Company NameEasyair Commissioning Limited
Company StatusActive
Company Number04272442
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Geoffrey Terrett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Secretary NameMr Adrian Geoffrey Terrett
NationalityBritish
StatusCurrent
Appointed17 August 2001(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(2 weeks, 1 day after company formation)
Appointment Duration22 years, 8 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, 1 month 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, 1 month 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, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameMr Mark Chatwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 13 Kilmorie Road
Cannock
West Midlands
WS11 1HZ
Director NameCarl Oakley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrow
Rowney Green Lane
Alvechurch
Worchester
B48 7QP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(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 Air Conditioning Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Neal Robert Gooding on 3 May 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
14 October 2022Appointment of Mr David Patrick Campbell as a director on 3 October 2022 (2 pages)
14 October 2022Appointment of John Billson as a director on 3 October 2022 (2 pages)
14 October 2022Appointment of Simon Karlin as a director on 3 October 2022 (2 pages)
14 October 2022Registered 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)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
13 January 2022Change of details for Easyairconditioning Group Limited as a person with significant control on 7 January 2022 (2 pages)
12 January 2022Secretary's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (1 page)
12 January 2022Registered office address changed from 262-264 Baldwins Lane Hall Green Birmingham West Midlands B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 12 January 2022 (1 page)
12 January 2022Director's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Neal Robert Gooding on 7 January 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 30 September 2021 (3 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 July 2021Director's details changed for Mr Neal Robert Gooding on 7 June 2021 (2 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 September 2014Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
1 September 2014Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
30 August 2013Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
30 August 2013Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 December 2008Appointment terminated director mark chatwood (1 page)
23 December 2008Return made up to 17/08/08; full list of members (3 pages)
23 December 2008Appointment terminated director mark chatwood (1 page)
23 December 2008Return made up to 17/08/08; full list of members (3 pages)
29 April 2008Return made up to 17/08/07; full list of members (4 pages)
29 April 2008Return made up to 17/08/07; full list of members (4 pages)
28 April 2008Director's change of particulars / mark chatwood / 18/08/2006 (1 page)
28 April 2008Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham west midlands B303HY (1 page)
28 April 2008Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham west midlands B303HY (1 page)
28 April 2008Director's change of particulars / mark chatwood / 18/08/2006 (1 page)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 October 2006Return made up to 17/08/06; full list of members (7 pages)
24 October 2006Return made up to 17/08/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 October 2005Return made up to 17/08/05; full list of members (7 pages)
12 October 2005Return made up to 17/08/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 September 2002Return made up to 17/08/02; full list of members (8 pages)
24 September 2002Return made up to 17/08/02; full list of members (8 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
3 December 2001Registered office changed on 03/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
3 December 2001Registered office changed on 03/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
17 August 2001Incorporation (14 pages)
17 August 2001Incorporation (14 pages)