About

Registered Number: 05352166
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent, TN26 3TG

 

Ashford Air Conditioning Ltd was registered on 03 February 2005, it's status at Companies House is "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the Ashford Air Conditioning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSLING, Peter 03 February 2005 - 1
ROSLING, Clare Elizabeth 23 January 2012 10 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WIGLEY, Steven 17 July 2015 26 February 2019 1

Filing History

Document Type Date
PSC07 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
CS01 - N/A 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH03 - Change of particulars for secretary 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 23 February 2016
AP03 - Appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AA - Annual Accounts 17 July 2015
MR01 - N/A 07 March 2015
AR01 - Annual Return 13 February 2015
MR01 - N/A 13 January 2015
TM01 - Termination of appointment of director 24 November 2014
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 26 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2007
353 - Register of members 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 08 April 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.