Company NameGW Air Conditioning & Refrigeration Limited
DirectorsIan Anthony Graham and Roger Lee Winspear
Company StatusActive
Company Number05191696
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ian Anthony Graham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(6 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Leith Road
Darlington
DL3 8BE
Director NameMr Roger Lee Winspear
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(6 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Leith Road
Darlington
DL3 8BE
Secretary NameMrs Katharine Elizabeth Winspear
NationalityBritish
StatusCurrent
Appointed11 February 2005(6 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleClerk
Correspondence Address29 Leith Road
Darlington
DL3 8BE
Director NameKatharine Elizabeth Clark
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleClerk
Correspondence Address23 St Annes Gardens
Middleton St George
Darlington
County Durham
DL2 1AQ
Secretary NameMr Nigel Edward Simmonds
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleOffice Manager
Correspondence Address265 High Street
Northallerton
North Yorkshire
DL7 8DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegwaircon.co.uk
Email address[email protected]
Telephone07 866634844
Telephone regionMobile

Location

Registered Address29 Leith Road
Darlington
DL3 8BE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

1 at £1Mr Ian Anthony Graham
50.00%
Ordinary
1 at £1Mr Roger Lee Winspear
50.00%
Ordinary

Financials

Year2014
Net Worth£43,009
Cash£61,025
Current Liabilities£37,456

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 January 2023 (4 pages)
25 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
22 April 2022Micro company accounts made up to 31 January 2022 (4 pages)
22 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
10 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
12 July 2019Change of details for Mr Roger Lee Winspear as a person with significant control on 9 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Roger Lee Winspear on 9 July 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to 29 Leith Road Darlington DL3 8BE on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to 29 Leith Road Darlington DL3 8BE on 8 November 2016 (1 page)
1 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2015Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages)
11 August 2015Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Register inspection address has been changed from 5 Regency Court Northallerton North Yorkshire DL6 1RX England to 29 Leith Road Darlington County Durham DL3 8BE (1 page)
11 August 2015Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages)
11 August 2015Register inspection address has been changed from 5 Regency Court Northallerton North Yorkshire DL6 1RX England to 29 Leith Road Darlington County Durham DL3 8BE (1 page)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2011Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages)
1 August 2011Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages)
1 August 2011Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages)
1 August 2011Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages)
1 August 2011Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages)
1 August 2011Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages)
1 August 2011Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2010Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 August 2008Director's change of particulars / ian graham / 01/05/2008 (1 page)
5 August 2008Secretary's change of particulars / katharine clark / 01/05/2008 (1 page)
5 August 2008Secretary's change of particulars / katharine clark / 01/05/2008 (1 page)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / ian graham / 01/05/2008 (1 page)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 March 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
2 March 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
28 July 2004Incorporation (17 pages)
28 July 2004Incorporation (17 pages)