25/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-05-31
dot icon31/07/2000
Return made up to 25/07/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon23/07/1999
Return made up to 25/07/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-05-31
dot icon13/08/1998
Return made up to 25/07/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon03/08/1997
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon20/07/1997
Return made up to 25/07/97; full list of members
dot icon03/09/1996
New secretary appointed;new director appointed
dot icon03/09/1996
New director appointed
dot icon19/08/1996
Registered office changed on 19/08/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Director resigned
dot icon25/07/1996
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
31/05/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
155.23K
-
0.00
168.64K
-
2022
15
232.58K
-
0.00
199.89K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maley, Alexander John
Director
25/07/1996 - Present
-
Ashcroft, Paul Leslie
Director
25/07/1996 - Present
-
Ashcroft, Jacqueline
Director
01/06/2013 - Present
-
Mrs Georgina Ashcroft
Director
01/06/2013 - Present
-
Ashcroft, David Maurice
Director
01/03/2018 - Present
-

Persons with Significant Control

5
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 ALPOLLO AIRCONDITIONING LIMITED

ALPOLLO AIRCONDITIONING LIMITED is an(a) Active company incorporated on 25/07/1996 with the registered office located at The Packing Shed, Paris Farm The Rocks Road, East Malling, West Malling ME19 6AU. There are currently 7 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 ALPOLLO AIRCONDITIONING LIMITED?

toggle

ALPOLLO AIRCONDITIONING LIMITED is currently Active. It was registered on 25/07/1996 .

Where is ALPOLLO AIRCONDITIONING LIMITED located?

toggle

ALPOLLO AIRCONDITIONING LIMITED is registered at The Packing Shed, Paris Farm The Rocks Road, East Malling, West Malling ME19 6AU.

What does ALPOLLO AIRCONDITIONING LIMITED do?

toggle

ALPOLLO AIRCONDITIONING LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALPOLLO AIRCONDITIONING LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD England to The Packing Shed, Paris Farm the Rocks Road East Malling West Malling ME19 6AU on 2025-12-15.