Advanced Climate Control Limited

General information

Name:

Advanced Climate Control Ltd

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 08724251

Incorporation date: 2013-10-09

Dissolution date: 2020-01-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08724251 eleven years ago, Advanced Climate Control Limited had been a private limited company until 2020-01-03 - the day it was formally closed. The company's last known registration address was 2nd Floor, 40 Queen Square Bristol.

Within this specific business, the majority of director's tasks up till now have been done by Darren D. and Claire D.. Amongst these two people, Claire D. had managed the business the longest, having become a vital part of directors' team on October 2013.

Executives who had significant control over the firm were: Darren D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Darren D.

Role: Director

Appointed: 01 March 2014

Latest update: 16 January 2024

Claire D.

Role: Director

Appointed: 09 October 2013

Latest update: 16 January 2024

People with significant control

Darren D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 23 October 2018
Confirmation statement last made up date 09 October 2017
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 09 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

HQ address,
2015

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
6
Company Age

Closest Companies - by postcode