Air Controlled Engineering Services Limited

General information

Name:

Air Controlled Engineering Services Ltd

Office Address:

Seven Grange Lane Pitsford NN6 9AP Northampton

Number: 03090480

Incorporation date: 1995-08-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Northampton registered with number: 03090480. This company was registered in 1995. The office of this firm is located at Seven Grange Lane Pitsford. The zip code for this address is NN6 9AP. The company known today as Air Controlled Engineering Services Limited was known as Glebeview up till 1996/03/14 when the business name was replaced. This firm's Standard Industrial Classification Code is 43220 which stands for Plumbing, heat and air-conditioning installation. Air Controlled Engineering Services Ltd filed its account information for the period that ended on 2022-04-30. The company's latest confirmation statement was released on 2023-08-11.

At the moment, this business is managed by one managing director: Giles P., who was formally appointed in August 1995.

Giles P. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Air Controlled Engineering Services Limited 1996-03-14
  • Glebeview Limited 1995-08-11

Financial data based on annual reports

Company staff

Giles P.

Role: Director

Appointed: 23 August 1995

Latest update: 17 February 2024

People with significant control

Giles P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 27th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27th January 2015
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5th January 2016
Annual Accounts 26th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 15 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 November 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

April Lodge 33, The Avenue Stanwick

Post code:

NN9 6PT

City / Town:

Wellingborough

HQ address,
2013

Address:

April Lodge 33, The Avenue Stanwick

Post code:

NN9 6PT

City / Town:

Wellingborough

HQ address,
2014

Address:

2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

HQ address,
2015

Address:

2 Debdale Road Wellingborough

Post code:

NN8 5AA

City / Town:

United Kingdom

HQ address,
2016

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

Accountant/Auditor,
2012 - 2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
28
Company Age

Closest Companies - by postcode