Background WavePink WaveYellow Wave

AC INSULATION LTD (04709413)

AC INSULATION LTD (04709413) is an active UK company. incorporated on 24 March 2003. with registered office in Grays. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AC INSULATION LTD has been registered for 23 years. Current directors include DISS, Nicholas John, MCELLIGOTT, Edward Plunkett, SURTEES, Steven Alan.

Company Number
04709413
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Unit 50 Globe Industrial Estate, Grays, RM17 6ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DISS, Nicholas John, MCELLIGOTT, Edward Plunkett, SURTEES, Steven Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC INSULATION LTD

AC INSULATION LTD is an active company incorporated on 24 March 2003 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AC INSULATION LTD was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04709413

LTD Company

Age

23 Years

Incorporated 24 March 2003

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

K A C INSULATIONS LIMITED
From: 24 March 2003To: 10 April 2003
Contact
Address

Unit 50 Globe Industrial Estate Rectory Road Grays, RM17 6ST,

Previous Addresses

1 Ashwells Road Pilgrims Hatch Brentwood CM15 9SR England
From: 7 June 2024To: 7 June 2024
Unit 51 Rectory Road Globe Industrial Estate Grays Essex RM17 6st
From: 24 March 2003To: 7 June 2024
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 11
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
Share Issue
Jan 24
Share Issue
Mar 24
New Owner
Jun 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DRANE, Rachel Ann

Active
Globe Industrial Estate, GraysRM17 6ST
Secretary
Appointed 15 Apr 2024

DISS, Nicholas John

Active
Globe Industrial Estate, GraysRM17 6ST
Born April 1958
Director
Appointed 14 Dec 2016

MCELLIGOTT, Edward Plunkett

Active
Globe Industrial Estate, GraysRM17 6ST
Born July 1939
Director
Appointed 04 Jan 2011

SURTEES, Steven Alan

Active
Globe Industrial Estate, GraysRM17 6ST
Born May 1957
Director
Appointed 14 Dec 2016

SURTEES, Steven Alan

Resigned
Ashwells Road, BrentwoodCM15 9SR
Secretary
Appointed 24 Mar 2003
Resigned 10 Jun 2024

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 02 Apr 2003

CULLIFORD, Kenneth Allan

Resigned
84 Brackendale Avenue, BasildonSS13 3BE
Born April 1948
Director
Appointed 24 Mar 2003
Resigned 13 Oct 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Mar 2003
Resigned 02 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Lara Surtees

Active
Rectory Road, GraysRM17 6ST
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2024

Mr Steven Alan Surtees

Active
Globe Industrial Estate, GraysRM17 6ST
Born May 1957

Nature of Control

Significant influence or control as firm
Notified 21 Mar 2019

Mr Edward Plunkett Mcelligott

Ceased
Unit 51 Rectory Road, GraysRM17 6ST
Born July 1941

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 July 2024
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
88(2)R88(2)R
Legacy
16 April 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation