Henley In Arden
West Midlands
B95 5QR
Director Name | Mr Adrian Geoffrey Terrett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
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 | 21 January 2002(same day as company formation) |
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(20 years, 8 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(20 years, 8 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(20 years, 8 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 |
Director Name | Mark Chattwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
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 | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrow Rowney Green Lane Alvechurch Worchester B48 7QP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.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 | Easyair Conditioning Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
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) |
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 (3 pages) |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
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) |
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) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
13 January 2022 | Change of details for Easyairconditioning Group Limited 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 | Registered 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 2022 | Director's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (2 pages) |
12 January 2022 | Secretary's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 30 September 2021 (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2014 | Annual return made up to 21 January 2014 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 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
19 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Adrian Geoffrey Terrett on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Adrian Geoffrey Terrett on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Neal Robert Gooding on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Neal Robert Gooding on 21 January 2010 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director mark chattwood (1 page) |
16 February 2009 | Appointment terminated director mark chattwood (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: unit 23 kings norton business centre crown road kings norton birmingham west midlands B30 3HY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: unit 23 kings norton business centre crown road kings norton birmingham west midlands B30 3HY (1 page) |
13 February 2007 | Return made up to 21/01/07; full list of members
|
13 February 2007 | Return made up to 21/01/07; full list of members
|
2 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: drayton court drayton road solihull west midlands B90 4NG (1 page) |
13 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
13 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (14 pages) |
21 January 2002 | Incorporation (14 pages) |