ABOUT AIRCONCO (UK) LIMITED
We are London’s only air conditioning showroom where you can see every style of air conditioner in action. This is a useful opportunity to see the units ‘in the flesh’ as well as being able to meet our dedicated support and service team (tea, coffee, and biscuits are always on the menu!).
The Air Conditioning Company can offer you many suggestions as to how to achieve substantial savings in running costs and to help avoid unnecessary repairs and breakdowns.
The Air Conditioning Company is proud to be in its fourth decade of providing unrivalled expertise, unbeatable prices, and service with the hugest of smiles.
Don’t assume that we’re expensive because you can see many ‘big names’ on our Client List. We win these large and often very small contracts for the precise reason that we are very competitive.
The Air Conditioning Company was formed in 1986 after CEO Jeff Salmon had discovered the popularity of portable air conditioners in Asia. Mobile units had never been seen in the UK, and Jeff took a gamble on the infamous ‘British summer’ and ordered the best quality units he could find.
Our ethos since 1986 has been (and always will be!) only to sell the highest possible quality at the keenest prices coupled with unbeatable customer care.
The Air Conditioning Company provides a broad range of portable air conditioning units, evaporative air coolers, and industrial fans. We stock units that are ideal for industrial, commercial and domestic environments.
KEY FINANCES
Year
2016
Assets
£1333.83k
▼ £-590.52k (-30.69 %)
Cash
£108.27k
▲ £107.34k (11,579.50 %)
Liabilities
£505.75k
▼ £-33.34k (-6.18 %)
Net Worth
£828.08k
▼ £-557.18k (-40.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- AIRCONCO (UK) LIMITED
- Company number
- 03523705
- VAT
- GB446088826
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Mar 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.airconco.com
- Phones
-
02083 466 000
02083 466 002
- Registered Address
- UNIT 4 BITTACY TRADING ESTATE,
BITTACY HILL,
MILL HILL EAST,
LONDON,
NW7 1BA
ECONOMIC ACTIVITIES
- 35300
- Steam and air conditioning supply
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 03 Mar 2017
- Confirmation statement made on 5 October 2016 with updates
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 15 Apr 2016
- Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
GBP 2
CHARGES
-
20 December 2013
- Status
- Outstanding
- Delivered
- 9 January 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property at unit 2 bittacy business centre, bittacy…
-
11 November 2013
- Status
- Satisfied
on 14 January 2016
- Delivered
- 13 November 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
25 February 2003
- Status
- Outstanding
- Delivered
- 6 March 2003
-
Persons entitled
- Coutts & Company
- Description
- Summit house 40 highgate west hill highgate village london…
-
28 January 2003
- Status
- Outstanding
- Delivered
- 29 January 2003
-
Persons entitled
- Coutts & Company
- Description
- Fluctuating deposits by the company. See the mortgage…
-
30 April 1998
- Status
- Satisfied
on 14 November 2013
- Delivered
- 2 May 1998
-
Persons entitled
- Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
- Description
- All the company's rights title and interest in the sub-hire…
-
24 April 1998
- Status
- Outstanding
- Delivered
- 2 May 1998
-
Persons entitled
- Coutts & Company
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
AIRCONCO (UK) LIMITED DIRECTORS
Stuart Lake
Acting
- Appointed
- 20 November 2009
- Role
- Secretary
- Address
- Unit 4 Bittacy Trading Estate, Bittacy Hill, Mill Hill East, London, NW7 1BA
- Name
- LAKE, Stuart
Stuart Lake
Acting
- Appointed
- 02 April 2004
- Occupation
- Logistics Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 55 Deepdene, Potters Bar, Hertfordshire, EN6 3DE
- Country Of Residence
- United Kingdom
- Name
- LAKE, Stuart
Jeffrey Stuart Salmon
Acting
PSC
- Appointed
- 09 March 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 2 Burlington Court, Pond Square, London, N6 6BD
- Country Of Residence
- England
- Name
- SALMON, Jeffrey Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Richard Salmon
Acting
- Appointed
- 09 May 2010
- Occupation
- Sales Dorector
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Unit 4 Bittacy Trading Estate, Bittacy Hill, Mill Hill East, London, NW7 1BA
- Country Of Residence
- United Kingdom
- Name
- SALMON, Richard
Gary John Woodward
Acting
- Appointed
- 08 September 2005
- Occupation
- It
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 7 Pladda Mews, Wickford, Essex, United Kingdom, SS12 9GW
- Country Of Residence
- England
- Name
- WOODWARD, Gary John
Andrew Abraham Cohen
Resigned
- Appointed
- 10 March 2005
- Resigned
- 20 November 2009
- Role
- Secretary
- Address
- 37 Denman Drive North, London, NW11 6RD
- Name
- COHEN, Andrew Abraham
Anil Jagtiani
Resigned
- Appointed
- 08 December 2000
- Resigned
- 10 December 2004
- Role
- Secretary
- Address
- 61 Sandringham Road, Golders Green, London, NW11 9DR
- Name
- JAGTIANI, Anil
Stuart Lake
Resigned
- Appointed
- 09 March 1998
- Resigned
- 08 December 2000
- Role
- Secretary
- Address
- 55 Deepdene, Potters Bar, Hertfordshire, EN6 3DE
- Name
- LAKE, Stuart
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 09 March 1998
- Resigned
- 09 March 1998
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Andrew Abraham Cohen
Resigned
- Appointed
- 19 December 2001
- Resigned
- 20 November 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 37 Denman Drive North, London, NW11 6RD
- Country Of Residence
- England
- Name
- COHEN, Andrew Abraham
Jeremy Lawrence Cowan
Resigned
- Appointed
- 01 April 2004
- Resigned
- 28 April 2008
- Occupation
- Sales Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 12 Newcombe Park, Mill Hill, London, NW7 3QL
- Name
- COWAN, Jeremy Lawrence
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 09 March 1998
- Resigned
- 09 March 1998
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.