UKBizDB.co.uk

DOMESTIC AIR LEAKAGE TESTING ENERGY CONSULTANTS LIMITED

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

This company is commonly known as Domestic Air Leakage Testing Energy Consultants Limited. The company was founded 17 years ago and was given the registration number 05929820. The firm's registered office is in TIVERTON. You can find them at 4b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, Devon. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:DOMESTIC AIR LEAKAGE TESTING ENERGY CONSULTANTS LIMITED
Company Number:05929820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:4b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, Devon, England, EX16 6TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Secretary05 October 2006Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director19 October 2023Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director05 October 2006Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director04 April 2007Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director19 October 2023Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director19 October 2023Active
4b Oaklands Court, Tiverton Way, Tiverton Business Park, Tiverton, England, EX16 6TG

Director19 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 September 2006Active

People with Significant Control

Aes Sustainability Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:4b Oaklands Court, Tiverton Way, Tiverton, England, EX16 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mary Bodington
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:4b Oaklands Court, Tiverton Way, Tiverton, England, EX16 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jonathan Roy Bodington
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:4b Oaklands Court, Tiverton Way, Tiverton, England, EX16 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Fraser Andrew Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:4b Oaklands Court, Tiverton Way, Tiverton, England, EX16 6TG
Nature of control:
  • Significant influence or control

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
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person secretary company with change date.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.