Company NameDirect Air Conditioning & Refrigeration Co Ltd
DirectorDerek Gair
Company StatusActive
Company Number09043563
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameDirect Air Conditioning & Refigeration Co Ltd

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 Derek Gair
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Blackwell Avenue
Newcastle Upon Tyne
NE6 4DR
Director NameMr Derek Gair
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blackwell Avenue
Walker
NE6 4DR

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Derek Gair
100.00%
Ordinary

Financials

Year2014
Net Worth£1,765
Cash£5,776
Current Liabilities£8,811

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
30 May 2018Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2018 (1 page)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
19 June 2014Company name changed direct air conditioning & refigeration co LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed direct air conditioning & refigeration co LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Appointment of Mr Derek Gair as a director (2 pages)
18 June 2014Termination of appointment of Derek Gair as a director (1 page)
18 June 2014Termination of appointment of Derek Gair as a director (1 page)
18 June 2014Appointment of Mr Derek Gair as a director (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(28 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(28 pages)