DAC AIR CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

DAC AIR CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02790044

Incorporation date

15/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-10-14
dot icon27/11/2023
Liquidators' statement of receipts and payments to 2023-10-14
dot icon30/09/2023
Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-14
dot icon05/11/2021
Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2021-11-05
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Statement of affairs
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon28/10/2019
Director's details changed for Mr David Joseph Rule on 2019-10-19
dot icon29/03/2019
Registration of charge 027900440007, created on 2019-03-27
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon28/08/2018
Satisfaction of charge 6 in full
dot icon26/06/2018
Satisfaction of charge 2 in full
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon18/03/2017
Director's details changed for Mr David Joseph Rule on 2017-03-18
dot icon18/03/2017
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 2017-03-18
dot icon06/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/03/2016
Statement of capital following an allotment of shares on 2012-06-01
dot icon03/03/2016
Resolutions
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon26/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/02/2012
Amended accounts made up to 2011-05-31
dot icon19/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/02/2012
Director's details changed for David Joseph Rule on 2011-05-06
dot icon16/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon07/09/2011
Director's details changed for Andrew Bruce Bowes on 2011-07-01
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Andrew Bruce Bowes on 2009-10-02
dot icon18/02/2010
Director's details changed for David Joseph Rule on 2009-10-02
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon27/10/2008
Director appointed andrew bruce bowes
dot icon31/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/07/2008
Appointment terminated director kenneth hughes
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon11/08/2007
Accounts for a small company made up to 2006-05-31
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon16/05/2006
Return made up to 15/02/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 15/02/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/02/2005
Director's particulars changed
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Statement of rights attached to allotted shares
dot icon17/11/2004
S-div 16/02/04
dot icon17/11/2004
Resolutions
dot icon27/04/2004
Accounts for a small company made up to 2003-05-31
dot icon20/02/2004
Return made up to 15/02/04; full list of members
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-05-31
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-05-31
dot icon27/03/2001
Director's particulars changed
dot icon05/03/2001
Return made up to 15/02/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-05-31
dot icon09/03/2000
Return made up to 15/02/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/06/1999
New director appointed
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon05/03/1999
Return made up to 15/02/99; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/03/1998
Return made up to 15/02/98; no change of members
dot icon26/02/1997
Return made up to 15/02/97; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-05-31
dot icon22/04/1996
Return made up to 15/02/96; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-05-31
dot icon19/05/1995
Particulars of mortgage/charge
dot icon18/04/1995
Certificate of change of name
dot icon24/02/1995
Return made up to 15/02/95; full list of members
dot icon22/02/1995
Registered office changed on 22/02/95 from: sycamore house 50 norwood street scarborough YO12 7ER
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-05-31
dot icon24/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1994
Director resigned
dot icon24/11/1994
Director resigned
dot icon08/03/1994
Return made up to 15/02/94; full list of members
dot icon12/11/1993
Ad 31/08/93--------- £ si 198@1=198 £ ic 2/200
dot icon12/11/1993
Nc inc already adjusted 31/08/93
dot icon12/11/1993
Resolutions
dot icon20/08/1993
Accounting reference date notified as 31/05
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
dot icon15/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
19/10/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Adrian Mortimer
Director
02/04/1993 - Present
11
Mortimer, Philip Adrian
Secretary
04/11/1994 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DAC AIR CONDITIONING LIMITED

DAC AIR CONDITIONING LIMITED is an(a) Liquidation company incorporated on 15/02/1993 with the registered office located at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAC AIR CONDITIONING LIMITED?

toggle

DAC AIR CONDITIONING LIMITED is currently Liquidation. It was registered on 15/02/1993 .

Where is DAC AIR CONDITIONING LIMITED located?

toggle

DAC AIR CONDITIONING LIMITED is registered at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does DAC AIR CONDITIONING LIMITED do?

toggle

DAC AIR CONDITIONING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DAC AIR CONDITIONING LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-14.