About

Registered Number: 03307458
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Fairway House, Vulcan Road, Solihull, West Midlands, B91 2JY

 

Founded in 1997, Air Cool Engineering Midlands Ltd have registered office in Solihull, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Scott, Karen Elizabeth, Watson, Phillip for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Phillip 10 March 2000 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Karen Elizabeth 21 January 1997 29 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AA - Annual Accounts 07 July 2020
AA01 - Change of accounting reference date 28 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 21 January 2020
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 21 January 2015
MR01 - N/A 20 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 13 November 2008
395 - Particulars of a mortgage or charge 19 April 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 18 January 2007
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 24 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 09 February 2000
363s - Annual Return 12 March 1999
395 - Particulars of a mortgage or charge 04 March 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
225 - Change of Accounting Reference Date 22 May 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Legal charge 18 April 2008 Outstanding

N/A

Legal mortgage 05 May 2006 Fully Satisfied

N/A

Debenture 22 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.