Company NameNuaire Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number00877308
CategoryPrivate Limited Company
Incorporation Date20 April 1966(58 years ago)
Previous NamesNuaire (Contracts) Limited and Nu-Aire Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(51 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(55 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(57 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMichael John Fussell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2000)
RoleChartered Engineer
Correspondence Address1 Royal Oak Close
Machen
Newport
Gwent
NP1 8SP
Wales
Director NameMr David Henry Wilcox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 1999)
RoleAccountant
Country of ResidenceWales
Correspondence AddressBlaeneinon
Rhydowen
Llandysul
Dyfed
SA44 4QA
Wales
Director NameGeorge Tack
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 February 1992)
RoleCompany Director
Correspondence Address27 Bryanston Court
London
W1H 7HA
Director NameAlfred Tack
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address1 Chelsea House 24 Lowndes Street
London
Sw1
Director NameBrian Peter Moss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 1999)
RoleCompany Director
Correspondence Address5 Stuart Avenue
Ealing
London
W5 3QJ
Director NameBrian John Dilbey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleManager
Correspondence Address26 Tangier Road
Guildford
Surrey
GU1 2DF
Director NameJohn Garfield Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1995)
RoleCertified Accountant
Correspondence Address24 Stembridge House
The Crescent Llandaff
Cardiff
CF4 2DL
Wales
Secretary NameJohn Garfield Davies
NationalityBritish
StatusResigned
Appointed08 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 November 1994)
RoleCompany Director
Correspondence Address24 Stembridge House
The Crescent Llandaff
Cardiff
CF4 2DL
Wales
Director NameMr Robert John Parry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(26 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address114 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PW
Wales
Director NameMark Huxtable
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 January 1999)
RoleChartered Engineer
Correspondence Address36 Harlech Drive
Rhiwderin
Newport
Gwent
NP1 9QS
Wales
Director NameRobert Duczenko
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 January 1999)
RoleManaging Director
Correspondence Address52 Treetops
Portskewett
Newport
Gwent
NP6 4RT
Wales
Secretary NameMr Robert John Parry
NationalityBritish
StatusResigned
Appointed21 November 1994(28 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address114 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PW
Wales
Director NameRichard Paul Stephen Terry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCommercial Director
Correspondence Address94 Caerphilly Road
Cardiff
South Glamorgan
CF4 4AG
Wales
Director NameColin John Biggs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2000)
RoleEngineer
Correspondence Address3 Mount Pleasant
Cefn Road
Blackwood
Gwent
NP2 1PZ
Wales
Director NameWayne Glover
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2000)
RoleCompany Director
Correspondence Address35 Greenways
Abernant
Aberdare
Mid Glamorgan
CF44 0GW
Wales
Director NameMr David Peter Fitzpatrick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(33 years after company formation)
Appointment Duration9 months (resigned 01 February 2000)
RoleSales Director
Correspondence Address12 Rockfield Way
Undy
Caldicot
Gwent
NP26 3FD
Wales
Director NameMr Mark Huxtable
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(34 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHeol Fawr
Rogerstone
Newport
NP10 9GR
Wales
Director NameRobert Duczenko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(34 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocco
77 Maingate Hepworth
Holmfirth
West Yorkshire
HD9 1TJ
Director NameJohn Bradley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(34 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Maes Y Briallu
Morganstown
Cardiff
CF15 8FA
Wales
Director NameAlan Thomson Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(39 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address12 Western Courtyard
Talygarn
Pontyclun
Rct
CF72 9WR
Wales
Director NameMr Reginald Lawrence Gott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
77a Main Road Kempsey
Worcester
Worcestershire
WR5 3NB
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(49 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPolypipe Ltd Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPolypipe Ltd Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
StatusResigned
Appointed18 August 2015(49 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressPolypipe Ltd Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(50 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(50 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressPolypipe Ltd Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(51 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitewww.nuaire.co.uk

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£48,738,000
Gross Profit£17,881,000
Net Worth£75,795,000
Cash£4,348,000
Current Liabilities£8,480,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

