About

Registered Number: 03717344
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10 Edward Park Grange Way, Colchester, Essex, CO2 8FZ

 

Madson Air Conditioning Ltd was founded on 22 February 1999 with its registered office in Colchester in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 3 directors listed as Way, Damon Antony, Way, Julie Anne, Willsher, David Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSHER, David Frederick 19 April 1999 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
WAY, Damon Antony 15 September 1999 31 December 2001 1
WAY, Julie Anne 22 February 1999 15 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 24 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2006
353 - Register of members 24 February 2006
AA - Annual Accounts 09 June 2005
RESOLUTIONS - N/A 12 April 2005
MEM/ARTS - N/A 12 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
RESOLUTIONS - N/A 01 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 21 March 2003
RESOLUTIONS - N/A 04 October 2002
287 - Change in situation or address of Registered Office 10 July 2002
CERTNM - Change of name certificate 28 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 03 July 2001
RESOLUTIONS - N/A 13 June 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 31 March 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.