ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnson Controls Ac Limited

Johnson Controls Ac Limited is an active company incorporated on 30 April 2015 with the registered office located in Uxbridge, Buckinghamshire. Johnson Controls Ac Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09569182
Private limited company
Age
10 years
Incorporated 30 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (8 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
Broadwater Park North Orbital Road
Denham
Uxbridge
UB9 5HJ
England
Address changed on 22 Dec 2025 (7 days ago)
Previous address was 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England
Telephone
02392230500
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Apr 1977
Johnson Controls-Hitachi Air Conditioning Holding (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnson Controls-Hitachi Air Conditioning Holding (UK) Ltd
John Toby Gribbin and Jonathan David Burton are mutual people.
Active
Johnson Controls Air Conditioning (UK) Limited
John Toby Gribbin and Jonathan David Burton are mutual people.
Active
Johnson Controls Air Conditioning Investments (UK) Limited
John Toby Gribbin and Jonathan David Burton are mutual people.
Active
Johnson Controls Air Conditioning Europe Limited
John Toby Gribbin and Jonathan David Burton are mutual people.
Active
Motec (Europe) Limited
Jonathan David Burton is a mutual person.
Active
Bosch Home Comfort India Holding Limited
John Toby Gribbin is a mutual person.
Active
Worcester Group Limited
Jonathan David Burton is a mutual person.
Liquidation
Robert Bosch Investment Limited
Jonathan David Burton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£56.98M
Increased by £47.92M (+529%)
Total Liabilities
-£14.97M
Decreased by £320K (-2%)
Net Assets
£42.01M
Increased by £48.24M (-774%)
Debt Ratio (%)
26%
Decreased by 142.47% (-84%)
Latest Activity
Mr Jonathan David Burton Appointed
7 Days Ago on 22 Dec 2025
Mr John Toby Gribbin Appointed
7 Days Ago on 22 Dec 2025
Registered Address Changed
7 Days Ago on 22 Dec 2025
Evren Akcora Resigned
7 Days Ago on 22 Dec 2025
Peter Schieser Resigned
5 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 6 May 2025
Inspection Address Changed
8 Months Ago on 29 Apr 2025
Full Accounts Submitted
9 Months Ago on 24 Mar 2025
Mr Evren Akcora Appointed
12 Months Ago on 1 Jan 2025
Anna Khanova Resigned
12 Months Ago on 1 Jan 2025
Get Credit Report
Discover Johnson Controls Ac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jonathan David Burton as a director on 22 December 2025
Submitted on 22 Dec 2025
Appointment of Mr John Toby Gribbin as a director on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Evren Akcora as a director on 22 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England to Broadwater Park North Orbital Road Denham Uxbridge UB9 5HJ on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Peter Schieser as a director on 31 July 2025
Submitted on 19 Aug 2025
Statement of capital following an allotment of shares on 25 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
Submitted on 29 Apr 2025
Second filing of Confirmation Statement dated 30 April 2024
Submitted on 29 Apr 2025
Full accounts made up to 30 September 2024
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year