AIRKOOL CONTRACTS LIMITED
EAST YORKSHIRE ADDPATCH LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XD

Company number 03550902
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 10 ROTTERDAM ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, EAST YORKSHIRE, HU7 0XD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 035509020001, created on 16 February 2017; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of AIRKOOL CONTRACTS LIMITED are www.airkoolcontracts.co.uk, and www.airkool-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Airkool Contracts Limited is a Private Limited Company. The company registration number is 03550902. Airkool Contracts Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Airkool Contracts Limited is 10 Rotterdam Road Sutton Fields Industrial Estate East Yorkshire Hu7 0xd. . DAWSON, Wayne Andrew is a Secretary of the company. DAWSON, Richard Peter is a Director of the company. DAWSON, Wayne Andrew is a Director of the company. Secretary DAWSON, Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Peter Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DAWSON, Wayne Andrew
Appointed Date: 30 April 2006

Director
DAWSON, Richard Peter
Appointed Date: 12 July 2010
51 years old

Director
DAWSON, Wayne Andrew
Appointed Date: 12 July 2010
48 years old

Resigned Directors

Secretary
DAWSON, Wendy
Resigned: 30 April 2006
Appointed Date: 21 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1998
Appointed Date: 22 April 1998

Director
DAWSON, Peter Anthony
Resigned: 15 July 2010
Appointed Date: 21 May 1998
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 1998
Appointed Date: 22 April 1998

AIRKOOL CONTRACTS LIMITED Events

18 Feb 2017
Registration of charge 035509020001, created on 16 February 2017
12 Aug 2016
Accounts for a small company made up to 31 December 2015
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

16 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 45 more events
10 Jun 1998
Company name changed addpatch LIMITED\certificate issued on 11/06/98
08 Jun 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Registered office changed on 08/06/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1998
Incorporation

AIRKOOL CONTRACTS LIMITED Charges

16 February 2017
Charge code 0355 0902 0001
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Jct 600 strickland street hull t/no HS148188…