Company NameAC Enviro Limited
Company StatusActive
Company Number08481433
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NameAir Conditioning Environmental Specialists Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Dean Kirk
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Strickland Street
Hull
HU3 4AQ
Director NameMr Alex Gareth Moore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Strickland Street
Hull
HU3 4AQ
Director NameMr Ty Brooks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Strickland Street
Hull
HU3 4AQ
Director NameMr Neil James Ward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Strickland Street
Hull
HU3 4AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address26 Strickland Street
Hull
HU3 4AQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Alex Moore
33.33%
Ordinary
30 at £1John Kirk
33.33%
Ordinary
30 at £1Ty Brooks
33.33%
Ordinary

Financials

Year2014
Net Worth£39,523
Cash£34,082
Current Liabilities£84,712

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Neil James Ward as a director on 13 February 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
29 September 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 92
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 92
(3 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(4 pages)
18 June 2013Company name changed air conditioning environmental specialists LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed air conditioning environmental specialists LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Appointment of Mr Ty Brooks as a director (2 pages)
5 June 2013Appointment of Mr Ty Brooks as a director (2 pages)
28 May 2013Appointment of Alex Gareth Moore as a director (3 pages)
28 May 2013Appointment of Alex Gareth Moore as a director (3 pages)
28 May 2013Appointment of John Dean Kirk as a director (3 pages)
28 May 2013Appointment of John Dean Kirk as a director (3 pages)
22 May 2013Appointment of Mr Alex Gareth Moore as a director (2 pages)
22 May 2013Appointment of Mr Alex Gareth Moore as a director (2 pages)
22 May 2013Appointment of Mr John Dean Kirk as a director (2 pages)
22 May 2013Appointment of Mr John Dean Kirk as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 89
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 89
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 89
(4 pages)
16 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
9 April 2013Incorporation (36 pages)
9 April 2013Incorporation (36 pages)