Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director Name | Mr Daniel Joseph Halliday |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Leeds West Yorkshire LS10 1AW |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr John Richard Medley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stonegate Sowood Lane Ossett West Yorkshire WF5 0JD |
Director Name | Ronald Medley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Nell Gap Lane Middlestown Wakefield West Yorkshire WF4 4PQ |
Director Name | Derek Mellard |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Windsor Court Patrington Haven Hull East Yorkshire HU12 0PT |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Ronald Medley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Nell Gap Lane Middlestown Wakefield West Yorkshire WF4 4PQ |
Director Name | Bernard Baker |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Bede Court Wakefield West Yorkshire WF1 3RW |
Secretary Name | Bernard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Bede Court Wakefield West Yorkshire WF1 3RW |
Secretary Name | Angela Christine Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 37 Trinity View Ossett West Yorkshire WF5 9NZ |
Secretary Name | Daniel Jospeh Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Sovereign Business Park Butterley Street Leeds West Yorkshire LS10 1AW |
Website | kelvinairltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2435199 |
Telephone region | Leeds |
Registered Address | Unit 1 Sovereign Business Park Butterley Street Leeds LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Carol Anne Halliday 50.00% Ordinary B |
---|---|
50 at £1 | Joseph Graham Halliday 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £73,768 |
Cash | £41,358 |
Current Liabilities | £326,332 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
18 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
1 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 September 2017 | Termination of appointment of Daniel Jospeh Halliday as a secretary on 17 August 2016 (1 page) |
7 September 2017 | Termination of appointment of Daniel Jospeh Halliday as a secretary on 17 August 2016 (1 page) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Mr Joseph Graham Halliday as a person with significant control on 17 August 2016 (2 pages) |
26 July 2017 | Change of details for Mr Joseph Graham Halliday as a person with significant control on 17 August 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 September 2016 | Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Daniel Jospeh Halliday on 17 August 2016 (1 page) |
9 September 2016 | Secretary's details changed for Daniel Jospeh Halliday on 17 August 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Joseph Graham Halliday on 17 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Joseph Graham Halliday on 17 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Daniel Joseph Halliday as a director on 17 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Daniel Joseph Halliday as a director on 17 August 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Appointment of Daniel Jospeh Halliday as a secretary (3 pages) |
23 November 2011 | Appointment of Daniel Jospeh Halliday as a secretary (3 pages) |
23 November 2011 | Termination of appointment of Angela Beaumont as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Angela Beaumont as a secretary (2 pages) |
4 November 2011 | Company name changed t f pumps LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed t f pumps LIMITED\certificate issued on 04/11/11
|
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Termination of appointment of Bernard Baker as a director (2 pages) |
20 October 2010 | Termination of appointment of Bernard Baker as a director (2 pages) |
5 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Bernard Baker on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Bernard Baker on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Bernard Baker on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
29 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 8 bede court wakefield west yorkshire WF1 3RW (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 8 bede court wakefield west yorkshire WF1 3RW (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members
|
28 July 2003 | Return made up to 20/07/03; full list of members
|
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 1 stonegate sowood lane ossett west yorkshire WF5 0JD (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 1 stonegate sowood lane ossett west yorkshire WF5 0JD (1 page) |
29 May 2003 | New secretary appointed;new director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Return made up to 20/07/02; no change of members (8 pages) |
6 August 2002 | Return made up to 20/07/02; no change of members (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 23 the mount wrenthorpe wakefield west yorkshire WF2 0NZ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 23 the mount wrenthorpe wakefield west yorkshire WF2 0NZ (1 page) |
1 October 2001 | Return made up to 20/07/01; no change of members (7 pages) |
1 October 2001 | Return made up to 20/07/01; no change of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
17 December 1999 | Memorandum and Articles of Association (5 pages) |
17 December 1999 | Memorandum and Articles of Association (5 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
13 August 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (14 pages) |
20 July 1999 | Incorporation (14 pages) |