Company Information for CONDITIONED AIR TECHNOLOGY LIMITED
CONDITIONED AIR HOUSE, EDWARD STREET, HYDE, CHESHIRE, SK14 2BQ,
|
Company Registration Number
03919655
Private Limited Company
Active |
Company Name | |
---|---|
CONDITIONED AIR TECHNOLOGY LIMITED | |
Legal Registered Office | |
CONDITIONED AIR HOUSE EDWARD STREET HYDE CHESHIRE SK14 2BQ Other companies in SK14 | |
Company Number | 03919655 | |
---|---|---|
Company ID Number | 03919655 | |
Date formed | 2000-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB748595867 |
Last Datalog update: | 2024-03-07 00:34:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MAY EBBRELL |
||
JENNIFER MAY EBBRELL |
||
MICHAEL FRANCIS EBBRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANTHONY ROURKE |
Director | ||
ELIZABETH MARGARET MARY ROURKE |
Company Secretary | ||
JENNIFER MAY EBBRELL |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Jennifer May Ebbrell on 2023-02-21 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EBBRELL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL EBBRELL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN EBBRELL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 85500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 85500 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 85500 | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 85500 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 25550 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 60050 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MAY EBBRELL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-02-28 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS EBBRELL / 05/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
123 | NC INC ALREADY ADJUSTED 30/08/05 | |
169 | £ IC 70100/70050 30/08/05 £ SR 50@1=50 | |
88(2)R | AD 30/08/05--------- £ SI 70000@1=70000 £ IC 100/70100 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 27 BEMBRIDGE ROAD DENTON MANCHESTER LANCASHIRE M34 7GU | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-29 | £ 27,029 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 86,024 |
Creditors and other liabilities
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 CONDITIONED AIR TECHNOLOGY LIMITED
Called Up Share Capital | 2012-02-29 | £ 60,050 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 19,819 |
Current Assets | 2012-02-29 | £ 120,792 |
Debtors | 2012-02-29 | £ 100,473 |
Fixed Assets | 2012-02-29 | £ 185,661 |
Shareholder Funds | 2012-02-29 | £ 193,400 |
Stocks Inventory | 2012-02-29 | £ 500 |
Tangible Fixed Assets | 2012-02-29 | £ 185,661 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
External repairs and maintenance for buildings |
Manchester City Council | |
|
External repairs and maintenance for buildings |
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Manchester City Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |