logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Oliver, Lee
    Born in January 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Carter, Nicholas Christopher
    Born in December 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address12a, Russell Court, Cottingley Business Park, Bingley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    632,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 6
  • 1
    Dobson, Ian Paul
    Manager born in January 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2025-05-30
    OF - Director → CIF 0
    Dobson, Ian Paul
    Manager
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2025-05-30
    OF - Secretary → CIF 0
    Mr Ian Paul Dobson
    Born in January 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2024-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dobson, Nicole
    Manager born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2025-05-30
    OF - Director → CIF 0
    Mrs Nicole Dobson
    Born in August 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2024-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Demurtas, Luigi
    Company Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2025-05-30
    OF - Director → CIF 0
    Mr Luigi Demurtas
    Born in December 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2024-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Demurtas, Gina Michelle
    Manager born in April 1973
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2025-05-30
    OF - Director → CIF 0
    Mrs Gina Michelle Demurtas
    Born in April 1973
    Individual
    Person with significant control
    icon of calendar 2017-03-07 ~ 2024-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-03-07 ~ 2006-03-07
    PE - Nominee Director → CIF 0
  • 6
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-03-07 ~ 2006-03-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EUROPE AIR CONDITIONING LTD

Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
282,012 GBP2024-03-31
156,673 GBP2023-03-31
Debtors
Current
1,225,484 GBP2024-03-31
1,616,781 GBP2023-03-31
Cash at bank and in hand
354,463 GBP2024-03-31
332,340 GBP2023-03-31
Current Assets
1,579,947 GBP2024-03-31
1,949,121 GBP2023-03-31
Net Current Assets/Liabilities
589,758 GBP2024-03-31
799,700 GBP2023-03-31
Total Assets Less Current Liabilities
871,770 GBP2024-03-31
956,373 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-67,996 GBP2024-03-31
-78,178 GBP2023-03-31
Net Assets/Liabilities
733,774 GBP2024-03-31
839,195 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
733,674 GBP2024-03-31
839,095 GBP2023-03-31
Equity
733,774 GBP2024-03-31
839,195 GBP2023-03-31
Average Number of Employees
382023-04-01 ~ 2024-03-31
322022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
12,540 GBP2024-03-31
12,540 GBP2023-03-31
Office equipment
12,050 GBP2024-03-31
11,504 GBP2023-03-31
Motor vehicles
416,922 GBP2024-03-31
227,059 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
441,512 GBP2024-03-31
251,103 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
12,336 GBP2024-03-31
12,269 GBP2023-03-31
Office equipment
10,250 GBP2024-03-31
8,689 GBP2023-03-31
Motor vehicles
136,914 GBP2024-03-31
73,472 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
159,500 GBP2024-03-31
94,430 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
67 GBP2023-04-01 ~ 2024-03-31
Office equipment
1,561 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
63,442 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,070 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
204 GBP2024-03-31
271 GBP2023-03-31
Office equipment
1,800 GBP2024-03-31
2,815 GBP2023-03-31
Motor vehicles
280,008 GBP2024-03-31
153,587 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,132,813 GBP2024-03-31
Current, Amounts falling due within one year
1,546,145 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
2,107 GBP2024-03-31
Current, Amounts falling due within one year
2,744 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,225,484 GBP2024-03-31
Current, Amounts falling due within one year
1,616,781 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
33,391 GBP2023-03-31
Non-current, Amounts falling due after one year
67,996 GBP2024-03-31
78,178 GBP2023-03-31
Bank Borrowings
Non-current
18,073 GBP2024-03-31
26,457 GBP2023-03-31
Total Borrowings
Non-current
67,996 GBP2024-03-31
78,178 GBP2023-03-31
Bank Borrowings
Current
8,990 GBP2024-03-31
9,213 GBP2023-03-31
Total Borrowings
Current
40,170 GBP2024-03-31
33,391 GBP2023-03-31

  • EUROPE AIR CONDITIONING LTD
    Info
    Registered number 05733009
    icon of address3 Coventry Innovation Village, Cheetah Road, Coventry CV1 2TL
    PRIVATE LIMITED COMPANY incorporated on 2006-03-07 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.