RCS update : on 11/04/2026
HEWETT AIR CONDITIONING LIMITED
Active
•04436201
Address
The Phoenix Yard 5-9 Upper Brown Street LE1 5TE Leicester
Activity
Plumbing, heat and air-conditioning installation
Incorporation
13/05/2002
Legal information
HEWETT AIR CONDITIONING LIMITED
Number
04436201
Legal form
Private limited company
Legal situation
normal
Activity
HEWETT AIR CONDITIONING LIMITED
Code SIC
43220•Plumbing, heat and air-conditioning installation
Fields of activity
Plumbing, heat and air-conditioning installation
Officers and representatives
HEWETT AIR CONDITIONING LIMITED
7 officers and representatives
Quality: Director
In office since the : 24/06/2020
Nationality: British
Date of birth: 08/1966
Address: The Phoenix Yard, 5-9 Upper Brown Street LE1 5TE Leicester
Quality: Director
In office since the : 13/05/2002
Nationality: British
Date of birth: 01/1972
Address: 46, Three Stiles Benington SG2 7LG Stevenage
Former officers
Quality: Secretary
In office since the : 13/05/2002
Until: 24/06/2020
Nationality: British
Address: 57 Horseshoe Lane WD25 7NJ Watford
A.C. SECRETARIES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 13/05/2002
Until: 13/05/2002
Address: 4 Rivers House Fentiman Walk SG14 1DB Hertford
Quality: Director
In office since the : 13/05/2002
Until: 17/05/2017
Nationality: British
Date of birth: 04/1950
Address: 57 Horseshoe Lane WD25 7NJ Watford
Quality: Director
In office since the : 13/05/2002
Until: 24/06/2020
Nationality: British
Date of birth: 11/1949
Address: 57 Horseshoe Lane WD25 7NJ Watford
A.C. DIRECTORS LIMITED
Quality: Corporate-nominee-director
In office since the : 13/05/2002
Until: 13/05/2002
Address: 4 Rivers House Fentiman Walk SG14 1DB Hertford
Ultimate beneficial owners
HEWETT AIR CONDITIONING LIMITED
Paul Hewett
Percentage of shares: From 50% to 75%
Nationality: British
Address: 46 Three Stiles Benington SG2 7LG Stevenage
Filling history
HEWETT AIR CONDITIONING LIMITED
48 documents
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 28 May 2025
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 28 May 2025
28/05/2025
Confirmation statement made on 14 December 2024 with updates
Confirmation statement made on 14 December 2024 with updates
14/12/2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
11/04/2024
Confirmation statement made on 14 December 2023 with no updates
Confirmation statement made on 14 December 2023 with no updates
14/12/2023
Confirmation statement made on 14 December 2022 with updates
Confirmation statement made on 14 December 2022 with updates
14/12/2022
Cessation of Linda Mary Hewett as a person with significant control on 6 April 2021
Cessation of Linda Mary Hewett as a person with significant control on 6 April 2021
14/12/2022
Memorandum and Articles of Association
Memorandum and Articles of Association
25/05/2022
Resolutions
Resolutions
25/05/2022
Statement of capital following an allotment of shares on 6 April 2021
Statement of capital following an allotment of shares on 6 April 2021
24/05/2022
Confirmation statement made on 15 May 2022 with no updates
Confirmation statement made on 15 May 2022 with no updates
18/05/2022
Confirmation statement made on 15 May 2021 with no updates
Confirmation statement made on 15 May 2021 with no updates
17/05/2021
Appointment of Mrs Debra Hewett as a director on 24 June 2020
Appointment of Mrs Debra Hewett as a director on 24 June 2020
26/06/2020
Termination of appointment of Linda Mary Hewett as a secretary on 24 June 2020
Termination of appointment of Linda Mary Hewett as a secretary on 24 June 2020
26/06/2020
Termination of appointment of Linda Mary Hewett as a director on 24 June 2020
Termination of appointment of Linda Mary Hewett as a director on 24 June 2020
26/06/2020
Confirmation statement made on 15 May 2020 with no updates
Confirmation statement made on 15 May 2020 with no updates
17/05/2020
Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 June 2019
Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 June 2019
03/06/2019
Confirmation statement made on 15 May 2019 with updates
Confirmation statement made on 15 May 2019 with updates
28/05/2019
Notification of Paul Darren Hewett as a person with significant control on 6 April 2016
Notification of Paul Darren Hewett as a person with significant control on 6 April 2016
08/03/2019
Registered office address changed from 57 Horseshoe Lane Watford Hertfordshire WD25 7NJ to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 October 2018
Registered office address changed from 57 Horseshoe Lane Watford Hertfordshire WD25 7NJ to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 October 2018
03/10/2018
Confirmation statement made on 17 May 2018 with no updates
Confirmation statement made on 17 May 2018 with no updates
30/05/2018
Director's details changed for Paul Darren Hewett on 3 April 2018
Director's details changed for Paul Darren Hewett on 3 April 2018
03/04/2018
Confirmation statement made on 17 May 2017 with updates
Confirmation statement made on 17 May 2017 with updates
07/11/2017
