Company NameEasyairconditioning.com Limited
Company StatusActive
Company Number04114812
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Adrian Geoffrey Terrett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Director NameMr Neal Robert Gooding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleAirconditioning
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Secretary NameMr Adrian Geoffrey Terrett
NationalityBritish
StatusCurrent
Appointed31 October 2001(11 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Director NameJohn Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameSimon Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Secretary NameAlan Michael Butler
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dorchester Court
Dorchester Road
Solihull
West Midlands
B91 1LL
Director NameMark Chattwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2008)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address34 Kilmorie Road
Cannock
Staffordshire
WS11 1HZ
Director NameCarl Oakley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2003)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrow
Rowney Green Lane
Alvechurch
Worchester
B48 7QP
Director NameMr Stewart Thomas Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteeasyairconditioning.com
Email address[email protected]
Telephone0121 7463500
Telephone regionBirmingham

Location

Registered Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Easy Airconditioning Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£287,225
Cash£189,082
Current Liabilities£1,326,334

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

13 November 2001Delivered on: 20 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page)
9 May 2017Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
14 January 2015Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
14 January 2015Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(6 pages)
27 January 2014Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
27 January 2014Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
27 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
25 October 2010Appointment of Stewart Thomas Campbell as a director (5 pages)
25 October 2010Appointment of Stewart Thomas Campbell as a director (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Adrian Geoffrey Terrett on 27 November 2009 (2 pages)
21 January 2010Director's details changed for Neal Robert Gooding on 27 November 2009 (2 pages)
21 January 2010Director's details changed for Adrian Geoffrey Terrett on 27 November 2009 (2 pages)
21 January 2010Director's details changed for Neal Robert Gooding on 27 November 2009 (2 pages)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 27/11/08; full list of members (3 pages)
23 December 2008Appointment terminated director mark chattwood (1 page)
23 December 2008Return made up to 27/11/08; full list of members (3 pages)
23 December 2008Appointment terminated director mark chattwood (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
29 April 2008Return made up to 27/11/07; full list of members (4 pages)
29 April 2008Return made up to 27/11/07; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham B30 3HY (1 page)
28 April 2008Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham B30 3HY (1 page)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
13 July 2005Full accounts made up to 30 September 2004 (15 pages)
13 July 2005Full accounts made up to 30 September 2004 (15 pages)
7 February 2005Return made up to 27/11/04; full list of members (7 pages)
7 February 2005Return made up to 27/11/04; full list of members (7 pages)
20 July 2004Full accounts made up to 30 September 2003 (14 pages)
20 July 2004Full accounts made up to 30 September 2003 (14 pages)
15 January 2004Return made up to 27/11/03; full list of members (7 pages)
15 January 2004Return made up to 27/11/03; full list of members (7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 September 2002 (12 pages)
30 April 2003Full accounts made up to 30 September 2002 (12 pages)
3 January 2003Return made up to 27/11/02; full list of members (8 pages)
3 January 2003Return made up to 27/11/02; full list of members (8 pages)
8 February 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
8 February 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
8 January 2002Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
8 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 January 2002Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
4 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
4 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
26 November 2001Registered office changed on 26/11/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
26 November 2001Secretary resigned (1 page)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
27 November 2000Incorporation (14 pages)
27 November 2000Incorporation (14 pages)