DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02905807

Incorporation date

08/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1994)
dot icon02/04/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon04/11/2025
Removal of liquidator by court order
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Appointment of a voluntary liquidator
dot icon04/02/2025
Statement of affairs
dot icon04/02/2025
Registered office address changed from Contract House 202 North Cray Road Sidcup Kent DA14 5EH to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-02-04
dot icon26/09/2024
Registration of charge 029058070002, created on 2024-09-25
dot icon30/08/2024
Satisfaction of charge 029058070001 in full
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Termination of appointment of Steven Snell as a director on 2024-06-06
dot icon27/06/2024
Cessation of Design & Management (Holdings) Limited as a person with significant control on 2024-06-06
dot icon27/06/2024
Notification of Craig Jones as a person with significant control on 2024-06-06
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon19/07/2022
Accounts for a small company made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon12/08/2021
Director's details changed for Mr Craig Jones on 2021-07-01
dot icon11/08/2021
Appointment of Mr Craig Jones as a director on 2021-07-01
dot icon29/07/2021
Accounts for a small company made up to 2020-10-31
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon03/03/2021
Termination of appointment of Sean Alan Short as a director on 2021-03-01
dot icon11/02/2021
Director's details changed for Mr Sean Alan Short on 2021-02-11
dot icon01/02/2021
Termination of appointment of Beverley Snell as a secretary on 2021-02-01
dot icon01/02/2021
Appointment of Ms Tina Louise Vickery as a secretary on 2021-02-01
dot icon17/12/2020
Termination of appointment of Mark Robert Turner as a director on 2020-12-11
dot icon28/10/2020
Accounts for a small company made up to 2019-10-31
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon07/01/2020
Appointment of Mr Steven Snell as a director on 2020-01-02
dot icon19/06/2019
Accounts for a small company made up to 2018-10-31
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon24/01/2019
Appointment of Mr Sean Alan Short as a director on 2018-12-31
dot icon24/01/2019
Termination of appointment of Stephen Edward Palmer as a director on 2018-12-31
dot icon18/07/2018
Accounts for a small company made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon01/02/2018
Registration of charge 029058070001, created on 2018-01-29
dot icon04/08/2017
Accounts for a small company made up to 2016-10-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/08/2016
Appointment of Mrs Beverley Snell as a secretary on 2016-08-23
dot icon30/08/2016
Termination of appointment of Denise Vivienne Turner as a secretary on 2016-08-23
dot icon04/08/2016
Accounts for a small company made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon24/03/2016
Secretary's details changed for Mrs Denise Vivienne Turner on 2015-11-12
dot icon24/07/2015
Accounts for a small company made up to 2014-10-31
dot icon26/03/2015
Appointment of Mr Stephen Edward Palmer as a director on 2015-03-09
dot icon24/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon23/06/2014
Accounts for a small company made up to 2013-10-31
dot icon29/05/2014
Termination of appointment of Martin Turner as a director
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon10/05/2013
Accounts for a small company made up to 2012-10-31
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon06/03/2013
Secretary's details changed for Mrs Denise Vivienne Turner on 2012-07-31
dot icon11/07/2012
Accounts for a small company made up to 2011-10-31
dot icon15/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/06/2011
Accounts for a small company made up to 2010-10-31
dot icon17/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Mark Robert Turner as a director
dot icon04/08/2010
Accounts for a small company made up to 2009-10-31
dot icon12/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/08/2009
Accounts for a small company made up to 2008-10-31
dot icon30/04/2009
Secretary appointed mrs denise vivienne turner
dot icon30/04/2009
Appointment terminated secretary joan kettle
dot icon19/03/2009
Return made up to 08/03/09; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-10-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2006-10-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon24/07/2006
Director resigned
dot icon04/07/2006
Accounts for a small company made up to 2005-10-31
dot icon14/03/2006
Return made up to 08/03/06; full list of members
dot icon04/10/2005
Certificate of change of name
dot icon19/05/2005
Accounts for a small company made up to 2004-10-31
dot icon06/04/2005
Return made up to 08/03/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: unit 25 grays farm production village grays farm road orpington kent BR5 3BD
dot icon06/07/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon10/05/2004
Return made up to 08/03/04; full list of members
dot icon11/11/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Secretary resigned;director resigned
dot icon18/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/03/2003
Return made up to 08/03/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon15/03/2002
Return made up to 08/03/02; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon04/04/2001
Return made up to 08/03/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-05-31
dot icon14/03/2000
Return made up to 08/03/00; full list of members
dot icon21/09/1999
Full accounts made up to 1999-05-31
dot icon26/08/1999
Registered office changed on 26/08/99 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7E1
dot icon23/03/1999
Return made up to 08/03/99; no change of members
dot icon14/09/1998
Full accounts made up to 1998-05-31
dot icon23/03/1998
Return made up to 08/03/98; full list of members
dot icon08/09/1997
Full accounts made up to 1997-05-31
dot icon19/05/1997
Particulars of contract relating to shares
dot icon19/05/1997
Ad 07/03/97--------- £ si 150618@1
dot icon06/05/1997
Ad 07/03/97--------- £ si 150618@1
dot icon09/04/1997
Return made up to 08/03/97; no change of members
dot icon30/08/1996
Nc inc already adjusted 30/07/96
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon01/08/1996
Accounts for a dormant company made up to 1996-05-31
dot icon03/04/1996
Return made up to 08/03/96; no change of members
dot icon23/08/1995
Accounts for a dormant company made up to 1995-05-31
dot icon23/08/1995
Resolutions
dot icon19/04/1995
Director's particulars changed
dot icon19/04/1995
Secretary's particulars changed;director's particulars changed
dot icon19/04/1995
Secretary resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Return made up to 08/03/95; full list of members
dot icon14/01/1995
Accounting reference date extended from 31/03 to 31/05
dot icon08/04/1994
Ad 24/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1994
Registered office changed on 15/03/94 from: temple house 20 holywell row london EC2A 4JB
dot icon15/03/1994
New secretary appointed;new director appointed
dot icon15/03/1994
New director appointed
dot icon08/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon+53.28 % *

* during past year

Cash in Bank

£11,260.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
196.11K
-
0.00
7.35K
-
2022
19
87.42K
-
0.00
11.26K
-
2022
19
87.42K
-
0.00
11.26K
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

87.42K £Descended-55.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.26K £Ascended53.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED is an(a) Liquidation company incorporated on 08/03/1994 with the registered office located at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED?

toggle

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED is currently Liquidation. It was registered on 08/03/1994 .

Where is DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED located?

toggle

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED is registered at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JA.

What does DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED do?

toggle

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED have?

toggle

DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED had 19 employees in 2022.

What is the latest filing for DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Liquidators' statement of receipts and payments to 2026-01-28.