27 April 2007Delivered on: 11 May 2007
Satisfied on: 19 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 6 October 2005
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
Particulars: F/H land at western industrial estate caerphilly mid glamorgan t/no CYM141040.
Fully Satisfied
23 September 2005Delivered on: 3 October 2005
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at western industrial estate caerphilly (t/no CYM141040). See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 5 April 2004
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Agreement for the pledge of financial instruments accounts executed outside of the united kingdom comprising property situated there
Secured details: All monies due or to become due from each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the special account for financial instruments opened in the name of the pledgor in the books of the company. See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 27 March 2004
Satisfied on: 9 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee and Agent for Itself and Each of the Secured Parties (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 3 August 1998
Satisfied on: 12 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1993Delivered on: 19 March 1993
Satisfied on: 29 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of transfleet services limited for £208,856.25.
Particulars: The sum of £208,856.25 together with interest accrued now or to be held by the bank on an account numbered 22173781.
Fully Satisfied
4 November 1974Delivered on: 7 November 1974
Satisfied on: 8 September 1992
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Collateral debenture
Secured details: For further securing all monies due or to become due from tack industries LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
7 February 2014Delivered on: 8 February 2014
Satisfied on: 8 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2014Delivered on: 8 February 2014
Satisfied on: 8 September 2015
Persons entitled: Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2014Delivered on: 8 February 2014
Satisfied on: 8 September 2015
Persons entitled: Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2014Delivered on: 8 February 2014
Satisfied on: 15 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: F/H land k/a western industrial estate caerhilly t/no. CYM141040,. F/h land k/a land and buildings at western industrial estate caerphilly t/no. CYM63721. F/h land adjoining western industrial estate lon y lyn caerphilly t/no. CYM534600. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 1974Delivered on: 28 October 1974
Satisfied on: 8 September 1992
Persons entitled: I.C.F.C. LTD.

Classification: Collateral debenture
Secured details: For further securing all monies advanced to tack industries & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land known as western industrial estate, lon y llyn, caerphilly CF83 1NA (title number CYM63721) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on west side of coulman road, doncaster with title number SYK290363, and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
18 August 2015Delivered on: 20 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Western industrial estate, lon y llyn, caerphilly t/no CYM63721, CYM141040 and CYM534600.
Outstanding

