BOOTH AIR CONDITIONING (SERVICE) LTD

Register to unlock more data on OkredoRegister

BOOTH AIR CONDITIONING (SERVICE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06463340

Incorporation date

03/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal House, Elizabethan Way, Milnrow, Rochdale OL16 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon14/10/2025
Director's details changed for Mr Thomas Buchan Jones on 2025-10-01
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon08/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon27/03/2019
Statement of capital following an allotment of shares on 2018-06-26
dot icon11/01/2019
Cessation of Nigel Jones as a person with significant control on 2016-04-06
dot icon09/01/2019
Notification of Buchan Holdings Limited as a person with significant control on 2016-04-06
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon19/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon17/01/2018
Notification of Buchan Holdings Limited as a person with significant control on 2016-04-06
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/06/2017
Statement of company's objects
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon31/05/2017
Resolutions
dot icon20/03/2017
Appointment of Mr Thomas Buchan Jones as a director on 2017-03-20
dot icon07/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Change of share class name or designation
dot icon19/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon23/01/2009
Return made up to 03/01/09; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2008
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
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
302.91K
-
0.00
253.86K
-
2022
19
393.42K
-
0.00
324.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Nigel
Director
03/01/2008 - Present
5
Jones, Thomas Buchan
Director
20/03/2017 - Present
4
Jones, Julie
Secretary
03/01/2008 - Present
1

Persons with Significant Control

2
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 BOOTH AIR CONDITIONING (SERVICE) LTD

BOOTH AIR CONDITIONING (SERVICE) LTD is an(a) Active company incorporated on 03/01/2008 with the registered office located at Universal House, Elizabethan Way, Milnrow, Rochdale OL16 4BU. There are currently 3 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 BOOTH AIR CONDITIONING (SERVICE) LTD?

toggle

BOOTH AIR CONDITIONING (SERVICE) LTD is currently Active. It was registered on 03/01/2008 .

Where is BOOTH AIR CONDITIONING (SERVICE) LTD located?

toggle

BOOTH AIR CONDITIONING (SERVICE) LTD is registered at Universal House, Elizabethan Way, Milnrow, Rochdale OL16 4BU.

What does BOOTH AIR CONDITIONING (SERVICE) LTD do?

toggle

BOOTH AIR CONDITIONING (SERVICE) LTD operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BOOTH AIR CONDITIONING (SERVICE) LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.