Ambient Air Conditioning Limited DROITWICH


Founded in 2004, Ambient Air Conditioning, classified under reg no. 05070707 is an active company. Currently registered at The Oakley WR9 9AY, Droitwich the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Stuart S., Duncan W. and John M. and others. Of them, Joseph S. has been with the company the longest, being appointed on 30 June 2018 and Stuart S. has been with the company for the least time - from 1 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael T. who worked with the the company until 30 March 2017.

Ambient Air Conditioning Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070707
Date of Incorporation Thu, 11th Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stuart S.

Position: Director

Appointed: 01 September 2022

Duncan W.

Position: Director

Appointed: 22 August 2022

John M.

Position: Director

Appointed: 03 January 2019

Joseph S.

Position: Director

Appointed: 30 June 2018

Joseph S.

Position: Director

Appointed: 18 April 2006

Resigned: 21 September 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

Michael T.

Position: Director

Appointed: 11 March 2004

Resigned: 30 March 2017

Michael T.

Position: Secretary

Appointed: 11 March 2004

Resigned: 30 March 2017

Robert E.

Position: Director

Appointed: 11 March 2004

Resigned: 30 June 2018

Lesley B.

Position: Director

Appointed: 11 March 2004

Resigned: 03 March 2010

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 11 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Mercury Csc Limited from Droitwich, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joseph S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ambient Air Conditioning Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mercury Csc Limited

The Oakley Kidderminster Road, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Comapnies House
Registration number 10185805
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph S.

Notified on 30 June 2018
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ambient Air Conditioning Holdings Limited

4 Wheeley Ridge, Wheeley Lane, Alvechurch, Worcestershire, B48 7DD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06809525
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ambient Air Conditioning Holdings Limited

4 Wheeley Road, Alvechurch, Birmingham, B48 7DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 06809525
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Net Worth141 925146 243147 743       
Balance Sheet
Cash Bank On Hand  588 113398 51778 731574 576528 225812 589799 3771 204 112
Current Assets676 7491 321 7191 023 9601 028 995   1 768 6012 475 5902 907 616
Debtors413 283749 137435 556619 246872 734656 215818 263956 0121 676 2131 703 504
Net Assets Liabilities  147 743149 809   619 302901 3091 024 988
Other Debtors  10 90658 530173 608113 581151 38863 417131 225163 849
Property Plant Equipment  5 1053 9084 1852 78934 06139 022107 008170 614
Total Inventories  29111 23228 8224 5744 787   
Cash Bank In Hand238 082510 731588 113       
Stocks Inventory25 38461 851291       
Tangible Fixed Assets6 9106 6235 105       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve146 043146 043147 543       
Shareholder Funds141 925146 243147 743       
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 88315 82017 47818 87420 05729 39746 19270 286
Acquired Through Business Combinations Property Plant Equipment      32 456   
Additions Other Than Through Business Combinations Property Plant Equipment   5352 210  20 18595 29587 701
Amounts Owed By Related Parties     111 230229 637229 637229 637 
Amounts Owed To Group Undertakings  114 49979 499  626 976715 585683 004890 693
Average Number Employees During Period     346810
Balances Amounts Owed By Related Parties     114 962229 637   
Balances Amounts Owed To Related Parties    3 6893 732    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment        82 122111 269
Corporation Tax Payable  138 07828 79311 41027 06319 47470 669  
Creditors  881 322882 992855 023994 3401 059 3851 186 72553 99869 575
Finance Lease Payments Owing Minimum Gross      3 147   
Increase From Depreciation Charge For Year Property Plant Equipment   1 6871 6581 3961 1849 95320 57324 094
Net Current Assets Liabilities135 015139 620142 638146 003   581 876864 840946 372
Number Shares Issued Fully Paid    100100  100100
Other Creditors  17 91914 83615 982143 65026 43468 09653 99869 575
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 750   6133 778 
Other Disposals Property Plant Equipment   1 795275  5 88510 514 
Other Taxation Social Security Payable  99 32462 11747 81556 300135 0017 83876 231201 048
Par Value Share 11 11  11
Property Plant Equipment Gross Cost  20 98819 72821 66321 66354 11968 419153 199240 900
Provisions For Liabilities Balance Sheet Subtotal   102   1 59616 54122 423
Taxation Including Deferred Taxation Balance Sheet Subtotal   1022624584581 59616 54122 423
Total Assets Less Current Liabilities141 925146 243147 743149 911   620 898971 8481 116 986
Trade Creditors Trade Payables  511 502697 747779 816767 327251 500324 537768 966669 958
Trade Debtors Trade Receivables  424 650611 428699 126431 404437 238662 9581 315 3511 539 655
Creditors Due Within One Year541 7341 182 099881 322       
Number Shares Allotted 100100       
Tangible Fixed Assets Additions 2 212420       
Tangible Fixed Assets Cost Or Valuation18 35620 56820 988       
Tangible Fixed Assets Depreciation11 44613 94515 883       
Tangible Fixed Assets Depreciation Charged In Period 2 4991 938       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements