About

Registered Number: 04302191
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, The Courtyard, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU,

 

Aircon House Ltd was founded on 10 October 2001 and has its registered office in Sutton Coldfield in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Neil 01 March 2014 - 1
DAVIS, Philip Neil 07 February 2018 - 1
DAVIS, Ann Patricia 10 October 2001 27 November 2008 1
DAVIS, Neil Roy 10 October 2001 27 November 2008 1
EASTWOOD, Clint 26 November 2008 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
PSC04 - N/A 14 November 2019
PSC04 - N/A 14 November 2019
CH01 - Change of particulars for director 13 November 2019
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 17 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 12 September 2018
RP04AP01 - N/A 06 April 2018
CH01 - Change of particulars for director 08 February 2018
AP01 - Appointment of director 07 February 2018
PSC01 - N/A 27 October 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 26 July 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 07 November 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 December 2007
RESOLUTIONS - N/A 21 June 2007
CERTNM - Change of name certificate 05 June 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 17 April 2004
363s - Annual Return 31 October 2003
363s - Annual Return 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Charge 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.