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(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Air Conditioning |
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(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clifton Crescent Solihull West Midlands B91 3LG |
Director Name | John Billson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 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, 4 months after company formation) |
Appointment Duration | 1 year, 5 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, 4 months after company formation) |
Appointment Duration | 1 year, 5 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 | 22 May 2001(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(2 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(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2003) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | Highbrow Rowney Green Lane Alvechurch Worchester B48 7QP |
Director Name | Mr Colin John Blundell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 White Beam Way Tadworth Surrey KT20 5DL |
Director Name | Mr Andrew Wootton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Mortimer Crescent Worcester Park Surrey KT4 7QN |
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, 4 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 | Andrew Gordon Tull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Hungerdown Lane Lawford Manningtree Essex CO11 2JN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(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 |
5k at £0.01 | Maria Ann Gooding 6.67% Ordinary C |
---|---|
5k at £0.01 | Neal Robert Gooding 6.67% Ordinary C |
2.5k at £0.01 | Adrian Geoffrey Terrett 3.33% Ordinary C |
2.5k at £0.01 | Elizabeth Jane Terrett 3.33% Ordinary C |
15k at £0.01 | Maria Ann Gooding 20.00% Ordinary A |
15k at £0.01 | Neal Robert Gooding 20.00% Ordinary A |
7.5k at £0.01 | Adrian Geoffrey Terrett 10.00% Ordinary B |
7.5k at £0.01 | Andrew Tull 10.00% Ordinary C |
7.5k at £0.01 | Elizabeth Jane Terrett 10.00% Ordinary B |
7.5k at £0.01 | Stewart Thomas Campbell 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £50,803 |
Cash | £497 |
Current Liabilities | £852 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week 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 |
---|
5 October 2023 | Appointment of Mr Nicholas Kilner as a director on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of John Billson as a director on 5 October 2023 (1 page) |
6 June 2023 | Confirmation statement made on 22 May 2023 with updates (5 pages) |
3 May 2023 | Director's details changed for Mr Neal Robert Gooding on 3 May 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 October 2022 | Registered office address changed from Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom to 15 Bruntcliffe Avenue Morley Leeds LS27 0LL on 14 October 2022 (1 page) |
14 October 2022 | Appointment of Simon Karlin as a director on 3 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr David Patrick Campbell as a director on 3 October 2022 (2 pages) |
14 October 2022 | Appointment of John Billson as a director on 3 October 2022 (2 pages) |
13 October 2022 | Notification of Easyairconditioning Holding Ltd as a person with significant control on 3 October 2022 (2 pages) |
12 October 2022 | Cessation of Preston Bagot Developments Ltd as a person with significant control on 3 October 2022 (1 page) |
12 October 2022 | Notification of Preston Bagot Developments Ltd as a person with significant control on 3 October 2022 (2 pages) |
11 October 2022 | Cessation of Maria Ann Gooding as a person with significant control on 3 October 2022 (1 page) |
11 October 2022 | Cessation of Neal Robert Gooding as a person with significant control on 3 October 2022 (1 page) |
11 October 2022 | Cessation of Adrian Geoffrey Terrett as a person with significant control on 3 October 2022 (1 page) |
6 October 2022 | Resolutions
|
6 October 2022 | Memorandum and Articles of Association (20 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Change of share class name or designation (2 pages) |
3 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Purchase of own shares. (4 pages) |
3 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2022 | Purchase of own shares. (3 pages) |
2 October 2022 | Satisfaction of charge 1 in full (1 page) |
23 August 2022 | Cancellation of shares. Statement of capital on 1 December 2021
|
23 August 2022 | Cancellation of shares. Statement of capital on 30 April 2021
|
23 August 2022 | Cancellation of shares. Statement of capital on 1 June 2022
|
23 August 2022 | Cancellation of shares. Statement of capital on 1 March 2022
|
23 August 2022 | Cancellation of shares. Statement of capital on 1 June 2021
|
23 August 2022 | Cancellation of shares. Statement of capital on 5 August 2022
|
23 August 2022 | Cancellation of shares. Statement of capital on 1 September 2021
|
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 January 2022 | Change of details for Mrs Maria Ann Gooding as a person with significant control on 7 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Neal Robert Gooding as a person with significant control on 7 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mr Neal Robert Gooding on 7 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from 262-264 Baldwins Lane Hall Green Birmingham B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 12 January 2022 (1 page) |
23 July 2021 | Director's details changed for Mr Neal Robert Gooding on 7 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
13 May 2021 | Termination of appointment of Andrew Gordon Tull as a director on 30 April 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 July 2018 | Cancellation of shares. Statement of capital on 8 May 2018
|
4 July 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 April 2018 | Purchase of own shares. (3 pages) |
23 March 2018 | Cancellation of shares. Statement of capital on 6 February 2018
|
15 December 2017 | Purchase of own shares. (3 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
6 December 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
28 September 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
25 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
15 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
15 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 May 2014 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
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) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages) |
28 May 2013 | Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages) |
24 May 2013 | Termination of appointment of Andrew Wootton as a director (1 page) |
24 May 2013 | Termination of appointment of Andrew Wootton as a director (1 page) |
24 May 2013 | Termination of appointment of Colin Blundell as a director (1 page) |
24 May 2013 | Termination of appointment of Colin Blundell as a director (1 page) |
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) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 December 2010 | Change of share class name or designation (2 pages) |
3 December 2010 | Sub-division of shares on 14 October 2010 (5 pages) |
3 December 2010 | Change of share class name or designation (2 pages) |
3 December 2010 | Sub-division of shares on 14 October 2010 (5 pages) |
18 October 2010 | Appointment of Andrew Tull as a director (3 pages) |
18 October 2010 | Appointment of Mr Colin John Blundell as a director (3 pages) |
18 October 2010 | Appointment of Stewart Thomas Campbell as a director (3 pages) |
18 October 2010 | Appointment of Stewart Thomas Campbell as a director (3 pages) |
18 October 2010 | Appointment of Mr Colin John Blundell as a director (3 pages) |
18 October 2010 | Appointment of Andrew Tull as a director (3 pages) |
18 October 2010 | Appointment of Mr Andrew Wootton as a director (3 pages) |
18 October 2010 | Appointment of Mr Andrew Wootton as a director (3 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 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) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director mark chattwood (1 page) |
1 July 2009 | Appointment terminated director mark chattwood (1 page) |
4 September 2008 | Gbp ic 1000/750\19/08/08\gbp sr 250@1=250\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Gbp ic 1000/750\19/08/08\gbp sr 250@1=250\ (2 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 September 2007 | Return made up to 22/05/07; full list of members
|
14 September 2007 | Return made up to 22/05/07; full list of members
|
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
7 July 2003 | Return made up to 22/05/03; full list of members
|
7 July 2003 | Return made up to 22/05/03; full list of members
|
26 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
26 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
19 June 2002 | Ad 05/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2002 | Ad 05/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
5 December 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
4 December 2001 | Company name changed easyairconditioning.com group li mited\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed easyairconditioning.com group li mited\certificate issued on 04/12/01 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 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) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
22 May 2001 | Incorporation (14 pages) |
22 May 2001 | Incorporation (14 pages) |