Company NameRes Air Limited
DirectorLisa Connor
Company StatusActive
Company Number08436190
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameRes Air-Conditioning Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMrs Lisa Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Steven Kenneth Moulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2 & 3 Sidings Court
Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Philip Brian Sainty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2 & 3 Sidings Court
Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Andrew Ian Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY

Contact

Websitewww.res-co.co.uk/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1 Sidings Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£39,975
Cash£37,359
Current Liabilities£215,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

24 January 2014Delivered on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
19 March 2021Change of details for Mrs Lisa Connor as a person with significant control on 8 March 2021 (2 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mrs Lisa Connor on 8 March 2021 (2 pages)
10 March 2021Change of details for Mrs Lisa Connor as a person with significant control on 8 March 2021 (2 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
10 June 2020Termination of appointment of Andrew Hall as a director on 10 June 2020 (1 page)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2019Appointment of Mr Andrew Hall as a director on 11 April 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Change of details for Ryan Electrical Services & Sons Limited as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Registered office address changed from Units 2 & 3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page)
4 May 2018Registered office address changed from Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY England to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mrs Lisa Connor on 8 March 2018 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Termination of appointment of Philip Brian Sainty as a director on 12 March 2015 (1 page)
5 April 2015Termination of appointment of Philip Brian Sainty as a director on 12 March 2015 (1 page)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
12 March 2015Termination of appointment of Philip Brian Sainty as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Philip Brian Sainty as a director on 12 March 2015 (1 page)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
30 January 2014Registration of charge 084361900001 (5 pages)
30 January 2014Registration of charge 084361900001 (5 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed res air-conditioning services LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(2 pages)
14 March 2013Company name changed res air-conditioning services LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)