Company number 02790044
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address FIRST FLOOR UNIT 4 SPRING VALLEY PARK, BUTLER WAY, STANNINGLEY, LEEDS, UNITED KINGDOM, LS28 6EA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr David Joseph Rule on 18 March 2017; Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of DAC AIR CONDITIONING LIMITED are www.dacairconditioning.co.uk, and www.dac-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bradford Forster Square Rail Station is 3.7 miles; to Leeds Rail Station is 4.8 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dac Air Conditioning Limited is a Private Limited Company.
The company registration number is 02790044. Dac Air Conditioning Limited has been working since 15 February 1993.
The present status of the company is Active. The registered address of Dac Air Conditioning Limited is First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds United Kingdom Ls28 6ea. . MORTIMER, Philip Adrian is a Secretary of the company. BOWES, Andrew Bruce is a Director of the company. MORTIMER, Philip Adrian is a Director of the company. RULE, David Joseph is a Director of the company. Secretary GARTON, Andrew has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DARWELL, Stephen has been resigned. Director GARTON, Andrew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUGHES, Kenneth John has been resigned. Director THOMSON, Colin Hugh has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
GARTON, Andrew
Resigned: 04 November 1994
Appointed Date: 15 February 1993
Director
DARWELL, Stephen
Resigned: 04 November 1994
Appointed Date: 15 February 1993
71 years old
Director
GARTON, Andrew
Resigned: 04 November 1994
Appointed Date: 02 April 1993
63 years old
Persons With Significant Control
Mr Philip Adrian Mortimer
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DAC AIR CONDITIONING LIMITED Events
18 Mar 2017
Director's details changed for Mr David Joseph Rule on 18 March 2017
18 Mar 2017
Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017
06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
...
... and 76 more events
25 Feb 1993
Director resigned;new director appointed
25 Feb 1993
Secretary resigned;new secretary appointed
25 Feb 1993
Registered office changed on 25/02/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
15 Feb 1993
Incorporation
25 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1995
Debenture
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…