Company NameA & P Air Conditioning Services Limited
DirectorsJason Atkinson and Steven Page
Company StatusActive
Company Number06504278
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJason Atkinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ovett Gardens
Gateshead
Tyne & Wear
NE8 3JH
Director NameSteven Page
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Shakespeare Avenue
Hebburn
Tyne & Wear
NE31 1PZ
Secretary NameSteven Page
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Shakespeare Avenue
Hebburn
Tyne & Wear
NE31 1PZ

Location

Registered AddressUnit 19 Douglas Court Eleventh Avenue
Team Valley Trading Estate
Gateshead
NE11 0JY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Jason Atkinson
50.00%
Ordinary
1 at £1Steven Page
50.00%
Ordinary

Financials

Year2014
Net Worth£47,050
Cash£1,767
Current Liabilities£22,910

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

28 May 2020Delivered on: 3 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
16 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 March 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
3 June 2020Registration of charge 065042780001, created on 28 May 2020 (15 pages)
6 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
6 December 2019Registered office address changed from 15 Bedeswell Close Hebburn Tyne and Wear NE31 2GB England to Unit 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead NE11 0JY on 6 December 2019 (1 page)
20 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
26 October 2015Registered office address changed from 68 Shakespeare Avenue Hebburn Tyne & Wear NE31 1PZ to 15 Bedeswell Close Hebburn Tyne and Wear NE31 2GB on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 68 Shakespeare Avenue Hebburn Tyne & Wear NE31 1PZ to 15 Bedeswell Close Hebburn Tyne and Wear NE31 2GB on 26 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 May 2010Director's details changed for Steven Page on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Steven Page on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jason Atkinson on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Jason Atkinson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Steven Page on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jason Atkinson on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
14 February 2008Incorporation (21 pages)
14 February 2008Incorporation (21 pages)