Aztec Air Conditioning (installations) Limited

General information

Name:

Aztec Air Conditioning (installations) Ltd

Office Address:

Overdene House 49 Church Street, Theale RG7 5BX Reading

Number: 02060226

Incorporation date: 1986-10-01

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Aztec Air Conditioning (installations) Limited may be gotten hold of in Overdene House, 49 Church Street, Theale in Reading. The area code is RG7 5BX. Aztec Air Conditioning (installations) has been active on the market since it was started on 1986-10-01. The reg. no. is 02060226. This firm's Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. 2018/11/30 is the last time when the company accounts were reported.

As mentioned in the enterprise's executives list, since October 2002 there have been three directors: Peter F., Michael H. and Lynn H.. In order to support the directors in their duties, this company has been utilizing the skills of Michael H. as a secretary.

Executives who control the firm include: Michael H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lynn H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Latest update: 10 December 2023

Peter F.

Role: Director

Appointed: 30 October 2002

Latest update: 10 December 2023

Michael H.

Role: Director

Appointed: 31 December 1991

Latest update: 10 December 2023

Lynn H.

Role: Director

Appointed: 31 December 1991

Latest update: 10 December 2023

People with significant control

Michael H.
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
right to manage directors
Lynn H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 28 January 2021
Confirmation statement last made up date 17 December 2019
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 August 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 August 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-11-30 (AA)
filed on: 20th, August 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
37
Company Age

Similar companies nearby

Closest companies