UKBizDB.co.uk

TARANIS AIR CONDITIONING LIMITED

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

This company is commonly known as Taranis Air Conditioning Limited. The company was founded 10 years ago and was given the registration number 08681194. The firm's registered office is in BRISTOL. You can find them at Unit 11 Dragon Court Crofts End Road, St George, Bristol, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TARANIS AIR CONDITIONING LIMITED
Company Number:08681194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 11 Dragon Court Crofts End Road, St George, Bristol, BS5 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director07 May 2019Active
Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director07 May 2019Active
Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director07 May 2019Active
Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director09 September 2013Active
Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director07 May 2019Active
Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

Director07 May 2019Active

People with Significant Control

Mr Alexzander James Bond
Notified on:07 May 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR
Nature of control:
  • Significant influence or control
Mr John William Lawrence
Notified on:07 May 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR
Nature of control:
  • Significant influence or control
Mr Jonathan David Salter
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom, BS48 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Capital

Capital alter shares subdivision.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-05-29Capital

Capital variation of rights attached to shares.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.