Company NameDurham Air Conditioning Ltd.
DirectorsKeith Dunnill and Kevin Davis
Company StatusActive
Company Number03710765
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameSecondtrade Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Keith Dunnill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(9 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Gardners Place
Langley Moor
Durham
DH7 8XZ
Director NameMr Kevin Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address72 Grinstead Way
Durham
DH1 1LZ
Director NameMr Gary Dunnill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Nevilles Cross Bank
Durham
County Durham
DH1 4JP
Director NamePhillipa Jane Dunnill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Nevilles Cross Bank
Durham City
Durham
DH1 4JP
Secretary NamePhillipa Jane Dunnill
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Nevilles Cross Bank
Durham City
Durham
DH1 4JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedurhamairconditioning.co.uk
Telephone0191 3784363
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Rosebay Road
Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

3k at £1Kevin Davis
7.14%
Ordinary
21k at £1Keith Dunnill
50.10%
Ordinary
9k at £1Gary Dunnill
21.38%
Ordinary
9k at £1Phillipa Jane Dunnill
21.38%
Ordinary

Financials

Year2014
Net Worth£62,024
Cash£2,251
Current Liabilities£426,865

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

23 June 2010Delivered on: 25 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
15 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
8 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 42,000
(4 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 42,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 42,000
(5 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 42,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 September 2014Appointment of Mr Kevin Davis as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Kevin Davis as a director on 11 September 2014 (2 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 42,000
(3 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 42,000
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 42,000
(3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 42,000
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 32,000
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 32,000
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 32,000
(3 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 August 2010Amended accounts made up to 28 February 2010 (7 pages)
2 August 2010Amended accounts made up to 28 February 2010 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
15 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Memorandum and Articles of Association (13 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Memorandum and Articles of Association (13 pages)
5 March 2010Director's details changed for Phillipa Jane Dunnill on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Keith Dunnill on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Gary Dunnill on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Keith Dunnill on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Phillipa Jane Dunnill on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Gary Dunnill on 10 February 2010 (2 pages)
18 February 2010Termination of appointment of Phillipa Dunnill as a director (1 page)
18 February 2010Termination of appointment of Phillipa Dunnill as a director (1 page)
18 February 2010Termination of appointment of Gary Dunnill as a director (1 page)
18 February 2010Termination of appointment of Phillipa Dunnill as a secretary (1 page)
18 February 2010Termination of appointment of Gary Dunnill as a director (1 page)
18 February 2010Termination of appointment of Phillipa Dunnill as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
20 May 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
3 April 2008Director's change of particulars / gary dunnill / 02/04/2008 (2 pages)
3 April 2008Director's change of particulars / gary dunnill / 02/04/2008 (2 pages)
18 March 2008Director appointed mr keith dunnill (1 page)
18 March 2008Director appointed mr keith dunnill (1 page)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
23 April 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
30 March 2007Return made up to 10/02/07; full list of members (3 pages)
30 March 2007Return made up to 10/02/07; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
13 May 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 March 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 February 2004Return made up to 10/02/04; full list of members (7 pages)
20 February 2004Return made up to 10/02/04; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 February 2003Return made up to 10/02/03; full list of members (7 pages)
21 February 2003Return made up to 10/02/03; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
1 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
13 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Registered office changed on 03/11/01 from: 12 front street broompark durham DH7 7QX (1 page)
3 November 2001Registered office changed on 03/11/01 from: 12 front street broompark durham DH7 7QX (1 page)
24 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
4 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1999Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 1999Memorandum and Articles of Association (10 pages)
13 April 1999Memorandum and Articles of Association (10 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Company name changed secondtrade LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Company name changed secondtrade LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Incorporation (13 pages)
10 February 1999Incorporation (13 pages)