ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Europe Air Conditioning Ltd

Europe Air Conditioning Ltd is an active company incorporated on 7 March 2006 with the registered office located in Coventry, West Midlands. Europe Air Conditioning Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05733009
Private limited company
Age
19 years
Incorporated 7 March 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL
England
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 20 Fereby Close Chipping Campden Gloucestershire GL55 6ET England
Telephone
01274230212
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Manager • British • Lives in England • Born in Jan 1981
Director • Italian • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Dec 1964
Director • Manager • British • Lives in England • Born in Apr 1973
Director • Manager • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Europe Holdings (UK) Ltd
Luigi Demurtas, Ian Paul Dobson, and 1 more are mutual people.
Active
Europe Mechanical And Electrical Ltd
Luigi Demurtas and Ian Paul Dobson are mutual people.
Active
Europe Facilities Management Ltd
Luigi Demurtas and Ian Paul Dobson are mutual people.
Active
Europe Building Services Limited
Luigi Demurtas and Ian Paul Dobson are mutual people.
Active
Liquid Gas UK Ltd
Nicholas Christopher Carter is a mutual person.
Active
Sapphire Cooling Services Limited
Nicholas Christopher Carter is a mutual person.
Active
Rectory Gas Supplies Limited
Nicholas Christopher Carter is a mutual person.
Active
Adept Partners Limited
Nicholas Christopher Carter is a mutual person.
Active
Brands
Europe Air Conditioning
Europe Air Conditioning is a privately owned business with experience in air conditioning design, installation, and maintenance services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£354.46K
Increased by £22.12K (+7%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 6 (+19%)
Total Assets
£1.86M
Decreased by £243.84K (-12%)
Total Liabilities
-£1.13M
Decreased by £138.41K (-11%)
Net Assets
£733.77K
Decreased by £105.42K (-13%)
Debt Ratio (%)
61%
Increased by 0.44% (+1%)
Latest Activity
Registered Address Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
3 Months Ago on 3 Jun 2025
New Charge Registered
3 Months Ago on 30 May 2025
Mr Nicholas Christopher Carter Appointed
3 Months Ago on 30 May 2025
Ian Paul Dobson Resigned
3 Months Ago on 30 May 2025
Nicole Dobson Resigned
3 Months Ago on 30 May 2025
Ian Paul Dobson Resigned
3 Months Ago on 30 May 2025
Luigi Demurtas Resigned
3 Months Ago on 30 May 2025
Gina Michelle Demurtas Resigned
3 Months Ago on 30 May 2025
Charge Satisfied
3 Months Ago on 29 May 2025
Get Credit Report
Discover Europe Air Conditioning Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 20 Fereby Close Chipping Campden Gloucestershire GL55 6ET England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Nicole Dobson as a director on 30 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Ian Paul Dobson as a secretary on 30 May 2025
Submitted on 3 Jun 2025
Registered office address changed from 12a Russell Court Cottingley Business Park Bingley BD16 1PE England to 20 Fereby Close Chipping Campden Gloucestershire GL55 6ET on 3 June 2025
Submitted on 3 Jun 2025
Registration of charge 057330090002, created on 30 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Gina Michelle Demurtas as a director on 30 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Luigi Demurtas as a director on 30 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Ian Paul Dobson as a director on 30 May 2025
Submitted on 3 Jun 2025
Appointment of Mr Nicholas Christopher Carter as a director on 30 May 2025
Submitted on 3 Jun 2025
Statement of capital following an allotment of shares on 7 March 2006
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year