This company is commonly known as Four Seasons Air Conditioning Supplies Limited. The company was founded 39 years ago and was given the registration number 01861620. The firm's registered office is in WEST MIDLANDS. You can find them at 36 Vicar Street, Dudley, West Midlands, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FOUR SEASONS AIR CONDITIONING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01861620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Vicar Street, Dudley, West Midlands, DY2 8RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchfield House, 36 Vicar Street, Dudley, United Kingdom, DY2 8RG | Secretary | - | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | 06 April 2019 | Active |
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG | Director | - | Active |
Churchfield House, 36 Vicar Street, Dudley, United Kingdom, DY2 8RG | Director | - | Active |
Oak View, Croft Lane, Gailey, Stafford, ST19 5PY | Director | 01 September 2001 | Active |
6 Coningsby Drive, Kidderminster, England, DY11 5LU | Director | 06 April 2019 | Active |
Mr Daniel Robert Hadley | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG |
Nature of control | : |
|
Mr Robert Graham Hadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG |
Nature of control | : |
|
Mrs Susan Michelle Hadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Churchfield House, 36 Vicar Street, Dudley, United Kingdom, DY2 8RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person secretary company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.