Cessation of Clive Leonard Hewett as a person with significant control on 17 May 2017
Cessation of Clive Leonard Hewett as a person with significant control on 17 May 2017
07/11/2017
Termination of appointment of Clive Leonard Hewett as a director on 17 May 2017
Termination of appointment of Clive Leonard Hewett as a director on 17 May 2017
14/06/2017
Confirmation statement made on 13 May 2017 with updates
Confirmation statement made on 13 May 2017 with updates
25/05/2017
Annual return made up to 13 May 2016 with full list of shareholders - Statement of capital on 13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders - Statement of capital on 13 May 2016
13/05/2016
Annual return made up to 13 May 2015 with full list of shareholders - Statement of capital on 13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders - Statement of capital on 13 May 2015
13/05/2015
Annual return made up to 13 May 2014 with full list of shareholders - Statement of capital on 14 May 2014
Annual return made up to 13 May 2014 with full list of shareholders - Statement of capital on 14 May 2014
14/05/2014
Annual return made up to 13 May 2013 with full list of shareholders
Annual return made up to 13 May 2013 with full list of shareholders
13/05/2013
Annual return made up to 13 May 2012 with full list of shareholders
Annual return made up to 13 May 2012 with full list of shareholders
14/05/2012
Annual return made up to 13 May 2011 with full list of shareholders
Annual return made up to 13 May 2011 with full list of shareholders
20/05/2011
Annual return made up to 13 May 2010 with full list of shareholders
Annual return made up to 13 May 2010 with full list of shareholders
19/05/2010
Annual return made up to 13 May 2009 with full list of shareholders
Annual return made up to 13 May 2009 with full list of shareholders
09/12/2009
Register inspection address has been changed
Register inspection address has been changed
09/12/2009
Return made up to 13/05/08; full list of members
Return made up to 13/05/08; full list of members
14/11/2008
Return made up to 13/05/07; no change of members
Return made up to 13/05/07; no change of members
16/06/2007
Return made up to 13/05/05; full list of members
Return made up to 13/05/05; full list of members
20/05/2005
Return made up to 13/05/04; full list of members
Return made up to 13/05/04; full list of members
08/06/2004
Return made up to 13/05/03; full list of members - legacy
Return made up to 13/05/03; full list of members - legacy
19/08/2003
Accounting reference date extended from 31/05/03 to 31/08/03
Accounting reference date extended from 31/05/03 to 31/08/03
01/04/2003
Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100
Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100
15/08/2002
New director appointed
New director appointed
15/08/2002
New director appointed
New director appointed
15/08/2002
New secretary appointed;new director appointed
New secretary appointed;new director appointed
15/08/2002
Secretary resigned
Secretary resigned
01/07/2002
Director resigned
Director resigned
01/07/2002
Incorporation
Incorporation
13/05/2002
Confirmation statement made on 14 December 2025 with no updates
Confirmation statement made on 14 December 2025 with no updates
12/01/2026
Annual accounts
HEWETT AIR CONDITIONING LIMITED
22 documents
Total exemption full accounts made up to 31 August 2024
02/05/2025
Total exemption full accounts made up to 31 August 2023
29/01/2024
Total exemption full accounts made up to 31 August 2022
23/11/2022
Total exemption full accounts made up to 31 August 2021
29/11/2021
Total exemption full accounts made up to 31 August 2020
18/02/2021
Total exemption full accounts made up to 31 August 2019
19/01/2020
Total exemption full accounts made up to 31 August 2018
19/12/2018
Total exemption full accounts made up to 31 August 2017
12/02/2018
Total exemption small company accounts made up to 31 August 2016
27/01/2017
Total exemption small company accounts made up to 31 August 2015
04/02/2016
Total exemption small company accounts made up to 31 August 2014
01/06/2015
Total exemption small company accounts made up to 31 August 2013
31/01/2014
Total exemption small company accounts made up to 31 August 2012
02/04/2013
Total exemption small company accounts made up to 31 August 2011
28/05/2012
Total exemption small company accounts made up to 31 August 2010
25/01/2011
Total exemption small company accounts made up to 31 August 2009
28/05/2010
Total exemption small company accounts made up to 31 August 2008
02/07/2009
Total exemption small company accounts made up to 31 August 2007
23/05/2008
Total exemption small company accounts made up to 31 August 2006
04/07/2007
Total exemption small company accounts made up to 31 August 2005
24/04/2006
Total exemption small company accounts made up to 31 August 2004
28/06/2005
Total exemption small company accounts made up to 31 August 2003
13/05/2004
Contact informations
HEWETT AIR CONDITIONING LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
The Phoenix Yard 5-9 Upper Brown Street LE1 5TE Leicester