Company NameDel Sol Air Systems Limited
DirectorsNicholas John Barraclough and Rana Amthsal Bathe Mansaf
Company StatusActive
Company Number00936959
CategoryPrivate Limited Company
Incorporation Date8 August 1968(55 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas John Barraclough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(33 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hollins Frostrow Lane
Sedbergh
Cumbria
LA10 5JU
Director NameRana Amthsal Bathe Mansaf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(35 years after company formation)
Appointment Duration20 years, 9 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Moorside Moorside Lane
Thorne Slaithwaite
Huddersfield
West Yorkshire
HD7 5UU
Secretary NameNicholas John Barraclough
NationalityBritish
StatusCurrent
Appointed03 September 2007(39 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hollins Frostrow Lane
Sedbergh
Cumbria
LA10 5JU
Director NameMr Christopher Charles Barraclough
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 January 2002)
RoleWoollen Yarn Spinner
Country of ResidenceEngland
Correspondence AddressEastthorpe House
23 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AE
Director NameJoseph Edward Barraclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 January 2002)
RoleWoollen Yarn Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Secretary NameMr Graham Pickles
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameRichard Barraclough
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2004)
RoleWoollen Yarn Spinner
Correspondence AddressHigh Warren Stocks Bank Road
Mirfield
Wakefield
West Yorkshire
WF14 0EY
Director NameMr Graham Pickles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(33 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU

Contact

Websitedelsolairsystems.co.uk

Location

Registered AddressUnit 14, Bankfield Mills
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

100 at £1Del Sol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£162,645
Cash£18,696
Current Liabilities£198,948

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 November 2022Delivered on: 14 November 2022
Persons entitled: Del Sol Holdings Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 January 2023Cessation of Del Sol Holdings Limited as a person with significant control on 14 November 2022 (1 page)
5 January 2023Memorandum and Articles of Association (10 pages)
5 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 December 2022Statement of company's objects (2 pages)
25 November 2022Termination of appointment of Nicholas John Barraclough as a secretary on 14 November 2022 (1 page)
25 November 2022Appointment of Mr Christopher Peter Dove as a director on 14 November 2022 (2 pages)
25 November 2022Termination of appointment of Nicholas John Barraclough as a director on 14 November 2022 (1 page)
25 November 2022Notification of Del Sol Group Limited as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Registration of charge 009369590001, created on 14 November 2022 (15 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Director's details changed for Nicholas John Barraclough on 1 October 2013 (2 pages)
31 August 2022Secretary's details changed for Nicholas John Barraclough on 1 October 2013 (1 page)
17 August 2022Registered office address changed from Bankfield Mills Mirfield West Yorkshire WF14 9DD to Unit 14, Bankfield Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 17 August 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Rana Amthsal Bathe Mansaf on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas John Barraclough on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas John Barraclough on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Rana Amthsal Bathe Mansaf on 31 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Director's change of particulars / rana mansaf / 30/06/2009 (1 page)
4 July 2009Director's change of particulars / rana mansaf / 30/06/2009 (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 October 2007Auditor's resignation (1 page)
30 October 2007Auditor's resignation (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
4 July 1996Secretary's particulars changed (1 page)
4 July 1996Secretary's particulars changed (1 page)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 August 1968Incorporation (21 pages)
8 August 1968Certificate of incorporation (1 page)
8 August 1968Incorporation (21 pages)
8 August 1968Certificate of incorporation (1 page)