Filing History

8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
6 July 2017Register(s) moved to registered office address Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (18 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,100
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,100
(4 pages)
15 September 2015Satisfaction of charge 008773080010 in full (4 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2015Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015 (2 pages)
9 September 2015Registered office address changed from Western Industrial Estate Caerphilly CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Robert John Parry as a director on 18 August 2015 (1 page)
9 September 2015Termination of appointment of Robert John Parry as a secretary on 18 August 2015 (1 page)
9 September 2015Appointment of Mr Peter David Shepherd as a director on 18 August 2015 (2 pages)
9 September 2015Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015 (1 page)
9 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 September 2015Registered office address changed from Western Industrial Estate Caerphilly CF83 1XH to Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 9 September 2015 (1 page)
9 September 2015Appointment of Mr David Graham Hall as a director on 18 August 2015 (2 pages)
8 September 2015Satisfaction of charge 008773080012 in full (4 pages)
8 September 2015Satisfaction of charge 008773080011 in full (4 pages)
8 September 2015Satisfaction of charge 008773080013 in full (4 pages)
2 September 2015Auditor's resignation (1 page)
20 August 2015Registration of charge 008773080014, created on 18 August 2015 (27 pages)
5 June 2015Full accounts made up to 30 September 2014 (21 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000,100
(14 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000,100
(14 pages)
19 February 2014Satisfaction of charge 9 in full (6 pages)
8 February 2014Registration of charge 008773080013 (12 pages)
8 February 2014Registration of charge 008773080011 (39 pages)
8 February 2014Registration of charge 008773080012 (66 pages)
8 February 2014Registration of charge 008773080010 (13 pages)
17 December 2013Full accounts made up to 30 September 2013 (21 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000,100
(14 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000,100
(14 pages)
17 January 2013Full accounts made up to 30 September 2012 (20 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
17 September 2012Termination of appointment of Reginald Gott as a director (2 pages)
30 December 2011Full accounts made up to 30 September 2011 (21 pages)
28 December 2011Register(s) moved to registered inspection location (2 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
9 December 2011Termination of appointment of Robert Duczenko as a director (2 pages)
18 January 2011Full accounts made up to 30 September 2010 (20 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Company name changed nu-aire LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
24 November 2010Registered office address changed from , C/O Martyn Spargo, Nuaire Ltd Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1NA, United Kingdom on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (16 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (16 pages)
16 June 2010Register inspection address has been changed from Blenheim House Fitzalan Road Newport Road Cardiff CF24 0TS (2 pages)
15 March 2010Register inspection address has been changed (2 pages)
18 February 2010Full accounts made up to 30 September 2009 (20 pages)
23 December 2009Director's details changed for Mark Huxtable on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Mark Huxtable on 8 November 2009 (2 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Reginald Lawrence Gott on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Robert John Parry on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Robert Duczenko on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Robert John Parry on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Robert Duczenko on 8 November 2009 (2 pages)
23 December 2009Registered office address changed from , Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1XH on 23 December 2009 (1 page)
23 December 2009Director's details changed for Reginald Lawrence Gott on 8 November 2009 (2 pages)
23 October 2009Auds statement (2 pages)
14 May 2009Director appointed reginald gott (2 pages)
15 January 2009Full accounts made up to 30 September 2008 (19 pages)
26 November 2008Return made up to 08/11/08; full list of members (4 pages)
25 November 2008Location of register of members (1 page)
7 May 2008Appointment terminated director alan wright (1 page)
21 April 2008Full accounts made up to 30 September 2007 (20 pages)
5 December 2007Return made up to 08/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2007Director's particulars changed (1 page)
1 June 2007Declaration of assistance for shares acquisition (28 pages)
1 June 2007Declaration of assistance for shares acquisition (16 pages)
18 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2007Particulars of mortgage/charge (11 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Auditor's resignation (1 page)
15 February 2007Full accounts made up to 30 September 2006 (17 pages)
19 December 2006Return made up to 08/11/06; full list of members; amend (6 pages)
5 December 2006Return made up to 08/11/06; full list of members (8 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director resigned (1 page)
10 January 2006Return made up to 08/11/05; full list of members (8 pages)
9 January 2006Full accounts made up to 30 September 2005 (17 pages)
17 October 2005New director appointed (2 pages)
6 October 2005Particulars of property mortgage/charge (3 pages)
4 October 2005Director resigned (1 page)
3 October 2005Particulars of mortgage/charge (9 pages)
11 February 2005Full accounts made up to 30 September 2004 (17 pages)
2 December 2004Return made up to 08/11/04; full list of members (7 pages)
16 September 2004Director's particulars changed (1 page)
5 April 2004Particulars of mortgage/charge (6 pages)
27 March 2004Particulars of mortgage/charge (8 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2004Declaration of assistance for shares acquisition (7 pages)
22 March 2004Auditor's resignation (14 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Director's particulars changed (1 page)
4 March 2004Full accounts made up to 30 September 2003 (17 pages)
20 November 2003Return made up to 08/11/03; full list of members (8 pages)
24 March 2003Full accounts made up to 30 September 2002 (19 pages)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
27 November 2002Return made up to 08/11/02; full list of members (7 pages)
27 November 2002Director's particulars changed (1 page)
9 October 2002Full accounts made up to 30 September 2001 (20 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (19 pages)
16 January 2001Return made up to 08/11/00; full list of members (5 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 April 2000Full accounts made up to 30 September 1999 (20 pages)
6 December 1999Return made up to 08/11/99; no change of members (8 pages)
5 December 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 30 September 1998 (20 pages)
7 June 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
8 December 1998Return made up to 08/11/98; full list of members (14 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
4 December 1997Return made up to 08/11/97; no change of members (13 pages)
11 April 1997Director resigned (1 page)
27 November 1996Return made up to 08/11/96; no change of members (12 pages)
10 October 1996Full accounts made up to 31 March 1996 (17 pages)
24 March 1996Secretary's particulars changed;director's particulars changed (1 page)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
22 January 1996Return made up to 08/11/95; full list of members (11 pages)
22 January 1996Director's particulars changed (1 page)
22 January 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
3 July 1995Statement of affairs (12 pages)
3 July 1995Ad 14/03/95--------- £ si 100@1 (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
10 April 1995Ad 14/03/95--------- £ si 100@1=100 £ ic 2000000/2000100 (2 pages)
6 April 1995Nc inc already adjusted 14/03/95 (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Ad 14/03/95--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
6 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1994Full accounts made up to 31 March 1994 (16 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1982Accounts made up to 31 March 1982 (9 pages)
14 May 1979Company name changed\certificate issued on 14/05/79 (2 pages)
20 April 1966Incorporation (14 pages)