Warning: file_put_contents(c/aca29abfc9ce4127dbea9b542704887d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Turnkey Air Conditioning Limited, NE31 2ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURNKEY AIR CONDITIONING LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Harrington Hill House, Off High Lane, Newbottle, United Kingdom, DH4 4NQ

Secretary05 January 2004Active
Ground Floor 2, Apollo Court, Koppers Way Monkton Business Park South, Hebburn, United Kingdom, NE31 2ES

Director01 February 2011Active
The Old Rectory, Moor Lane Haxby, York, YO32 2NQ

Director24 December 1998Active
Harrington Hill House, Off High Lane, Newbottle, England, DH4 4NQ

Director24 December 1998Active
The Old Rectory, Moor Lane Haxby, York, YO32 2NQ

Secretary24 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 December 1998Active
Rose Cottage Main Street, Gamston, Nottingham, NG2 6NN

Director01 October 2008Active
Unit 4b, Fields End Business Park, Thurnscoe, Rotherham, England, S63 0JF

Director16 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-22Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person secretary company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.