Allied Air Conditioning Services Limited

General information

Name:

Allied Air Conditioning Services Ltd

Office Address:

Morecroft House Willie Snaith Road CB8 7SU Newmarket

Number: 03945603

Incorporation date: 2000-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allied Air Conditioning Services Limited has been on the British market for twenty four years. Started with registration number 03945603 in the year 2000, the firm is registered at Morecroft House, Newmarket CB8 7SU. Founded as Broomco (2116), it used the business name until 2000, at which moment it was changed to Allied Air Conditioning Services Limited. This business's principal business activity number is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. 31st March 2022 is the last time when company accounts were filed.

There seems to be a team of two directors leading this specific business at present, including Christian C. and Stuart G. who have been carrying out the directors obligations since 2017.

The companies with significant control over this firm are: Deilla Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newmarket at Willie Snaith Road, Suffolk Business Park, CB8 7SU, Suffolk and was registered as a PSC under the reg no 06323026.

  • Previous company's names
  • Allied Air Conditioning Services Limited 2000-03-30
  • Broomco (2116) Limited 2000-03-13

Financial data based on annual reports

Company staff

Christian C.

Role: Director

Appointed: 26 April 2017

Latest update: 2 April 2024

Stuart G.

Role: Director

Appointed: 26 April 2017

Latest update: 2 April 2024

People with significant control

Deilla Limited
Address: Morecroft House Willie Snaith Road, Suffolk Business Park, Newmarket, Suffolk, CB8 7SU, England
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06323026
Notified on 15 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allied Mechanical Services Limited
Address: Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01955725
Notified on 26 April 2017
Ceased on 15 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul V.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Thu, 31st Mar 2022 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

HQ address,
2014

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

HQ address,
2015

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Accountant/Auditor,
2013 - 2015

Name:

Prentis & Co Llp

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
24
Company Age

Closest Companies - by postcode