Company NameHome-Air Ltd
DirectorsDarren Hutchinson and Ashley Hutchinson
Company StatusActive
Company Number05425888
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Darren Hutchinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(3 days after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceEngland
Correspondence Address9 Coniston Grange
East Boldon
Tyne And Wear
NE35 0EP
Secretary NameAshley Hutchinson
NationalityBritish
StatusCurrent
Appointed18 April 2005(3 days after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address9 Coniston Grange
East Boldon
Tyne & Wear
NE35 0EP
Director NameMrs Ashley Hutchinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Baird Close
Washington
Tyne & Wear
NE37 3HL
Director NameMr Robert John Major
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 days after company formation)
Appointment Duration13 years, 10 months (resigned 08 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Hexham Road
Hylton Lane
Sunderland
Tyne & Wear
SR4 8BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehome-air.co.uk
Telephone07 875215412
Telephone regionMobile

Location

Registered Address3 Baird Close
Washington
Tyne & Wear
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Darren Hutchinson
50.00%
Ordinary
1 at £1Robert John Major
50.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£16,759
Current Liabilities£98,385

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 October 2022Appointment of Mrs Ashley Hutchinson as a director on 13 October 2022 (2 pages)
13 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
21 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 May 2021Registered office address changed from Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB England to 3 Baird Close Washington Tyne & Wear NE37 3HL on 20 May 2021 (1 page)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
20 November 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 3
(3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 March 2019Change of details for Mr Darren Hutchinson as a person with significant control on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Robert John Major as a director on 8 March 2019 (1 page)
12 March 2019Cessation of Robert John Major as a person with significant control on 8 March 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
3 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 June 2017Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ to Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ to Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB on 21 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 July 2012Secretary's details changed for Ashley Oldroyd on 15 April 2012 (1 page)
4 July 2012Secretary's details changed for Ashley Oldroyd on 15 April 2012 (1 page)
4 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from 38 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 38 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 12 June 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Mr Darren Hutchinson on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Ashley Oldroyd on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Darren Hutchinson on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Ashley Oldroyd on 19 August 2011 (2 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 May 2010Director's details changed for Mr Robert John Major on 15 April 2010 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Darren Hutchinson on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert John Major on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Darren Hutchinson on 15 April 2010 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 October 2008Return made up to 15/04/08; full list of members (4 pages)
3 October 2008Return made up to 15/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 February 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 February 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
14 June 2006Return made up to 15/04/06; full list of members (2 pages)
14 June 2006Return made up to 15/04/06; full list of members (2 pages)
19 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)