About

Registered Number: 03063273
Date of Incorporation: 01/06/1995 (29 years ago)
Company Status: Active
Registered Address: 6 Plover Close, Glossop, Derbyshire, SK13 8UB

 

Established in 1995, A.C. Ventilation Ltd are based in Glossop in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORTON, Andrea 14 August 2013 - 1
GORTON, Miles John 14 August 2013 - 1
HORTON, David 01 June 1995 14 August 2013 1
KAY, Roger 01 June 1995 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GORTON, Andrea Nicole 14 August 2013 - 1
HORTON, Carol 01 June 1995 14 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 03 June 2019
RP04AP01 - N/A 20 August 2018
RP04AP01 - N/A 20 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
RESOLUTIONS - N/A 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
MEM/ARTS - N/A 09 September 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 15 April 2013
AA01 - Change of accounting reference date 19 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 02 September 2009
RESOLUTIONS - N/A 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 17 June 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 03 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
363s - Annual Return 04 October 1996
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
395 - Particulars of a mortgage or charge 12 September 1995
287 - Change in situation or address of Registered Office 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.