UKBizDB.co.uk

D & S AIR CONDITIONING LIMITED

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

This company is commonly known as D & S Air Conditioning Limited. The company was founded 23 years ago and was given the registration number 04168122. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, St. James Road, Northampton, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:D & S AIR CONDITIONING LIMITED
Company Number:04168122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2001
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:100 St James Road, St. James Road, Northampton, England, NN5 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 St James Road, St. James Road, Northampton, England, NN5 5LF

Secretary29 March 2010Active
100 St James Road, St. James Road, Northampton, England, NN5 5LF

Director29 March 2010Active
100 St James Road, St. James Road, Northampton, England, NN5 5LF

Director21 July 2016Active
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 0AS

Secretary26 February 2001Active
Granville, Kindlestown Hill Kindlestown Upper, Delgany, Ireland, IRISH

Secretary21 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2001Active
42 Merton Road, Rathmines, 6, Dublin, Republic Of Ireland,

Director21 November 2007Active
44, Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6AX

Director29 March 2010Active
30 Bush Hill, Northampton, NN3 2PE

Director26 February 2001Active
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 0AS

Director26 February 2001Active
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 OAS

Director26 February 2001Active
Granville, Kindlestown Hill Kindlestown Upper, Delgany, Ireland, IRISH

Director21 November 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 2001Active

People with Significant Control

Mr Karl Reid
Notified on:01 January 2017
Status:Active
Date of birth:April 1968
Nationality:Irish
Country of residence:England
Address:100 St James Road, St. James Road, Northampton, England, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Stuart Mervyn Reid
Notified on:01 January 2017
Status:Active
Date of birth:April 1975
Nationality:Irish
Country of residence:England
Address:100 St James Road, St. James Road, Northampton, England, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-25Gazette

Gazette dissolved liquidation.

Download
2021-03-29Insolvency

Liquidation miscellaneous.

Download
2021-01-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-15Resolution

Resolution.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-07-30Officers

Termination director company.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-05-16Accounts

Change account reference date company current extended.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download
2017-01-19Resolution

Resolution.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Address

Change registered office address company with date old address new address.

Download
2015-04-10Address

Change registered office address company with date old address new address.

Download
2015-01-05Accounts

Accounts with accounts type small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.