UKBizDB.co.uk

HVAC ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Hvac Energy Solutions Limited. The company was founded 15 years ago and was given the registration number SC346261. The firm's registered office is in GLASGOW. You can find them at 9 Dunning Drive, Cumbernauld, Glasgow, North Lanarkshire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:HVAC ENERGY SOLUTIONS LIMITED
Company Number:SC346261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2008
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:9 Dunning Drive, Cumbernauld, Glasgow, North Lanarkshire, G68 0FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Dunning Drive, Cumbernauld, Glasgow, Scotland, G68 0FN

Secretary29 July 2008Active
9, Dunning Drive, Cumbernauld, Glasgow, G68 0FN

Director12 May 2017Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary29 July 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director29 July 2008Active
9, Dunning Drive, Cumbernauld, Glasgow, Scotland, G68 0FN

Director29 July 2008Active

People with Significant Control

Mr Alexander Michael Noyce
Notified on:26 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:9, Dunning Drive, Glasgow, G68 0FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Ms Sheona Fleming
Notified on:26 September 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:9, Dunning Drive, Glasgow, G68 0FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.