About

Registered Number: 04222831
Date of Incorporation: 24/05/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 29 Newlands Avenue, Lancaster, Lancashire, LA1 4HU

 

Pricewise Air Conditioning Ltd was registered on 24 May 2001, it has a status of "Active". The current directors of this business are listed as Price, Ian Stuart, Price, Shirley Anne in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Ian Stuart 24 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Shirley Anne 24 May 2001 22 January 2002 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 10 June 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
225 - Change of Accounting Reference Date 21 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.