Langley Moor
Durham
DH7 8XZ
Director Name | Mr Kevin Davis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 72 Grinstead Way Durham DH1 1LZ |
Director Name | Mr Gary Dunnill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Nevilles Cross Bank Durham County Durham DH1 4JP |
Director Name | Phillipa Jane Dunnill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White House Nevilles Cross Bank Durham City Durham DH1 4JP |
Secretary Name | Phillipa Jane Dunnill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White House Nevilles Cross Bank Durham City Durham DH1 4JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | durhamairconditioning.co.uk |
---|---|
Telephone | 0191 3784363 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
3k at £1 | Kevin Davis 7.14% Ordinary |
---|---|
21k at £1 | Keith Dunnill 50.10% Ordinary |
9k at £1 | Gary Dunnill 21.38% Ordinary |
9k at £1 | Phillipa Jane Dunnill 21.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,024 |
Cash | £2,251 |
Current Liabilities | £426,865 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
23 June 2010 | Delivered 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 |
---|
17 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
8 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 September 2014 | Appointment of Mr Kevin Davis as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Kevin Davis as a director on 11 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
2 August 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Memorandum and Articles of Association (13 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Memorandum and Articles of Association (13 pages) |
5 March 2010 | Director's details changed for Phillipa Jane Dunnill on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Keith Dunnill on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Gary Dunnill on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Keith Dunnill on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Phillipa Jane Dunnill on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Gary Dunnill on 10 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Phillipa Dunnill as a director (1 page) |
18 February 2010 | Termination of appointment of Phillipa Dunnill as a director (1 page) |
18 February 2010 | Termination of appointment of Gary Dunnill as a director (1 page) |
18 February 2010 | Termination of appointment of Phillipa Dunnill as a secretary (1 page) |
18 February 2010 | Termination of appointment of Gary Dunnill as a director (1 page) |
18 February 2010 | Termination of appointment of Phillipa Dunnill as a secretary (1 page) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
20 May 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
3 April 2008 | Director's change of particulars / gary dunnill / 02/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / gary dunnill / 02/04/2008 (2 pages) |
18 March 2008 | Director appointed mr keith dunnill (1 page) |
18 March 2008 | Director appointed mr keith dunnill (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
30 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 March 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members
|
13 February 2002 | Return made up to 10/02/02; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: 12 front street broompark durham DH7 7QX (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 12 front street broompark durham DH7 7QX (1 page) |
24 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 February 2001 | Return made up to 10/02/01; full list of members
|
28 February 2001 | Return made up to 10/02/01; full list of members
|
4 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
4 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members
|
15 March 2000 | Return made up to 10/02/00; full list of members
|
28 September 1999 | Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 1999 | Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 1999 | Memorandum and Articles of Association (10 pages) |
13 April 1999 | Memorandum and Articles of Association (10 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed secondtrade LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed secondtrade LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Incorporation (13 pages) |
10 February 1999 | Incorporation (13 pages) |