Company NameKelvinair Maintenance Services Ltd
DirectorsJoseph Graham Halliday and Daniel Joseph Halliday
Company StatusActive
Company Number03809894
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Previous NameT F Pumps Limited

Business Activity

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

Directors

Director NameMr Joseph Graham Halliday
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Daniel Joseph Halliday
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr John Richard Medley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stonegate
Sowood Lane
Ossett
West Yorkshire
WF5 0JD
Director NameRonald Medley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Nell Gap Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PQ
Director NameDerek Mellard
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Windsor Court
Patrington Haven
Hull
East Yorkshire
HU12 0PT
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameRonald Medley
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Nell Gap Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PQ
Director NameBernard Baker
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Bede Court
Wakefield
West Yorkshire
WF1 3RW
Secretary NameBernard Baker
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Bede Court
Wakefield
West Yorkshire
WF1 3RW
Secretary NameAngela Christine Beaumont
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 November 2011)
RoleCompany Director
Correspondence Address37 Trinity View
Ossett
West Yorkshire
WF5 9NZ
Secretary NameDaniel Jospeh Halliday
NationalityBritish
StatusResigned
Appointed04 November 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressUnit 1 Sovereign Business Park
Butterley Street
Leeds
West Yorkshire
LS10 1AW

Contact

Websitekelvinairltd.co.uk
Email address[email protected]
Telephone0113 2435199
Telephone regionLeeds

Location

Registered AddressUnit 1 Sovereign Business Park
Butterley Street
Leeds
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Carol Anne Halliday
50.00%
Ordinary B
50 at £1Joseph Graham Halliday
50.00%
Ordinary A

Financials

Year2014
Net Worth£73,768
Cash£41,358
Current Liabilities£326,332

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
17 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
18 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
21 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
24 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
7 September 2017Termination of appointment of Daniel Jospeh Halliday as a secretary on 17 August 2016 (1 page)
7 September 2017Termination of appointment of Daniel Jospeh Halliday as a secretary on 17 August 2016 (1 page)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 July 2017Change of details for Mr Joseph Graham Halliday as a person with significant control on 17 August 2016 (2 pages)
26 July 2017Change of details for Mr Joseph Graham Halliday as a person with significant control on 17 August 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 September 2016Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016 (2 pages)
9 September 2016Secretary's details changed for Daniel Jospeh Halliday on 17 August 2016 (1 page)
9 September 2016Secretary's details changed for Daniel Jospeh Halliday on 17 August 2016 (1 page)
9 September 2016Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Joseph Graham Halliday on 17 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Joseph Graham Halliday on 17 August 2016 (2 pages)
2 September 2016Appointment of Mr Daniel Joseph Halliday as a director on 17 August 2016 (2 pages)
2 September 2016Appointment of Mr Daniel Joseph Halliday as a director on 17 August 2016 (2 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Change of share class name or designation (2 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Resolutions
  • RES13 ‐ Company name change 04/11/2011
(1 page)
23 November 2011Resolutions
  • RES13 ‐ Company name change 04/11/2011
(1 page)
23 November 2011Appointment of Daniel Jospeh Halliday as a secretary (3 pages)
23 November 2011Appointment of Daniel Jospeh Halliday as a secretary (3 pages)
23 November 2011Termination of appointment of Angela Beaumont as a secretary (2 pages)
23 November 2011Termination of appointment of Angela Beaumont as a secretary (2 pages)
4 November 2011Company name changed t f pumps LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Company name changed t f pumps LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Termination of appointment of Bernard Baker as a director (2 pages)
20 October 2010Termination of appointment of Bernard Baker as a director (2 pages)
5 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Bernard Baker on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Bernard Baker on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Bernard Baker on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 20/07/09; full list of members (5 pages)
23 July 2009Return made up to 20/07/09; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2008Return made up to 20/07/08; full list of members (6 pages)
1 September 2008Return made up to 20/07/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 August 2007Return made up to 20/07/07; full list of members (7 pages)
29 August 2007Return made up to 20/07/07; full list of members (7 pages)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 8 bede court wakefield west yorkshire WF1 3RW (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 8 bede court wakefield west yorkshire WF1 3RW (1 page)
9 November 2006New secretary appointed (2 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Registered office changed on 29/05/03 from: 1 stonegate sowood lane ossett west yorkshire WF5 0JD (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1 stonegate sowood lane ossett west yorkshire WF5 0JD (1 page)
29 May 2003New secretary appointed;new director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed;new director appointed (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
6 August 2002Return made up to 20/07/02; no change of members (8 pages)
6 August 2002Return made up to 20/07/02; no change of members (8 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Registered office changed on 01/02/02 from: 23 the mount wrenthorpe wakefield west yorkshire WF2 0NZ (1 page)
1 February 2002Registered office changed on 01/02/02 from: 23 the mount wrenthorpe wakefield west yorkshire WF2 0NZ (1 page)
1 October 2001Return made up to 20/07/01; no change of members (7 pages)
1 October 2001Return made up to 20/07/01; no change of members (7 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
17 December 1999Memorandum and Articles of Association (5 pages)
17 December 1999Memorandum and Articles of Association (5 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 August 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (14 pages)
20 July 1999Incorporation (14 pages)