ACE HEATING-AIR CONDITIONING (KERNOW) LTD
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 2NY

Company number 02876751
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address QUARRY PARK ROAD, NEWQUAY, CORNWALL, TR7 2NY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 60,000 . The most likely internet sites of ACE HEATING-AIR CONDITIONING (KERNOW) LTD are www.aceheatingairconditioningkernow.co.uk, and www.ace-heating-air-conditioning-kernow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Ace Heating Air Conditioning Kernow Ltd is a Private Limited Company. The company registration number is 02876751. Ace Heating Air Conditioning Kernow Ltd has been working since 01 December 1993. The present status of the company is Active. The registered address of Ace Heating Air Conditioning Kernow Ltd is Quarry Park Road Newquay Cornwall Tr7 2ny. The company`s financial liabilities are £169.67k. It is £5.63k against last year. And the total assets are £42.52k, which is £5.78k against last year. GRAY, William Kenneth John is a Secretary of the company. ARBUTHNOTT, Dennis Michael is a Director of the company. Secretary ARBUTHNOTT, Mary Ann Marian has been resigned. Secretary HAGUE, Harold Alwyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARBUTHNOTT, Mary Ann Marian has been resigned. Director HAGUE, Harold Alwyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


ace heating-air conditioning (kernow) Key Finiance

LIABILITIES £169.67k
+3%
CASH n/a
TOTAL ASSETS £42.52k
+15%
All Financial Figures

Current Directors

Secretary
GRAY, William Kenneth John
Appointed Date: 18 May 2010

Director
ARBUTHNOTT, Dennis Michael
Appointed Date: 01 December 1993
91 years old

Resigned Directors

Secretary
ARBUTHNOTT, Mary Ann Marian
Resigned: 12 April 1995
Appointed Date: 01 December 1993

Secretary
HAGUE, Harold Alwyn
Resigned: 15 May 2010
Appointed Date: 12 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
ARBUTHNOTT, Mary Ann Marian
Resigned: 30 April 2007
Appointed Date: 01 December 1993
87 years old

Director
HAGUE, Harold Alwyn
Resigned: 15 May 2010
Appointed Date: 04 December 2006
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mr Dennis Michael Arbuthnott
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Ann Marian Arbuthnott
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE HEATING-AIR CONDITIONING (KERNOW) LTD Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000

...
... and 62 more events
27 Apr 1995
Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100
29 Dec 1994
Return made up to 01/12/94; full list of members

10 Dec 1993
Registered office changed on 10/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1993
Incorporation

ACE HEATING-AIR CONDITIONING (KERNOW) LTD Charges

26 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 3 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…