Innovation Air Conditioning And Building Services Limited EAST CROYDON


Founded in 1997, Innovation Air Conditioning And Building Services, classified under reg no. 03411438 is an active company. Currently registered at Lansdowne Building CR9 2ER, East Croydon the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/10/31 Innovation Air Conditioning And Building Services Limited is no longer carrying the name Innovation Air Conditioning.

There is a single director in the firm at the moment - Antoinette M., appointed on 28 May 1999. In addition, a secretary was appointed - Nabil M., appointed on 22 May 2001. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen H. who worked with the the firm until 22 May 2001.

Innovation Air Conditioning And Building Services Limited Address / Contact

Office Address Lansdowne Building
Office Address2 Lansdowne Road
Town East Croydon
Post code CR9 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411438
Date of Incorporation Wed, 30th Jul 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Nabil M.

Position: Secretary

Appointed: 22 May 2001

Antoinette M.

Position: Director

Appointed: 28 May 1999

Nigel T.

Position: Director

Appointed: 21 June 1999

Resigned: 22 May 2001

Nigel T.

Position: Director

Appointed: 25 September 1997

Resigned: 28 May 1999

Maureen H.

Position: Secretary

Appointed: 25 September 1997

Resigned: 22 May 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 July 1997

Resigned: 25 September 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 25 September 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Antoinette M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antoinette M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Innovation Air Conditioning October 31, 2002
Expressbase January 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 211 8541 273 408       
Balance Sheet
Cash Bank On Hand 1 417 1232 054 860863 6721 616 1111 091 3923 100 5561 280 3232 164 541
Current Assets2 411 2452 566 7083 622 1494 016 6193 011 6345 617 4324 930 7503 353 7936 676 362
Debtors1 361 9391 149 5851 567 2893 152 9471 395 5234 526 0401 830 1942 073 4704 511 821
Net Assets Liabilities  1 468 1211 623 0581 736 3501 741 7471 480 1311 412 0891 531 797
Other Debtors 738 113760 3272 234 90711 22693 71717 39057 48557 487
Property Plant Equipment 20 04851 59240 40627 68622 08531 96727 73357 001
Cash Bank In Hand1 049 3061 417 123       
Net Assets Liabilities Including Pension Asset Liability1 211 8541 273 408       
Tangible Fixed Assets3 65020 048       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 211 7541 273 308       
Shareholder Funds1 211 8541 273 408       
Other
Accrued Liabilities Deferred Income    834 7383 025 7852 188 4561 423 6713 587 629
Accumulated Depreciation Impairment Property Plant Equipment 24 61432 95252 62058 28772 39182 46371 13587 479
Amounts Recoverable On Contracts   1 848 767792 4123 457 6001 524 0231 212 9851 440 145
Average Number Employees During Period    1719192021
Corporation Tax Payable 207 892193 072220 05859 54784 504148 12123 76674 965
Creditors 1 310 2092 201 8522 146 1581 302 9703 897 77042 4621 964 9545 197 201
Future Minimum Lease Payments Under Non-cancellable Operating Leases    48 873210 75287 26246 309618 187
Increase From Depreciation Charge For Year Property Plant Equipment  8 33819 66821 82514 84410 07211 32016 344
Net Current Assets Liabilities1 208 5741 256 4991 420 2971 588 3521 708 6641 719 6621 492 1411 388 8391 479 161
Number Shares Issued Fully Paid   100100    
Other Creditors 647 7901 097 5961 139 930847 12818 24311 795243 15940 803
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   207 824     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 158740 22 648 
Other Disposals Property Plant Equipment    16 819740 23 901 
Other Taxation Social Security Payable 151 778306 92555 002102 83476 88342 46253 194 
Par Value Share 1 11    
Prepayments Accrued Income   25 56972 2527 7239 09913 92458 720
Property Plant Equipment Gross Cost 44 66284 54493 02685 97394 476114 43098 868144 480
Provisions For Liabilities Balance Sheet Subtotal  3 7685 700  1 5154 4834 365
Total Additions Including From Business Combinations Property Plant Equipment  39 8828 4829 7669 24319 9548 33945 612
Total Assets Less Current Liabilities1 212 2241 276 5471 471 8891 628 7581 736 3501 741 7471 524 1081 416 5721 536 162
Trade Creditors Trade Payables 302 749604 259731 168293 461692 355541 014221 1641 493 804
Trade Debtors Trade Receivables 353 608589 451787 598420 07463 88745 28986 165264 656
Turnover Revenue   8 355 847     
Creditors Due Within One Year1 202 6711 310 209       
Fixed Assets3 65020 048       
Number Shares Allotted 100       
Other Debtors Due After One Year8 05457 864       
Provisions For Liabilities Charges3703 139       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 20 948       
Tangible Fixed Assets Cost Or Valuation23 71444 662       
Tangible Fixed Assets Depreciation20 06424 614       
Tangible Fixed Assets Depreciation Charged In Period 4 550       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements