Company NameDan Air Conditioning (S.Y.) Ltd
DirectorsDaniel David Thompson and Jodie Thompson
Company StatusActive
Company Number06338316
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)
Previous NameSouth Yorkshire Air Conditioning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel David Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(9 months after company formation)
Appointment Duration15 years, 11 months
RoleEngineer
Correspondence AddressUnit 12 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameJodie Thompson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameMandy Harrison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameJodie Willis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Orchard Flatts Crescent
Rotherham
South Yorkshire
S61 4AR
Secretary NameMandy Harrison
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameMrs Deborah Claire Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2010)
RoleHairdresser
Correspondence Address12 Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TL
Secretary NameMrs Deborah Claire Smith
NationalityBritish
StatusResigned
Appointed08 May 2008(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2010)
RoleHairdresser
Correspondence Address12 Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TL

Location

Registered AddressUnit 12 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

2 at £1Daniel David Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,872
Cash£4,363
Current Liabilities£35,427

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
22 May 2020Micro company accounts made up to 30 August 2019 (5 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
29 August 2019Director's details changed for Jodie Willis on 29 August 2019 (2 pages)
19 May 2019Micro company accounts made up to 30 August 2018 (4 pages)
4 October 2018Second filing for the notification of Jodie Willis as a person with significant control (7 pages)
4 October 2018Second filing for the appointment of Jodie Willis as a director (6 pages)
20 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
20 September 2018Director's details changed (2 pages)
20 September 2018Change of details for Jodie Willis as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Daniel David Thompson on 19 September 2018 (2 pages)
19 September 2018Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2018 (2 pages)
1 May 2018Micro company accounts made up to 30 August 2017 (3 pages)
28 March 2018Appointment of Jodie Willis as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/2018.
(3 pages)
17 October 2017Notification of Jodie Willis as a person with significant control on 19 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/10/2018.
(3 pages)
17 October 2017Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2017 (2 pages)
17 October 2017Change of details for Mr Daniel David Thompson as a person with significant control on 19 September 2017 (2 pages)
17 October 2017Notification of Jodie Willis as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Director's details changed for Daniel David Thompson on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Daniel David Thompson on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 30 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 30 August 2016 (3 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2014Registered office address changed from 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR United Kingdom on 22 April 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 July 2010Termination of appointment of Deborah Smith as a director (1 page)
26 July 2010Termination of appointment of Deborah Smith as a secretary (1 page)
26 July 2010Termination of appointment of Deborah Smith as a director (1 page)
26 July 2010Termination of appointment of Deborah Smith as a secretary (1 page)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 November 2008Return made up to 15/09/08; full list of members (4 pages)
10 November 2008Return made up to 15/09/08; full list of members (4 pages)
16 October 2008Appointment terminated director jodie willis (1 page)
16 October 2008Appointment terminated director jodie willis (1 page)
8 September 2008Registered office changed on 08/09/2008 from 22 stanley street rotherham south yorkshire S60 2DP (1 page)
8 September 2008Registered office changed on 08/09/2008 from 22 stanley street rotherham south yorkshire S60 2DP (1 page)
18 August 2008Director appointed daniel david thompson (2 pages)
18 August 2008Director appointed daniel david thompson (2 pages)
28 July 2008Company name changed south yorkshire air conditioning LIMITED\certificate issued on 29/07/08 (2 pages)
28 July 2008Company name changed south yorkshire air conditioning LIMITED\certificate issued on 29/07/08 (2 pages)
21 May 2008Director appointed mrs deborah claire smith (1 page)
21 May 2008Appointment terminated director mandy harrison (1 page)
21 May 2008Secretary appointed mrs deborah claire smith (1 page)
21 May 2008Appointment terminated secretary mandy harrison (1 page)
21 May 2008Director appointed mrs deborah claire smith (1 page)
21 May 2008Appointment terminated secretary mandy harrison (1 page)
21 May 2008Secretary appointed mrs deborah claire smith (1 page)
21 May 2008Appointment terminated director mandy harrison (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
9 August 2007Incorporation (19 pages)
9 August 2007Incorporation (19 pages)