About

Registered Number: 05070707
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Having been setup in 2004, Ambient Air Conditioning Ltd have registered office in Worcestershire, it has a status of "Active". The business has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 04 March 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR01 - N/A 22 January 2020
AA - Annual Accounts 05 June 2019
PSC07 - N/A 06 March 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 08 January 2019
AA01 - Change of accounting reference date 24 September 2018
PSC07 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
PSC01 - N/A 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 24 May 2018
PSC02 - N/A 07 March 2018
CS01 - N/A 07 March 2018
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 07 April 2006
395 - Particulars of a mortgage or charge 03 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 2005
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 08 March 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 29 July 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 March 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.