BLUE MOUNTAIN AIR CONDITIONING LTD

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN AIR CONDITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974241

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

318 Woodside Way Springvale Industrial Estate, Cwmbran, Torfaen NP44 5BRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon16/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/12/2025
Change of details for Mr Paul Daniel Vaughan as a person with significant control on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Paul Daniel Vaughan on 2025-12-17
dot icon17/12/2025
Change of details for Mr Stephen Linsley Hobbs as a person with significant control on 2025-12-17
dot icon21/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon27/03/2025
Change of details for Mr Stephen Linsley Hobbs as a person with significant control on 2023-11-25
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon05/05/2024
Change of share class name or designation
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-11-25
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-11-30
dot icon16/11/2023
Satisfaction of charge 1 in full
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon21/02/2023
Registered office address changed from 308 Woodside Way Springvale Industrial Estate Cwmbran Torfaen NP44 5BR to 318 Woodside Way Springvale Industrial Estate Cwmbran Torfaen NP44 5BR on 2023-02-21
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon05/01/2023
Termination of appointment of Stephen Linsley Hobbs as a director on 2023-01-01
dot icon26/10/2022
Notification of Paul Daniel Vaughan as a person with significant control on 2020-06-30
dot icon25/10/2022
Change of details for Mr Stephen Linsley Hobbs as a person with significant control on 2020-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Confirmation statement made on 2021-10-23 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon25/10/2018
Appointment of Mr Paul Daniel Vaughan as a director on 2018-10-22
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/10/2016
Current accounting period extended from 2016-10-31 to 2016-11-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-22
dot icon22/06/2015
Purchase of own shares.
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-10-24
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon23/10/2012
Register inspection address has been changed from Unit 17 Pontnewynydd in Est Pontnewynydd Pontypool Torfaen NP4 6AD
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/01/2012
Registered office address changed from 17 Pontnewynydd Ind Est Pontnewynydd Pontypool Torfaen NP4 6AD on 2012-01-05
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Stephen Linsley Hobbs on 2010-01-18
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/04/2009
Registered office changed on 14/04/2009 from old estate yard fountain road pontymoile pontypool gwent NP4 8ES
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Return made up to 23/10/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from blazecraft offices, new road new inn pontypool gwent NP4 0PZ
dot icon12/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Secretary resigned
dot icon19/11/2007
Return made up to 23/10/07; full list of members
dot icon01/12/2006
Ad 17/11/06--------- £ si 745@1=745 £ ic 1/746
dot icon23/10/2006
Registered office changed on 23/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
355.87K
-
0.00
267.06K
-
2022
12
562.52K
-
0.00
247.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
23/10/2006 - 23/10/2006
318
CREDITREFORM (DIRECTORS) LIMITED
Nominee Director
23/10/2006 - 23/10/2006
258
Mr Stephen Linsley Hobbs
Director
23/10/2006 - 01/01/2023
4
Mr Paul Daniel Vaughan
Director
22/10/2018 - Present
-
Linney, Susan Gay
Secretary
23/10/2006 - 28/12/2007
-

Persons with Significant Control

4
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 BLUE MOUNTAIN AIR CONDITIONING LTD

BLUE MOUNTAIN AIR CONDITIONING LTD is an(a) Active company incorporated on 23/10/2006 with the registered office located at 318 Woodside Way Springvale Industrial Estate, Cwmbran, Torfaen NP44 5BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN AIR CONDITIONING LTD?

toggle

BLUE MOUNTAIN AIR CONDITIONING LTD is currently Active. It was registered on 23/10/2006 .

Where is BLUE MOUNTAIN AIR CONDITIONING LTD located?

toggle

BLUE MOUNTAIN AIR CONDITIONING LTD is registered at 318 Woodside Way Springvale Industrial Estate, Cwmbran, Torfaen NP44 5BR.

What does BLUE MOUNTAIN AIR CONDITIONING LTD do?

toggle

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

What is the latest filing for BLUE MOUNTAIN AIR CONDITIONING LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-11-30.