Darlington
DL3 8BE
Director Name | Mr Roger Lee Winspear |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Leith Road Darlington DL3 8BE |
Secretary Name | Mrs Katharine Elizabeth Winspear |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Clerk |
Correspondence Address | 29 Leith Road Darlington DL3 8BE |
Director Name | Katharine Elizabeth Clark |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Clerk |
Correspondence Address | 23 St Annes Gardens Middleton St George Darlington County Durham DL2 1AQ |
Secretary Name | Mr Nigel Edward Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 265 High Street Northallerton North Yorkshire DL7 8DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gwaircon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 866634844 |
Telephone region | Mobile |
Registered Address | 29 Leith Road Darlington DL3 8BE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
1 at £1 | Mr Ian Anthony Graham 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger Lee Winspear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,009 |
Cash | £61,025 |
Current Liabilities | £37,456 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
25 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
22 April 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
22 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
10 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
16 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
12 July 2019 | Change of details for Mr Roger Lee Winspear as a person with significant control on 9 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Roger Lee Winspear on 9 July 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 August 2015 | Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Anthony Graham on 5 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register 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 2015 | Director's details changed for Mr Roger Lee Winspear on 5 April 2015 (2 pages) |
11 August 2015 | Register 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 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 August 2011 | Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages) |
1 August 2011 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages) |
1 August 2011 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages) |
1 August 2011 | Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages) |
1 August 2011 | Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages) |
1 August 2011 | Director's details changed for Ian Anthony Graham on 1 March 2011 (3 pages) |
1 August 2011 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Roger Lee Winspear on 1 August 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 August 2010 | Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Roger Lee Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Katharine Elizabeth Winspear on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Ian Anthony Graham on 1 January 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 August 2008 | Director's change of particulars / ian graham / 01/05/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / katharine clark / 01/05/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / katharine clark / 01/05/2008 (1 page) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / ian graham / 01/05/2008 (1 page) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 March 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
2 March 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (17 pages) |
28 July 2004 | Incorporation (17 pages) |