Henley In Arden
West Midlands
B95 5QR
Director Name | Mr Neal Robert Gooding |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Airconditioning |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham Road Henley In Arden West Midlands B95 5QR |
Secretary Name | Mr Adrian Geoffrey Terrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham Road Henley In Arden West Midlands B95 5QR |
Director Name | John Billson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Director Name | Mr David Patrick Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Director Name | Simon Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Secretary Name | Alan Michael Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dorchester Court Dorchester Road Solihull West Midlands B91 1LL |
Director Name | Mark Chattwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2008) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kilmorie Road Cannock Staffordshire WS11 1HZ |
Director Name | Carl Oakley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2003) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | Highbrow Rowney Green Lane Alvechurch Worchester B48 7QP |
Director Name | Mr Stewart Thomas Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pegasus Place St Albans Hertfordshire AL3 5QT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | easyairconditioning.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7463500 |
Telephone region | Birmingham |
Registered Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Easy Airconditioning Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287,225 |
Cash | £189,082 |
Current Liabilities | £1,326,334 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
13 November 2001 | Delivered 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 |
---|
1 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages) |
27 January 2014 | Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages) |
27 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Appointment of Stewart Thomas Campbell as a director (5 pages) |
25 October 2010 | Appointment of Stewart Thomas Campbell as a director (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Adrian Geoffrey Terrett on 27 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Neal Robert Gooding on 27 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Adrian Geoffrey Terrett on 27 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Neal Robert Gooding on 27 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
23 December 2008 | Appointment terminated director mark chattwood (1 page) |
23 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
23 December 2008 | Appointment terminated director mark chattwood (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
29 April 2008 | Return made up to 27/11/07; full list of members (4 pages) |
29 April 2008 | Return made up to 27/11/07; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham B30 3HY (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham B30 3HY (1 page) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
10 January 2007 | Return made up to 27/11/06; full list of members
|
10 January 2007 | Return made up to 27/11/06; full list of members
|
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
7 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (8 pages) |
8 February 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
8 January 2002 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 January 2002 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
4 December 2001 | Return made up to 27/11/01; full list of members
|
4 December 2001 | Return made up to 27/11/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
26 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
27 November 2000 | Incorporation (14 pages) |
27 November 2000 | Incorporation (14 pages) |