Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR CONTROL & DEVELOPMENT LIMITED
Company Information for

AIR CONTROL & DEVELOPMENT LIMITED

UNIT 5 ABS BUSINESS PARK NORTHGATE, ALDRIDGE, WALSALL, WS9 8TH,
Company Registration Number
02902809
Private Limited Company
Active

Company Overview

About Air Control & Development Ltd
AIR CONTROL & DEVELOPMENT LIMITED was founded on 1994-02-25 and has its registered office in Walsall. The organisation's status is listed as "Active". Air Control & Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR CONTROL & DEVELOPMENT LIMITED
 
Legal Registered Office
UNIT 5 ABS BUSINESS PARK NORTHGATE
ALDRIDGE
WALSALL
WS9 8TH
Other companies in WS9
 
Telephone01922455523
 
Filing Information
Company Number 02902809
Company ID Number 02902809
Date formed 1994-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643150467  
Last Datalog update: 2024-05-05 18:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR CONTROL & DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR CONTROL & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DUTTON
Company Secretary 2010-04-01
LYNN ROBEY
Director 1996-02-14
MICHAEL JOHN ROBEY
Director 1994-02-28
SIMON PAUL ROBEY
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL ROBEY
Company Secretary 1999-06-01 2010-04-01
LYNN ROBEY
Company Secretary 1996-02-14 1999-06-01
PAUL JOSEPH SIMKIN
Company Secretary 1994-02-28 1996-02-14
PAUL JOSEPH SIMKIN
Director 1994-02-28 1996-02-14
JPCORS LIMITED
Nominated Secretary 1994-02-25 1994-02-25
JPCORD LIMITED
Nominated Director 1994-02-25 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ROBEY AIR CONDITIONING DEVELOPMENT HOLDINGS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
SIMON PAUL ROBEY AIR CONDITIONING DEVELOPMENT HOLDINGS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CESSATION OF AIR CONDITIONING DEVELOPMENT HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23Notification of Acd Group Limited as a person with significant control on 2024-04-15
2024-03-07Director's details changed for Mr John James Lane on 2024-03-06
2024-02-29Change of details for Air Conditioning Development Holdings as a person with significant control on 2017-05-18
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR STUART HASSALL
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROBEY
2022-08-12PSC07CESSATION OF LYNN ROBEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR JOHN LANE
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ROBEY / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBEY / 17/08/2017
2017-08-17PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBEY / 17/08/2017
2017-08-17PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNN ROBEY / 17/08/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL ROBEY / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBEY / 18/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ROBEY / 18/05/2017
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 64 Beacon Hill, Aldridge Walsall West Midlands WS9 0RJ
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 12800
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 12800
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 12800
2015-03-03AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 12800
2014-02-26AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ROBEY / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBEY / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ROBEY / 26/02/2014
2014-02-26CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE DUTTON on 2014-02-26
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0125/02/13 FULL LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0125/02/12 FULL LIST
2012-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE DUTTON / 22/03/2012
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0125/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ROBEY / 25/02/2011
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AP03SECRETARY APPOINTED JOANNE DUTTON
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROBEY
2010-02-26AR0125/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ROBEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ROBEY / 26/02/2010
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 64 BEACON HILL ALDRIDGE WEST MIDLANDS WS9 ORJ
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-09363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-25288aNEW DIRECTOR APPOINTED
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-07288bSECRETARY RESIGNED
1999-07-07288aNEW SECRETARY APPOINTED
1999-03-29363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-22SRES04NC INC ALREADY ADJUSTED 13/09/97
1997-10-22123£ NC 10000/100000 30/09/97
1997-10-2288(2)RAD 30/09/97--------- £ SI 11800@1=11800 £ IC 1000/12800
1997-03-12363(288)DIRECTOR RESIGNED
1997-03-12363sRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-09395PARTICULARS OF MORTGAGE/CHARGE
1996-04-15363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1996-03-29288SECRETARY RESIGNED
1996-03-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR CONTROL & DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR CONTROL & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 650,144
Creditors Due Within One Year 2012-12-31 £ 588,744
Creditors Due Within One Year 2012-12-31 £ 588,744
Creditors Due Within One Year 2011-12-31 £ 599,988
Provisions For Liabilities Charges 2013-12-31 £ 4,700
Provisions For Liabilities Charges 2012-12-31 £ 5,700
Provisions For Liabilities Charges 2012-12-31 £ 5,700
Provisions For Liabilities Charges 2011-12-31 £ 5,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR CONTROL & DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 12,800
Called Up Share Capital 2012-12-31 £ 12,800
Called Up Share Capital 2012-12-31 £ 12,800
Called Up Share Capital 2011-12-31 £ 12,800
Cash Bank In Hand 2013-12-31 £ 462,776
Cash Bank In Hand 2012-12-31 £ 496,288
Cash Bank In Hand 2012-12-31 £ 496,288
Cash Bank In Hand 2011-12-31 £ 556,492
Current Assets 2013-12-31 £ 868,438
Current Assets 2012-12-31 £ 850,872
Current Assets 2012-12-31 £ 850,872
Current Assets 2011-12-31 £ 858,056
Debtors 2013-12-31 £ 402,206
Debtors 2012-12-31 £ 350,484
Debtors 2012-12-31 £ 350,484
Debtors 2011-12-31 £ 298,890
Shareholder Funds 2013-12-31 £ 247,043
Shareholder Funds 2012-12-31 £ 297,962
Shareholder Funds 2012-12-31 £ 297,962
Shareholder Funds 2011-12-31 £ 282,859
Stocks Inventory 2013-12-31 £ 3,456
Stocks Inventory 2012-12-31 £ 4,100
Stocks Inventory 2012-12-31 £ 4,100
Stocks Inventory 2011-12-31 £ 2,674
Tangible Fixed Assets 2013-12-31 £ 33,449
Tangible Fixed Assets 2012-12-31 £ 41,534
Tangible Fixed Assets 2012-12-31 £ 41,534
Tangible Fixed Assets 2011-12-31 £ 29,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR CONTROL & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AIR CONTROL & DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR CONTROL & DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIR CONTROL & DEVELOPMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIR CONTROL & DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR CONTROL & DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR CONTROL & DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.