Aircon Mechanical Services Limited

General information

Name:

Aircon Mechanical Services Ltd

Office Address:

Unit D3 Winchester Avenue Blaby LE8 4GZ Leicester

Number: 03734479

Incorporation date: 1999-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aircon Mechanical Services began its business in 1999 as a Private Limited Company under the ID 03734479. The company has operated for twenty five years and it's currently active. The firm's head office is based in Leicester at Unit D3 Winchester Avenue. You could also find the company using its postal code : LE8 4GZ. This company's SIC code is 43290 - Other construction installation. March 31, 2022 is the last time company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £385. Cooperation with the Blaby District council covered the following areas: Fees And Charges.

The directors currently appointed by this particular company are as follow: Julie N. assigned to lead the company 17 years ago and Steven N. assigned to lead the company twenty five years ago. To support the directors in their duties, this particular company has been utilizing the expertise of Julie N. as a secretary for the last twenty five years.

Financial data based on annual reports

Company staff

Julie N.

Role: Director

Appointed: 18 March 2007

Latest update: 5 March 2024

Julie N.

Role: Secretary

Appointed: 17 March 1999

Latest update: 5 March 2024

Steven N.

Role: Director

Appointed: 17 March 1999

Latest update: 5 March 2024

People with significant control

Executives who have control over the firm are as follows: Steven N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Julie N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Julie N.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Blaby District 1 £ 385.00
2014-06-12 115620 £ 385.00 Fees And Charges

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
25
Company Age

Similar companies nearby

Closest companies