AWARD REFRIGERATION & AIR CONDITIONING LTD

Register to unlock more data on OkredoRegister

AWARD REFRIGERATION & AIR CONDITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10087436

Incorporation date

29/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspen Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2016)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon15/10/2025
Cessation of Rebecca Louise Wilson as a person with significant control on 2025-10-02
dot icon15/10/2025
Notification of Simon Edward Wilson as a person with significant control on 2025-10-02
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Resolutions
dot icon15/07/2025
Notification of Rebecca Louise Wilson as a person with significant control on 2025-05-19
dot icon15/07/2025
Cessation of G S Engineering (Uk) Limited as a person with significant control on 2025-05-19
dot icon15/07/2025
Notification of Graham Massey as a person with significant control on 2025-05-19
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Secretary's details changed for Graham Massey on 2024-07-23
dot icon01/08/2024
Director's details changed for Graham Massey on 2024-07-23
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Director's details changed for Graham Massey on 2024-02-16
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon10/12/2021
Resolutions
dot icon10/12/2021
Resolutions
dot icon03/12/2021
Change of details for G S Engineering (Uk) Limited as a person with significant control on 2021-12-03
dot icon03/12/2021
Cessation of Andrew Richard Paul Ward as a person with significant control on 2021-12-03
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Termination of appointment of Andrew Richard Paul Ward as a director on 2021-10-11
dot icon23/08/2021
Director's details changed for Mr Thomas James Badcock on 2021-08-23
dot icon23/08/2021
Change of details for G S Engineering (Uk) Limited as a person with significant control on 2021-06-09
dot icon23/08/2021
Notification of Andrew Richard Paul Ward as a person with significant control on 2021-06-09
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Memorandum and Articles of Association
dot icon04/06/2021
Termination of appointment of Jonathan Philip Margetts as a director on 2021-04-30
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon20/01/2021
Appointment of Mr Thomas James Badcock as a director on 2020-12-23
dot icon20/01/2021
Appointment of Mr Jonathan Philip Margetts as a director on 2020-12-23
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon27/02/2020
Memorandum and Articles of Association
dot icon21/02/2020
Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Aspen Way Yalberton Industrial Estate Paignton Devon TQ4 7QR
dot icon29/01/2020
Sub-division of shares on 2019-12-20
dot icon29/01/2020
Resolutions
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Register inspection address has been changed to Century House Nicholson Road Torquay Devon TQ2 7TD
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/03/2016
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
31/03/2025
dot iconNext confirmation date
01/03/2027
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)
2022
13
133.32K
-
0.00
245.12K
-
2023
14
169.19K
-
0.00
205.23K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Massey
Director
29/03/2016 - Present
7
Wilson, Simon Edward
Director
29/03/2016 - Present
1
Massey, Graham
Secretary
29/03/2016 - Present
-
Badcock, Thomas James
Director
23/12/2020 - Present
-

Persons with Significant Control

6
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 AWARD REFRIGERATION & AIR CONDITIONING LTD

AWARD REFRIGERATION & AIR CONDITIONING LTD is an(a) Active company incorporated on 29/03/2016 with the registered office located at Aspen Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QR. There are currently 4 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 AWARD REFRIGERATION & AIR CONDITIONING LTD?

toggle

AWARD REFRIGERATION & AIR CONDITIONING LTD is currently Active. It was registered on 29/03/2016 .

Where is AWARD REFRIGERATION & AIR CONDITIONING LTD located?

toggle

AWARD REFRIGERATION & AIR CONDITIONING LTD is registered at Aspen Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QR.

What does AWARD REFRIGERATION & AIR CONDITIONING LTD do?

toggle

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

What is the latest filing for AWARD REFRIGERATION & AIR CONDITIONING LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.