About

Registered Number: 04122789
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

 

Surrey Air-conditioning Ltd was registered on 12 December 2000 and are based in Teddington, Middlesex, it's status in the Companies House registry is set to "Active". Coombes, James Richard, Coombes, Philip Henry are listed as directors of Surrey Air-conditioning Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Philip Henry 12 December 2000 12 February 2016 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, James Richard 12 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP03 - Appointment of secretary 22 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 18 February 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 19 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2009 Outstanding

N/A

Debenture 05 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.