APT AIR CONDITIONING SERVICES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9BT

Company number 03490533
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address 1A STRODE STREET, EGHAM, SURREY, TW20 9BT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of APT AIR CONDITIONING SERVICES LIMITED are www.aptairconditioningservices.co.uk, and www.apt-air-conditioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 7.5 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apt Air Conditioning Services Limited is a Private Limited Company. The company registration number is 03490533. Apt Air Conditioning Services Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Apt Air Conditioning Services Limited is 1a Strode Street Egham Surrey Tw20 9bt. The company`s financial liabilities are £78.07k. It is £21.32k against last year. The cash in hand is £10.23k. It is £-0.95k against last year. And the total assets are £214.34k, which is £-40.61k against last year. SWEENEY, Susan Annette is a Secretary of the company. SWEENEY, John David Grant is a Director of the company. Secretary HORGAN, James Fintain has been resigned. Secretary SWEENEY, John David Grant has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARNOLD, Eric has been resigned. Director DAVIES, Hywel Harris has been resigned. Director HORGAN, James Fintain has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


apt air conditioning services Key Finiance

LIABILITIES £78.07k
+37%
CASH £10.23k
-9%
TOTAL ASSETS £214.34k
-16%
All Financial Figures

Current Directors

Secretary
SWEENEY, Susan Annette
Appointed Date: 01 April 2001

Director
SWEENEY, John David Grant
Appointed Date: 09 January 1998
64 years old

Resigned Directors

Secretary
HORGAN, James Fintain
Resigned: 31 March 2001
Appointed Date: 09 January 1998

Secretary
SWEENEY, John David Grant
Resigned: 08 January 2006
Appointed Date: 01 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 January 1998
Appointed Date: 09 January 1998

Director
ARNOLD, Eric
Resigned: 11 January 2001
Appointed Date: 02 May 1999
96 years old

Director
DAVIES, Hywel Harris
Resigned: 18 January 2001
Appointed Date: 31 March 1999
84 years old

Director
HORGAN, James Fintain
Resigned: 31 March 2001
Appointed Date: 09 January 1998
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 1998
Appointed Date: 09 January 1998

Persons With Significant Control

Mr John David Grant Sweeney
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

APT AIR CONDITIONING SERVICES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Mar 2017
Previous accounting period shortened from 29 March 2016 to 28 March 2016
20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
22 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
21 Jan 1998
New secretary appointed;new director appointed
21 Jan 1998
New director appointed
09 Jan 1998
Incorporation

APT AIR CONDITIONING SERVICES LIMITED Charges

1 August 2005
Fixed and floating charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1999
Debenture
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…