Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCENT SERVICES (AIR CONDITIONING) LIMITED
Company Information for

ACCENT SERVICES (AIR CONDITIONING) LIMITED

Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, MIDDX, TW17 8BA,
Company Registration Number
01654120
Private Limited Company
Active

Company Overview

About Accent Services (air Conditioning) Ltd
ACCENT SERVICES (AIR CONDITIONING) LIMITED was founded on 1982-07-27 and has its registered office in Sheperton. The organisation's status is listed as "Active". Accent Services (air Conditioning) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCENT SERVICES (AIR CONDITIONING) LIMITED
 
Legal Registered Office
Unit 17 Shepperton Business Park
Govett Avenue
Sheperton
MIDDX
TW17 8BA
Other companies in TW16
 
Filing Information
Company Number 01654120
Company ID Number 01654120
Date formed 1982-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-19
Return next due 2024-06-02
Type of accounts FULL
VAT Number /Sales tax ID GB391388618  
Last Datalog update: 2024-04-16 09:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT SERVICES (AIR CONDITIONING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCENT SERVICES (AIR CONDITIONING) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER STOCKWELL CURRY
Company Secretary 2018-01-09
JOHN ARTHUR HUGH CURRY
Director 2017-02-07
JONATHAN PETER STOCKWELL CURRY
Director 2017-02-07
GRANT FELGATE
Director 2017-02-07
IAN MARRIOTT
Director 2008-05-01
IAN SPENCER
Director 2017-02-07
PETER JOHN TYLER
Director 1991-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TYLER
Company Secretary 2014-07-01 2018-01-09
KENNETH MICHAEL HARKNESS
Director 2015-12-01 2017-02-07
IAN SPENCER
Director 2008-05-01 2017-02-07
KENNETH JOHN SPENCER
Director 1991-05-19 2017-02-07
KIM BARBARA YARHAM
Director 2015-12-01 2017-02-07
BRIAN YARHAM
Company Secretary 1991-05-19 2014-06-02
BRIAN YARHAM
Director 1991-05-19 2014-06-02
KENNETH MICHAEL HARKNESS
Director 1991-05-19 2011-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR HUGH CURRY ARCUM LIMITED Director 1994-05-20 CURRENT 1994-03-18 Active
JONATHAN PETER STOCKWELL CURRY ACCENT HOLDINGS LIMITED Director 2017-01-16 CURRENT 2016-12-07 Active
JONATHAN PETER STOCKWELL CURRY PETER GRAY ELECTRONICS LIMITED Director 2004-05-10 CURRENT 1973-11-09 Dissolved 2016-10-11
IAN MARRIOTT ACCENT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2016-12-07 Active
PETER JOHN TYLER ACCENT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2016-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Unit 4 Brooklands Close Sunbury on Thames Middx TW16 7DX
2018-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09AP03Appointment of Mr Jonathan Peter Stockwell Curry as company secretary on 2018-01-09
2018-01-09TM02Termination of appointment of Peter John Tyler on 2018-01-09
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KIM BARBARA YARHAM
2017-02-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/16
2017-02-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/15
2017-02-21ANNOTATIONClarification
2017-02-10MISCAmending PUC2 dated 19/12/83
2017-02-09AP01DIRECTOR APPOINTED MR JONATHAN PETER STOCKWELL CURRY
2017-02-08AP01DIRECTOR APPOINTED MR IAN SPENCER
2017-02-08AP01DIRECTOR APPOINTED MR GRANT FELGATE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARKNESS
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPENCER
2017-02-08AP01DIRECTOR APPOINTED MR JOHN ARTHUR HUGH CURRY
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 8820
2017-02-07SH0107/02/17 STATEMENT OF CAPITAL GBP 8820
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016541200005
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 8100
2016-06-29AR0119/05/16 FULL LIST
2016-06-29AR0119/05/16 FULL LIST
2016-03-22AP01DIRECTOR APPOINTED KIM BARBARA YARHAM
2016-03-22AP01DIRECTOR APPOINTED KENNETH MICHAEL JOHN HARKNESS
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 8100
2015-07-27SH0114/07/15 STATEMENT OF CAPITAL GBP 8100
2015-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-30RES13SECTION 175 17/06/2015
2015-06-30RES01ADOPT ARTICLES 17/06/2015
2015-06-04AR0119/05/15 FULL LIST
2015-06-04AR0119/05/15 FULL LIST
2015-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRIAN YARHAM
2015-04-13AP03SECRETARY APPOINTED MR PETER JOHN TYLER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YARHAM
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0119/05/14 FULL LIST
2014-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-06-06AR0119/05/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YARHAM / 21/01/2011
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARRIOTT / 06/05/2013
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-03AR0119/05/12 FULL LIST
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARKNESS
2011-06-02AR0119/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YARHAM / 19/05/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TYLER / 19/05/2011
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN YARHAM / 19/05/2011
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0119/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YARHAM / 19/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TYLER / 19/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN SPENCER / 19/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 19/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARRIOTT / 19/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARKNESS / 19/05/2010
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-09363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED IAN MARRIOTT
2008-05-07288aDIRECTOR APPOINTED IAN SPENCER
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-19363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-19363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-01-19363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-11363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-24363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-05-25363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-18ELRESS252 DISP LAYING ACC 22/12/93
1994-01-18ELRESS386 DISP APP AUDS 22/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ACCENT SERVICES (AIR CONDITIONING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCENT SERVICES (AIR CONDITIONING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1991-04-12 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1987-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCENT SERVICES (AIR CONDITIONING) LIMITED

Intangible Assets
Patents
We have not found any records of ACCENT SERVICES (AIR CONDITIONING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENT SERVICES (AIR CONDITIONING) LIMITED
Trademarks
We have not found any records of ACCENT SERVICES (AIR CONDITIONING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCENT SERVICES (AIR CONDITIONING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-30 GBP £953 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2015-03-30 GBP £2,266 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-11-10 GBP £3,147 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-11-05 GBP £2,266 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-10-27 GBP £3,147 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-10-27 GBP £4,107 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-08-26 GBP £3,147 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2014-06-25 GBP £2,266 BUILDINGS/PLANT REPAIRS/MAINT
Hounslow Council 2014-02-24 GBP £2,266
Hounslow Council 2013-10-23 GBP £2,266
Hounslow Council 2013-08-27 GBP £6,300
Hounslow Council 2013-08-21 GBP £2,266
Hounslow Council 2013-03-13 GBP £2,266
Hounslow Council 2013-01-28 GBP £3,943
Hounslow Council 2012-11-14 GBP £2,266
Hounslow Council 2012-10-01 GBP £497
Hounslow Council 2012-08-15 GBP £2,123
Hounslow Council 2012-07-23 GBP £4,319

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCENT SERVICES (AIR CONDITIONING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENT SERVICES (AIR CONDITIONING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCENT SERVICES (AIR CONDITIONING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.