UKBizDB.co.uk

AAF-MCQUAY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaf-mcquay Uk Limited. The company was founded 35 years ago and was given the registration number 02296471. The firm's registered office is in NORTHUMBERLAND. You can find them at Bassington Lane, Cramlington, Northumberland, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AAF-MCQUAY UK LIMITED
Company Number:02296471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bassington Lane, Cramlington, Northumberland, NE23 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Secretary02 July 2009Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director22 March 2010Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director22 March 2010Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director06 March 2019Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director22 March 2010Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director22 March 2010Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director06 March 2019Active
6 Low Farm, Ellington, Morpeth, NE61 5PA

Secretary24 March 2000Active
1400 One Mckinney Plaza 3232 Mckinney Avenue, Dallas, Texas 75204-2429, Usa, FOREIGN

Secretary-Active
3 Townsend Crescent, Kirkhill, Morpeth, NE61 2XW

Secretary04 July 1994Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director13 February 2006Active
605 Waycliffe Drive, North Watzata Minnesota 55391, United States America,

Director08 August 1994Active
15 Mail Anayole, Vernon, France,

Director15 September 2000Active
44 Springbrook Road, Morristown New Jersey 07960, Usa, FOREIGN

Director-Active
1400 One Mckinney Plaza 3232 Mckinney Avenue, Dallas, Texas 75204-2429, Usa, FOREIGN

Director-Active
Viale Dei Cerri 32, Ariccia, Italy, FOREIGN

Director15 September 2000Active
Angus Lodge, Stable Dtive, Eshott, NE65 9FB

Director15 September 2000Active
Apartment Bo, Rue De La Cambre 22ab, Brussels, Belgium, FOREIGN

Director28 May 1993Active
6613 North Ridge Circle, Louisville, Usa,

Director15 September 2000Active
17, Kingsway, Tynemouth, North Shields, NE30 2LY

Director13 July 1995Active
22 Milk Market, Pandon Quays, Newcastle Upon Tyne, NE1 3DN

Director13 July 1995Active
512 Shady Dell Road, York, Pa Usa, Usa, FOREIGN

Director04 July 1994Active
7013 Windham Parkway, Prospect, Kentucky, Usa,

Director30 June 2002Active
Wittenburgerweg 152, Wassenaar, 2244CH

Director11 February 1998Active
6513 Harrods View Circle, Louisville, Usa, 40059

Director15 September 2000Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director09 November 2012Active
No 42, Jalan Tr 7-2 Tropicana, Golf & County Resort, Petaling Jaya, Malaysia,

Director13 February 2006Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director18 June 2009Active
9709 Us Hwy 42, Prospect, Usa, 40059

Director13 July 1995Active
1 Whitebridge Grove, Waterbridge Court, Gosforth, NE3 2DL

Director13 July 1995Active
10300, Ormsby Park Place, Louisville, United States, 40223

Director14 February 2008Active
3 Townsend Crescent, Kirkhill, Morpeth, NE61 2XW

Director04 July 1994Active
70 Elton Road, Darlington, DL3 8LU

Director11 February 1998Active
4475 Royal Lane Parkway, Dallas, Texas 75229, Usa, FOREIGN

Director-Active
Bassington Lane, Cramlington, Northumberland, NE23 8AF

Director18 June 2009Active

People with Significant Control

Daikin Holdings America Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9920, 9920 Corporate Campus Drive, Suite 2200, Louisville, United States, KY 40223
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2020-11-26Resolution

Resolution.

Download
2020-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.