About

Registered Number: 05572867
Date of Incorporation: 23/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: MARTIN ATHEY, 4 - 6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF,

 

Based in Tunbridge Wells, Air Conditioning Economics (Holdings) Ltd was founded on 23 September 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Athey, Martin Vivian, Adams, Ian, Reed, Martin Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Ian 23 September 2005 22 February 2018 1
REED, Martin Victor 31 May 2016 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ATHEY, Martin Vivian 31 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
PARENT_ACC - N/A 26 March 2020
AGREEMENT2 - N/A 26 March 2020
GUARANTEE2 - N/A 26 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 01 April 2019
PARENT_ACC - N/A 01 April 2019
GUARANTEE2 - N/A 01 April 2019
AGREEMENT2 - N/A 01 April 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 27 September 2017
AUD - Auditor's letter of resignation 07 March 2017
AA - Annual Accounts 07 March 2017
RESOLUTIONS - N/A 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2016
CS01 - N/A 05 October 2016
MR01 - N/A 29 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
AD01 - Change of registered office address 11 June 2016
AP03 - Appointment of secretary 11 June 2016
AP01 - Appointment of director 11 June 2016
AP01 - Appointment of director 11 June 2016
AP01 - Appointment of director 11 June 2016
MR04 - N/A 06 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 October 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 05 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
225 - Change of Accounting Reference Date 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2016 Outstanding

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.