UKBizDB.co.uk

DAC AIR CONDITIONING LIMITED

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

This company is commonly known as Dac Air Conditioning Limited. The company was founded 31 years ago and was given the registration number 02790044. The firm's registered office is in STANNINGLEY. You can find them at First Floor Unit 4 Spring Valley Park, Butler Way, Stanningley, Leeds. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAC AIR CONDITIONING LIMITED
Company Number:02790044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1993
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:First Floor Unit 4 Spring Valley Park, Butler Way, Stanningley, Leeds, United Kingdom, LS28 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cheviot Way, Upper Hopton, Mirfield, England, WF14 8HW

Secretary04 November 1994Active
3, William Lane, Pudsey, Leeds, United Kingdom, LS28 7FE

Director17 July 2008Active
33 Cheviot Way, Upper Hopton, Mirfield, England, WF14 8HW

Director02 April 1993Active
14, Edward Close, Pudsey, United Kingdom, LS28 7FG

Director01 June 1999Active
18 Woodland Ravine, Scarborough, YO12 6TA

Secretary15 February 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary15 February 1993Active
20 Santingley Lane, Crofton, Wakefield, WF4 1LF

Director15 February 1993Active
18 Woodland Ravine, Scarborough, YO12 6TA

Director02 April 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director15 February 1993Active
Woodhall Lodge, 44 Woodhall Lane Carverley, Leeds, LS28 7TT

Director02 April 1993Active
8 Pearson Garth, West Ayton, Scarborough, YO13 9LH

Director02 April 1993Active

People with Significant Control

Mr Philip Adrian Mortimer
Notified on:01 February 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-11-27Insolvency

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

Download
2023-09-30Address

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

Download
2022-12-18Insolvency

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

Download
2021-11-05Address

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

Download
2021-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Officers

Change person director company with change date.

Download
2017-03-18Address

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

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.