Background WavePink WaveYellow Wave

ACCENT SERVICES (AIR CONDITIONING) LIMITED (01654120)

ACCENT SERVICES (AIR CONDITIONING) LIMITED (01654120) is an active UK company. incorporated on 27 July 1982. with registered office in Sheperton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ACCENT SERVICES (AIR CONDITIONING) LIMITED has been registered for 43 years. Current directors include CURRY, Jonathan Peter Stockwell, FELGATE, Grant, MARRIOTT, Ian and 1 others.

Company Number
01654120
Status
active
Type
ltd
Incorporated
27 July 1982
Age
43 years
Address
Unit 17 Shepperton Business Park, Sheperton, TW17 8BA
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CURRY, Jonathan Peter Stockwell, FELGATE, Grant, MARRIOTT, Ian, SPENCER, Ian
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCENT SERVICES (AIR CONDITIONING) LIMITED

ACCENT SERVICES (AIR CONDITIONING) LIMITED is an active company incorporated on 27 July 1982 with the registered office located in Sheperton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ACCENT SERVICES (AIR CONDITIONING) LIMITED was registered 43 years ago.(SIC: 43220)

Status

active

Active since 43 years ago

Company No

01654120

LTD Company

Age

43 Years

Incorporated 27 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 17 Shepperton Business Park Govett Avenue Sheperton, TW17 8BA,

Previous Addresses

Unit 4 Brooklands Close Sunbury on Thames Middx TW16 7DX
From: 27 July 1982To: 8 May 2018
Timeline

19 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Aug 11
Director Left
Apr 15
Funding Round
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Mar 25
Director Left
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CURRY, Jonathan Peter Stockwell

Active
Govett Avenue, ShepertonTW17 8BA
Secretary
Appointed 09 Jan 2018

CURRY, Jonathan Peter Stockwell

Active
Govett Avenue, ShepertonTW17 8BA
Born December 1964
Director
Appointed 07 Feb 2017

FELGATE, Grant

Active
Govett Avenue, ShepertonTW17 8BA
Born December 1976
Director
Appointed 07 Feb 2017

MARRIOTT, Ian

Active
Sevenoaks Road, SevenoaksTN15 8AR
Born March 1972
Director
Appointed 01 May 2008

SPENCER, Ian

Active
Govett Avenue, ShepertonTW17 8BA
Born June 1972
Director
Appointed 07 Feb 2017

TYLER, Peter John

Resigned
Unit 4 Brooklands Close, MiddxTW16 7DX
Secretary
Appointed 01 Jul 2014
Resigned 09 Jan 2018

YARHAM, Brian

Resigned
Homestead Road, AltonGU34 5PW
Secretary
Appointed N/A
Resigned 02 Jun 2014

CURRY, John Arthur Hugh

Resigned
Sheardley Lane, SouthamptonSO32 3QY
Born June 1938
Director
Appointed 07 Feb 2017
Resigned 20 Oct 2024

HARKNESS, Kenneth Michael

Resigned
Brooklands Close, Sunbury-On-ThamesTW16 7DX
Born April 1951
Director
Appointed 01 Dec 2015
Resigned 07 Feb 2017

HARKNESS, Kenneth Michael

Resigned
Scribblers Cottage 3 Church Lane, TwyfordRG10 9UA
Born April 1951
Director
Appointed N/A
Resigned 31 Jul 2011

SPENCER, Ian

Resigned
Roffeys Close, CopthorneRH10 3QY
Born June 1972
Director
Appointed 01 May 2008
Resigned 07 Feb 2017

SPENCER, Kenneth John

Resigned
31 Wrotham Road, SevenoaksTN15 8DD
Born December 1950
Director
Appointed N/A
Resigned 07 Feb 2017

TYLER, Peter John

Resigned
The Grove, RickmansworthWD3 3JN
Born December 1951
Director
Appointed N/A
Resigned 31 Oct 2025

YARHAM, Brian

Resigned
Homestead Road, AltonGU34 5PW
Born January 1950
Director
Appointed N/A
Resigned 02 Jun 2014

YARHAM, Kim Barbara

Resigned
Brooklands Close, Sunbury-On-ThamesTW16 7DX
Born September 1959
Director
Appointed 01 Dec 2015
Resigned 07 Feb 2017

Persons with significant control

1

Sheardley Lane, DroxfordSO32 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
21 February 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 February 2017
RP04AR01RP04AR01
Miscellaneous
10 February 2017
MISCMISC
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Statement Of Companys Objects
30 June 2015
CC04CC04
Resolution
30 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full Group
19 May 1989
AAAnnual Accounts
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
20 May 1986
363363
Legacy
20 May 1986
287Change of Registered Office
Accounts With Made Up Date
3 July 1985
AAAnnual Accounts
Legacy
3 July 1985
363363
Legacy
19 December 1984
363363
Legacy
16 February 1984
PUC 2PUC 2
Incorporation Company
27 July 1982
NEWINCIncorporation