About

Registered Number: 04294720
Date of Incorporation: 27/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 21 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

 

Having been setup in 2001, Batchelor Air Conditioning & Refrigeration Ltd has its registered office in Buckinghamshire, it's status is listed as "Active". This business is registered for VAT. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICA, Wayne Paul 25 October 2018 - 1
ANTHONY MARK LOUIS, Batchelor 27 September 2001 25 October 2018 1
BATCHELOR, Sarah Louise 15 January 2002 25 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 05 February 2019
MR01 - N/A 05 November 2018
MR01 - N/A 29 October 2018
PSC02 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AP01 - Appointment of director 26 October 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
PSC07 - N/A 25 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 July 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH03 - Change of particulars for secretary 03 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 09 October 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 17 June 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 15 October 2002
SA - Shares agreement 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.