Company NameAir Balancing Commissioning Services Limited
DirectorStuart Anthony Frost
Company StatusActive
Company Number02416552
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Stuart Anthony Frost
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(19 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Carlyn Avenue
Sale
Cheshire
M33 2EA
Director NameMr Vernon Frost
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleEngineer
Correspondence Address13 Bradgate Road
Altrincham
Cheshire
WA14 4QL
Director NameMr Michael Starr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleEngineer
Correspondence Address11 Shepley Close
Hazel Grove
Stockport
Cheshire
SK7 6JJ
Secretary NameMr Michael Starr
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address11 Shepley Close
Hazel Grove
Stockport
Cheshire
SK7 6JJ
Secretary NameLynne Lloyd
NationalityBritish
StatusResigned
Appointed31 March 2004(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameLynne Lloyd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMr Robert David Frost
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Chassen Road
Urmston
Manchester
M41 9DY

Location

Registered Address13 Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Frost & Stuart Frost
100.00%
Ordinary

Financials

Year2014
Net Worth£5,290
Cash£4,974
Current Liabilities£18,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Lynne Lloyd as a director (1 page)
1 November 2012Termination of appointment of Lynne Lloyd as a director (1 page)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Lynne Lloyd as a director (1 page)
29 October 2012Termination of appointment of Lynne Lloyd as a director (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Stuart Anthony Frost on 31 October 2009 (2 pages)
16 February 2010Director's details changed for Lynne Lloyd on 31 October 2009 (2 pages)
16 February 2010Director's details changed for Stuart Anthony Frost on 31 October 2009 (2 pages)
16 February 2010Director's details changed for Robert David Frost on 31 October 2009 (2 pages)
16 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Robert David Frost on 31 October 2009 (2 pages)
16 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lynne Lloyd on 31 October 2009 (2 pages)
8 February 2010Amended accounts made up to 31 March 2009 (6 pages)
8 February 2010Amended accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Director appointed robert david frost (1 page)
12 January 2009Director appointed robert david frost (1 page)
12 January 2009Director appointed stuart anthony frost (1 page)
12 January 2009Director appointed stuart anthony frost (1 page)
12 January 2009Appointment terminated director vernon frost (1 page)
12 January 2009Appointment terminated director vernon frost (1 page)
12 January 2009Appointment terminated secretary lynne lloyd (1 page)
12 January 2009Appointment terminated secretary lynne lloyd (1 page)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
10 March 2008Director appointed lynne lloyd (1 page)
10 March 2008Director appointed lynne lloyd (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 22/10/07; no change of members (6 pages)
9 November 2007Return made up to 22/10/07; no change of members (6 pages)
21 August 2007Amended accounts made up to 31 March 2006 (5 pages)
21 August 2007Amended accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 22/10/06; full list of members (6 pages)
16 November 2006Return made up to 22/10/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Return made up to 22/10/05; full list of members (6 pages)
25 November 2005Return made up to 22/10/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 March 2004Return made up to 22/10/03; full list of members (7 pages)
24 March 2004Return made up to 22/10/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Return made up to 22/10/02; full list of members (7 pages)
30 December 2002Return made up to 22/10/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 October 2000Return made up to 22/10/00; full list of members (6 pages)
17 October 2000Return made up to 22/10/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Return made up to 22/10/99; full list of members (6 pages)
15 October 1999Return made up to 22/10/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 1 rowrah road rowrah cumbria. CA26 3XJ (1 page)
29 January 1999Registered office changed on 29/01/99 from: 1 rowrah road rowrah cumbria. CA26 3XJ (1 page)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 November 1998Return made up to 22/10/98; no change of members (4 pages)
19 November 1998Return made up to 22/10/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 November 1997Return made up to 22/10/97; no change of members (4 pages)
19 November 1997Return made up to 22/10/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 November 1996Return made up to 22/10/96; full list of members (6 pages)
13 November 1996Return made up to 22/10/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Return made up to 22/10/95; no change of members (4 pages)
2 November 1995Return made up to 22/10/95; no change of members (4 pages)
22 November 1993Return made up to 22/10/93; full list of members (5 pages)
22 November 1993Return made up to 22/10/93; full list of members (5 pages)
30 August 1989Secretary resigned (1 page)
30 August 1989Secretary resigned (1 page)
24 August 1989Incorporation (12 pages)
24 August 1989Incorporation (12 pages)