Honley
Holmfirth
HD9 6NQ
Director Name | Richard John Regan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Air Conditioning |
Correspondence Address | 38 Ashley Way Market Harborough Leicestershire LE16 7XD |
Secretary Name | Mr Gary Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Air Conditioning |
Country of Residence | England |
Correspondence Address | 20 Greenway Honley Holmfirth HD9 6NQ |
Secretary Name | Lynne Caroline Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(5 years after company formation) |
Appointment Duration | 13 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenway Honley Holmfirth HD9 6NQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | mjaircon.co.uk |
---|---|
Telephone | 0800 0407211 |
Telephone region | Freephone |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
10 at £1 | Gary Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£706 |
Current Liabilities | £68,013 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
24 November 2000 | Delivered on: 1 December 2000 Satisfied on: 5 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Secretary's details changed for Lynne Caroline Rayner on 1 May 2013 (1 page) |
31 May 2013 | Secretary's details changed for Lynne Caroline Rayner on 1 May 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7EH on 24 May 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Registered office address changed from Unit 11 Crossley Mills New Mill Road Honley Holmfirth West Yorkshire HD96QB on 21 July 2010 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Gary Conway on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gary Conway on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 14 crossley mills new mill road honley HD9 6BT (1 page) |
5 June 2007 | Return made up to 02/05/07; no change of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 3 milnsbridge business centre colne vale road huddersfield west yorkshire HD3 4NY (1 page) |
18 September 2003 | Ad 02/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 July 2003 | Return made up to 02/05/03; full list of members
|
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 July 2002 | Return made up to 02/05/02; full list of members
|
27 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 02/05/01; full list of members (6 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
2 May 2000 | Incorporation (16 pages) |