This company is commonly known as Turnkey Air Conditioning Limited. The company was founded 25 years ago and was given the registration number 03688317. The firm's registered office is in HEBBURN. You can find them at Ground Floor 2 Apollo Court, Koppers Way Monkton Business Park South, Hebburn, Tyne And Wear. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | TURNKEY AIR CONDITIONING LIMITED |
---|---|---|
Company Number | : | 03688317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 2 Apollo Court, Koppers Way Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrington Hill House, Off High Lane, Newbottle, United Kingdom, DH4 4NQ | Secretary | 05 January 2004 | Active |
Ground Floor 2, Apollo Court, Koppers Way Monkton Business Park South, Hebburn, United Kingdom, NE31 2ES | Director | 01 February 2011 | Active |
The Old Rectory, Moor Lane Haxby, York, YO32 2NQ | Director | 24 December 1998 | Active |
Harrington Hill House, Off High Lane, Newbottle, England, DH4 4NQ | Director | 24 December 1998 | Active |
The Old Rectory, Moor Lane Haxby, York, YO32 2NQ | Secretary | 24 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 December 1998 | Active |
Rose Cottage Main Street, Gamston, Nottingham, NG2 6NN | Director | 01 October 2008 | Active |
Unit 4b, Fields End Business Park, Thurnscoe, Rotherham, England, S63 0JF | Director | 16 May 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 December 1998 | Active |
Mr Christopher Stopforth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Ground Floor 2, Apollo Court, Hebburn, NE31 2ES |
Nature of control | : |
|
Mr Mitchell Ashley Swirles | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Ground Floor 2, Apollo Court, Hebburn, NE31 2ES |
Nature of control | : |
|
Tkac Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Apollo Court, Koppers Way, Hebburn, England, NE31 2ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person secretary company with change date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.