A1 ENGINEERING SOLUTIONS LIMITED
BRISTOL A1 REFRIGERATION INSTALLATION LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FR

Company number 06511662
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address OFFICE 000, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FR
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 33190 - Repair of other equipment, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Office 105, Bristol & Bath Science Park, Dirac Crescent Emersons Green Bristol BS16 7FR England to Office 000, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 30 March 2017; Registration of charge 065116620004, created on 27 February 2017; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of A1 ENGINEERING SOLUTIONS LIMITED are www.a1engineeringsolutions.co.uk, and www.a1-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.7 miles; to Bristol Temple Meads Rail Station is 5.7 miles; to Keynsham Rail Station is 5.8 miles; to Bath Spa Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Engineering Solutions Limited is a Private Limited Company. The company registration number is 06511662. A1 Engineering Solutions Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of A1 Engineering Solutions Limited is Office 000 Bristol Bath Science Park Dirac Crescent Emersons Green Bristol England Bs16 7fr. . ATKINSON, Michael David is a Director of the company. BROWN, Oliver is a Director of the company. FROST, Robert Dean is a Director of the company. HODGSON, Michael John Warris is a Director of the company. MURRAY, Stephen is a Director of the company. Secretary ATKINSON, Julie has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director BARKER, Graham John has been resigned. Director PAGE, Jason Edward has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Director
ATKINSON, Michael David
Appointed Date: 21 February 2008
56 years old

Director
BROWN, Oliver
Appointed Date: 09 June 2016
43 years old

Director
FROST, Robert Dean
Appointed Date: 24 April 2014
56 years old

Director
HODGSON, Michael John Warris
Appointed Date: 09 June 2016
53 years old

Director
MURRAY, Stephen
Appointed Date: 28 September 2009
64 years old

Resigned Directors

Secretary
ATKINSON, Julie
Resigned: 22 July 2015
Appointed Date: 21 February 2008

Secretary
A.C. SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Director
BARKER, Graham John
Resigned: 22 July 2015
Appointed Date: 21 February 2008
51 years old

Director
PAGE, Jason Edward
Resigned: 22 July 2015
Appointed Date: 21 February 2008
53 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr Michael David Atkinson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Robert Dean Frost
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

A1 Engineering Solutions Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A1 ENGINEERING SOLUTIONS LIMITED Events

30 Mar 2017
Registered office address changed from Office 105, Bristol & Bath Science Park, Dirac Crescent Emersons Green Bristol BS16 7FR England to Office 000, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 30 March 2017
01 Mar 2017
Registration of charge 065116620004, created on 27 February 2017
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Aug 2016
Registration of charge 065116620003, created on 19 August 2016
08 Aug 2016
Full accounts made up to 31 March 2016
...
... and 44 more events
02 Apr 2008
Director appointed graham john barker
02 Apr 2008
Director appointed jason edward page
14 Mar 2008
Appointment terminated secretary A.C. secretaries LIMITED
14 Mar 2008
Appointment terminated director A.C. directors LIMITED
21 Feb 2008
Incorporation

A1 ENGINEERING SOLUTIONS LIMITED Charges

27 February 2017
Charge code 0651 1662 0004
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 August 2016
Charge code 0651 1662 0003
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 September 2013
Charge code 0651 1662 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 3 boldon court burford way boldon…