BESTAIRE CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

BESTAIRE CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672506

Incorporation date

23/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Wessex Business Centre, Wedmore Road, Cheddar BS27 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon11/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon14/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon19/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon28/09/2021
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Unit 2 Wessex Business Centre Wedmore Road Cheddar BS27 3EJ on 2021-09-28
dot icon22/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2019-12-19
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon09/10/2019
Director's details changed for Michael Frederick Jarvis on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Paul Christopher Jarvis on 2019-10-09
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/09/2016
Appointment of Mr Paul Christopher Jarvis as a secretary on 2016-03-31
dot icon06/09/2016
Termination of appointment of Michael Frederick Jarvis as a secretary on 2016-03-31
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Director's details changed for Mr Paul Christopher Jarvis on 2011-12-16
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon05/08/2010
Resolutions
dot icon27/04/2010
Appointment of Mr Paul Christopher Jarvis as a director
dot icon27/04/2010
Appointment of Mr Matthew Richard Jarvis as a director
dot icon27/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Termination of appointment of Sheila Jarvis as a director
dot icon13/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/01/2008
Return made up to 13/11/07; no change of members
dot icon28/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/12/2006
Return made up to 13/11/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/12/2004
Return made up to 13/11/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/01/2004
Return made up to 13/11/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/01/2003
Return made up to 13/11/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 13/11/01; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon27/03/2001
Return made up to 23/11/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-11-30
dot icon26/11/1999
Return made up to 23/11/99; full list of members
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+15,876.62 % *

* during past year

Cash in Bank

£24,604.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.91K
-
0.00
1.34K
-
2022
5
88.58K
-
0.00
154.00
-
2023
4
156.18K
-
0.00
24.60K
-
2023
4
156.18K
-
0.00
24.60K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

156.18K £Ascended76.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.60K £Ascended15.88K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Paul Christopher
Director
15/04/2010 - Present
-
Jarvis, Matthew Richard
Director
15/04/2010 - Present
-
Jarvis, Michael Frederick
Director
23/11/1998 - Present
1

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+
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 BESTAIRE CONDITIONING LIMITED

BESTAIRE CONDITIONING LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at Unit 2 Wessex Business Centre, Wedmore Road, Cheddar BS27 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTAIRE CONDITIONING LIMITED?

toggle

BESTAIRE CONDITIONING LIMITED is currently Active. It was registered on 23/11/1998 .

Where is BESTAIRE CONDITIONING LIMITED located?

toggle

BESTAIRE CONDITIONING LIMITED is registered at Unit 2 Wessex Business Centre, Wedmore Road, Cheddar BS27 3EJ.

What does BESTAIRE CONDITIONING LIMITED do?

toggle

BESTAIRE CONDITIONING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BESTAIRE CONDITIONING LIMITED have?

toggle

BESTAIRE CONDITIONING LIMITED had 4 employees in 2023.

What is the latest filing for BESTAIRE CONDITIONING LIMITED?

toggle

The latest filing was on 11/02/2026: Unaudited abridged accounts made up to 2025-03-31.