Company NameRSY (Air Conditioning) Limited
Company StatusActive
Company Number01853482
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePatricia Joan Eady
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRefrigeration House Lloyd Street
Parkgate
Rotherham
S62 6JG
Director NameMr Giles Mathew Eady
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(11 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRefrigeration House Lloyd Street
Parkgate
Rotherham
S62 6JG
Director NameNicola Jayne Eady
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(12 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRefrigeration House Lloyd Street
Parkgate
Rotherham
S62 6JG
Secretary NamePeter David Daley
NationalityBritish
StatusCurrent
Appointed07 November 1996(12 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence Address1 Helston Rise
Sheffield
South Yorkshire
S7 2GL
Director NameMr Rodney Eady
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2011(27 years after company formation)
Appointment Duration12 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameMr Rodney Eady
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
East Lutton
Malton
North Yorkshire
YO17 8TG
Director NameBarry Herbert Heath
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleEngineer
Correspondence Address56a Greaves Lane
Stannington
Sheffield
S6 6BA
Secretary NamePatricia Joan Eady
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1996)
RoleCompany Director
Correspondence AddressRosemount
Hornsea Road Leven
Hull
HU17 5NJ

Contact

Websitersyairconditioning.co.uk
Email address[email protected]
Telephone0800 9981353
Telephone regionFreephone

Location

Registered AddressRefrigeration House Lloyd Street
Parkgate
Rotherham
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

10k at £1Gasper Holdings LTD
99.99%
Ordinary
1 at £1Rodney Eady
0.01%
Ordinary

Financials

Year2014
Net Worth£1,846,029
Cash£1,442,614
Current Liabilities£508,662

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

27 October 1992Delivered on: 29 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details).
Outstanding
24 May 1985Delivered on: 25 May 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
5 December 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
21 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
5 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
12 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 December 2018Registered office address changed from Refrigeration House Lloyd Street Parkgate Rotherham S62 6FT to Refrigeration House Lloyd Street Parkgate Rotherham S62 6JG on 7 December 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 October 2011Appointment of Mr Rodney Eady as a director (2 pages)
12 October 2011Appointment of Mr Rodney Eady as a director (2 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
10 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 December 2009Director's details changed for Patricia Joan Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Patricia Joan Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Nicola Jayne Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Patricia Joan Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Nicola Jayne Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Nicola Jayne Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Giles Mathew Eady on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Giles Mathew Eady on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Giles Mathew Eady on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 February 2009Return made up to 06/12/08; full list of members (4 pages)
23 February 2009Return made up to 06/12/08; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
1 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 January 2007Return made up to 06/12/06; full list of members (3 pages)
8 January 2007Return made up to 06/12/06; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
12 January 2006Return made up to 06/12/05; full list of members (7 pages)
12 January 2006Return made up to 06/12/05; full list of members (7 pages)
21 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
19 January 2005Return made up to 06/12/04; full list of members (7 pages)
19 January 2005Return made up to 06/12/04; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 June 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
9 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 December 2001Return made up to 06/12/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2000Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1998Return made up to 06/12/97; full list of members (8 pages)
4 March 1998Return made up to 06/12/97; full list of members (8 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 February 1997Return made up to 06/12/96; full list of members; amend (8 pages)
5 February 1997Return made up to 06/12/96; full list of members; amend (8 pages)
10 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
1 October 1996Return made up to 06/12/94; no change of members (7 pages)
1 October 1996Return made up to 06/12/94; no change of members (7 pages)
1 October 1996Return made up to 06/12/95; full list of members (9 pages)
1 October 1996Return made up to 06/12/95; full list of members (9 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 July 1989Company name changed refrigeration south yorkshire li mited\certificate issued on 14/07/89 (2 pages)
13 July 1989Company name changed refrigeration south yorkshire li mited\certificate issued on 14/07/89 (2 pages)