About

Registered Number: 04136174
Date of Incorporation: 05/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Newbridge House, 125 New Bridge Street, Newcastle Upon Tyne, NE1 2SW

 

Aircare Air Conditioning Services Ltd was registered on 05 January 2001 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the business. Cherry, John, Lythe, Stephen Peter, Nevens, Elizabeth, Nevens, Liam, Stonebridge, Justin are listed as the directors of Aircare Air Conditioning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYTHE, Stephen Peter 08 June 2004 17 July 2006 1
NEVENS, Elizabeth 25 January 2002 04 December 2008 1
NEVENS, Liam 11 January 2001 04 December 2008 1
STONEBRIDGE, Justin 08 June 2004 17 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, John 11 January 2001 04 December 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
169 - Return by a company purchasing its own shares 23 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
RESOLUTIONS - N/A 08 December 2008
AA - Annual Accounts 26 November 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 07 November 2007
395 - Particulars of a mortgage or charge 03 July 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 21 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2007 Outstanding

N/A

Legal mortgage 16 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.