About

Registered Number: 03240305
Date of Incorporation: 21/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Summerfield Way, Chelston Business Park, Wellington, Somerset, TA21 9JE

 

Based in Somerset, Heronhill Air Conditioning Ltd was registered on 21 August 1996, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Alison Jean 27 August 1996 - 1
MANNING, Nigel 27 August 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 07 September 2020
RESOLUTIONS - N/A 24 August 2020
MA - Memorandum and Articles 24 August 2020
CC04 - Statement of companies objects 24 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 24 October 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
363s - Annual Return 09 December 1997
RESOLUTIONS - N/A 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
395 - Particulars of a mortgage or charge 10 October 1997
225 - Change of Accounting Reference Date 21 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Outstanding

N/A

Debenture 02 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.