Check the

AIR-REF LIMITED

Company
AIR-REF LIMITED (03511562)

AIR-REF

Phone: 07000 247 733
A⁺ rating

ABOUT AIR-REF LIMITED

Air Ref Ltd specialises in Air-conditioning and Refrigeration and was established in the year 1992. We supply, install and maintain all major brands of air conditioners such as Mitsubishi, Daikin, Panasonic, Fujitsu, Toshiba and Hitachi. Our products include various types: wall-mounted, ceiling-mounted, ceiling cassette, under ceiling, floor-mounted and ducted units, single split, multi, VRV, VRF, etc. Or perhaps you would like to buy or hire a selection of High Cool portable air conditioners. Our client base is largely commercial and domestic installations.

We specialise in the commercial installation of offices, clubs, pubs, shops and supermarkets. Domestic installations include houses, apartments, flats, conservatory and complete residential blocks.We also provide free of charge site survey, technical information and any literature.Contact us on 07000 247733, 24 hours, 7 days a week and we will be happy to come on site to discuss the details.

One outdoor unit connected to several indoor units to provide total versatility and each indoor unit may cool/heat independent of each other. 

KEY FINANCES

Year
2017
Assets
£472.1k ▲ £86.68k (22.49 %)
Cash
£12.51k ▼ £-0.36k (-2.83 %)
Liabilities
£4.1k ▼ £-218.28k (-98.16 %)
Net Worth
£468.01k ▲ £304.96k (187.03 %)

REGISTRATION INFO

Company name
AIR-REF LIMITED
Company number
03511562
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.airref.co.uk
Phones
07000 247 733
01483 755 440
01483 769 476
02080 901 221
01753 201 085
Registered Address
LITTLE YARROWS,
GUILDFORD ROAD, MAYFORD,
WOKING,
SURREY,
GU22 0SD

ECONOMIC ACTIVITIES

35300
Steam and air conditioning supply

LAST EVENTS

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100

CHARGES

18 August 2006
Status
Outstanding
Delivered
22 August 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AIR-REF LIMITED DIRECTORS

Nita Parmar

  Acting
Appointed
23 January 2004
Role
Secretary
Nationality
British
Address
Little Yarrows, Guildford Road, Mayford, Woking, Surrey, GU22 0SD
Name
PARMAR, Nita

Jitan Parmar

  Acting
Appointed
07 November 2012
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
Littie Yarrows, Guildford Road, Mayford, Woking, Surrey, England, GU22 0SD
Country Of Residence
England
Name
PARMAR, Jitan

Kalavati Parmar

  Resigned
Appointed
19 March 1998
Resigned
15 March 1999
Role
Secretary
Address
61 Woodham Waye, Woking, Surrey, GU21 5SJ
Name
PARMAR, Kalavati

Kiran Naranbhai Parmar

  Resigned
Appointed
15 March 1999
Resigned
23 January 2004
Role
Secretary
Nationality
British
Address
Little Yarrows, Guildford Road, Mayford, Woking, Surrey, GU22 0SD
Name
PARMAR, Kiran Naranbhai

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
17 February 1998
Resigned
19 March 1998
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Kiran Naranbhai Parmar

  Resigned PSC
Appointed
15 April 2002
Resigned
12 December 2014
Occupation
Air Conditioning Engineer
Role
Director
Age
63
Nationality
British
Address
Little Yarrows, Guildford Road, Mayford, Woking, Surrey, GU22 0SD
Country Of Residence
United Kingdom
Name
PARMAR, Kiran Naranbhai
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nita Parmar

  Resigned PSC
Appointed
19 March 1998
Resigned
23 January 2004
Occupation
Housewife
Role
Director
Age
59
Nationality
British
Address
Little Yarrows, Guildford Road, Mayford, Woking, Surrey, GU22 0SD
Country Of Residence
United Kingdom
Name
PARMAR, Nita
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
17 February 1998
Resigned
19 March 1998
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.