Company NameAmbient Air Conditioning UK Limited
DirectorsRoss Ainsley Londesbrough Burke and Guy Hamilton Kent Burke
Company StatusActive
Company Number05112302
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ross Ainsley Londesbrough Burke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
TS16 0LA
Director NameMr Guy Hamilton Kent Burke
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Richmond Road
Stockton-On-Tees
Cleveland
TS18 4DT
Secretary NameKathleen Burke
NationalityBritish
StatusCurrent
Appointed04 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address62 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteambientair.co.uk
Telephone0845 2020233
Telephone regionUnknown

Location

Registered Address26-27 Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address Matches2 other UK companies use this postal address

Shareholders

31 at £1Ross Burke
31.00%
Ordinary
26 at £1Guy Burke
26.00%
Ordinary
24 at £1Emma Fishburn
24.00%
Ordinary
19 at £1Louise Burke
19.00%
Ordinary

Financials

Year2014
Net Worth£86,788
Cash£85,256
Current Liabilities£176,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Director's details changed for Mr Guy Hamilton Kent Burke on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Guy Hamilton Kent Burke on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Stockton on Tees Cleveland TS16 0RW on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Stockton on Tees Cleveland TS16 0RW on 16 September 2013 (1 page)
15 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
(7 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Ross Ainsley Londesbrough Burke on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Ross Ainsley Londesbrough Burke on 16 May 2011 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Guy Burke on 25 March 2010 (2 pages)
15 April 2010Director's details changed for Ross Ainsley Burke on 25 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Guy Burke on 25 March 2010 (2 pages)
15 April 2010Director's details changed for Ross Ainsley Burke on 25 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Return made up to 26/04/09; full list of members (4 pages)
8 July 2009Return made up to 26/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
17 July 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
21 April 2007Registered office changed on 21/04/07 from: kensington house 9 sydenham road stockton on tees teeside TS18 4DF (1 page)
21 April 2007Registered office changed on 21/04/07 from: kensington house 9 sydenham road stockton on tees teeside TS18 4DF (1 page)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
15 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
15 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
7 March 2005Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
26 April 2004Incorporation (12 pages)
26 April 2004Incorporation (12 pages)