Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Director Name | Mr Michael John Kears |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
Secretary Name | Mr Michael John Kears |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(15 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
Director Name | Mr Daniel Wood |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 12 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
Director Name | Mr James Welsh |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 20 High Back Close Jarrow Tyne & Wear NE32 5PA |
Director Name | Mrs Joan Welsh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 20 High Back Close Jarrow Tyne & Wear NE32 5PA |
Secretary Name | Mrs Joan Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 20 High Back Close Jarrow Tyne & Wear NE32 5PA |
Secretary Name | Mr James Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 20 High Back Close Jarrow Tyne & Wear NE32 5PA |
Director Name | Gillian Kears |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 4 Yeavering Close Kingsmere Newcastle Upon Tyne Durham NE3 4YU |
Director Name | Barbara May Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 The Clock Tower Village Court Whitley Bay Tyne & Wear NE26 1QB |
Director Name | Andrew James Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Sales Director |
Correspondence Address | 24 Roseberry Grange Shiremoor Newcastle Upon Tyne Tyne & Wear NE12 9DD |
Director Name | Mr Joseph Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Beckford Teal Farm Washington Tyne & Wear NE38 8TP |
Website | acrolairconditioning.co.uk |
---|---|
Telephone | 0191 4777999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 12 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michael John Kears 50.00% Ordinary |
---|---|
50 at £1 | Thomas Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,105 |
Current Liabilities | £1,209,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
16 October 1992 | Delivered on: 30 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 saltmeadow road east gateshead industrial estate gateshead tyne and wear title no ty 115153. Outstanding |
---|---|
16 December 1985 | Delivered on: 20 December 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M25. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mr Daniel Wood as a director on 7 March 2022 (2 pages) |
4 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Michael John Kears on 26 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Michael John Kears on 26 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mr Michael John Kears on 26 October 2015 (1 page) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Saltmeadows Road East Gateshead Industrial Est Gateshead Tyne & Wear NE8 3AH on 5 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
8 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
8 February 2009 | Appointment terminated director joseph foster (2 pages) |
8 February 2009 | Appointment terminated director joseph foster (2 pages) |
26 November 2008 | Return made up to 31/12/07; no change of members (5 pages) |
26 November 2008 | Return made up to 31/12/07; no change of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members
|
19 March 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Nc inc already adjusted 03/01/03 (2 pages) |
15 February 2006 | Nc inc already adjusted 03/01/03 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
4 August 2003 | Statement of rights attached to allotted shares (2 pages) |
4 August 2003 | Statement of rights attached to allotted shares (2 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members
|
21 December 1999 | Return made up to 31/12/99; full list of members
|
18 January 1999 | Return made up to 31/12/98; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members
|
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Director's particulars changed (1 page) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
15 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
25 November 1976 | Incorporation (12 pages) |
25 November 1976 | Incorporation (12 pages) |
25 November 1976 | Incorporation (12 pages) |
25 November 1976 | Incorporation (12 pages) |