UKBizDB.co.uk

FOUR SEASONS AIR CONDITIONING SUPPLIES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:36 Vicar Street, Dudley, West Midlands, DY2 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfield House, 36 Vicar Street, Dudley, United Kingdom, DY2 8RG

Secretary-Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director06 April 2019Active
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

Director01 September 2001Active
6 Coningsby Drive, Kidderminster, England, DY11 5LU

Director06 April 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.