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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cheviot Way, Upper Hopton, Mirfield, England, WF14 8HW | Secretary | 04 November 1994 | Active |
3, William Lane, Pudsey, Leeds, United Kingdom, LS28 7FE | Director | 17 July 2008 | Active |
33 Cheviot Way, Upper Hopton, Mirfield, England, WF14 8HW | Director | 02 April 1993 | Active |
14, Edward Close, Pudsey, United Kingdom, LS28 7FG | Director | 01 June 1999 | Active |
18 Woodland Ravine, Scarborough, YO12 6TA | Secretary | 15 February 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 15 February 1993 | Active |
20 Santingley Lane, Crofton, Wakefield, WF4 1LF | Director | 15 February 1993 | Active |
18 Woodland Ravine, Scarborough, YO12 6TA | Director | 02 April 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 15 February 1993 | Active |
Woodhall Lodge, 44 Woodhall Lane Carverley, Leeds, LS28 7TT | Director | 02 April 1993 | Active |
8 Pearson Garth, West Ayton, Scarborough, YO13 9LH | Director | 02 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-18 | Officers | Change person director company with change date. | Download |
2017-03-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.