AIRCONCO LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2RQ

Company number 04645677
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address UNIT B1 AXIS POINT, HARESHILL BUSINESS PARK HILL TOP ROAD, HEYWOOD, LANCASHIRE, OL10 2RQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of AIRCONCO LIMITED are www.airconco.co.uk, and www.airconco.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and nine months. The distance to to Ashton-under-Lyne Rail Station is 8.5 miles; to Belle Vue Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.9 miles; to Chassen Road Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airconco Limited is a Private Limited Company. The company registration number is 04645677. Airconco Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Airconco Limited is Unit B1 Axis Point Hareshill Business Park Hill Top Road Heywood Lancashire Ol10 2rq. The company`s financial liabilities are £476.12k. It is £128.52k against last year. And the total assets are £749.5k, which is £100.32k against last year. SHOTTON, Christopher is a Secretary of the company. SHOTTON, Christopher is a Director of the company. STOTT, Justin Johnston is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary STOTT, Eric has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director STOTT, Eric has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


airconco Key Finiance

LIABILITIES £476.12k
+36%
CASH n/a
TOTAL ASSETS £749.5k
+15%
All Financial Figures

Current Directors

Secretary
SHOTTON, Christopher
Appointed Date: 31 May 2011

Director
SHOTTON, Christopher
Appointed Date: 05 January 2015
44 years old

Director
STOTT, Justin Johnston
Appointed Date: 23 January 2003
44 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Secretary
STOTT, Eric
Resigned: 31 May 2011
Appointed Date: 23 January 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
STOTT, Eric
Resigned: 31 May 2011
Appointed Date: 23 January 2003
76 years old

Persons With Significant Control

Mr Justin Johnston Stott
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Eric Stott
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRCONCO LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 40 more events
14 Feb 2003
Secretary resigned
14 Feb 2003
New director appointed
14 Feb 2003
New secretary appointed;new director appointed
13 Feb 2003
Registered office changed on 13/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
23 Jan 2003
Incorporation

AIRCONCO LIMITED Charges

14 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit B1, axis point, hareshill business park, hill top…
12 February 2013
Debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…