EASYAIR COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

EASYAIR COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04272442

Incorporation date

17/08/2001

Size

Dormant

Contacts

Registered address

Registered address

15 Bruntcliffe Avenue, Morley, Leeds LS27 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2001)
dot icon15/12/2025
Termination of appointment of Neal Robert Gooding as a director on 2025-12-12
dot icon26/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/09/2024
Appointment of Mr Lars Jonas Steen as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of Simon Karlin as a director on 2024-09-10
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/05/2023
Director's details changed for Mr Neal Robert Gooding on 2023-05-03
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Registered office address changed from Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom to 15 Bruntcliffe Avenue Morley Leeds LS27 0LL on 2022-10-14
dot icon14/10/2022
Appointment of Mr David Patrick Campbell as a director on 2022-10-03
dot icon14/10/2022
Appointment of John Billson as a director on 2022-10-03
dot icon14/10/2022
Appointment of Simon Karlin as a director on 2022-10-03
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon13/01/2022
Change of details for Easyairconditioning Group Limited as a person with significant control on 2022-01-07
dot icon12/01/2022
Secretary's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07
dot icon12/01/2022
Director's details changed for Mr Neal Robert Gooding on 2022-01-07
dot icon12/01/2022
Director's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07
dot icon12/01/2022
Registered office address changed from 262-264 Baldwins Lane Hall Green Birmingham West Midlands B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 2022-01-12
dot icon08/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon23/07/2021
Director's details changed for Mr Neal Robert Gooding on 2021-06-07
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-09-30
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon28/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon01/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Neal Robert Gooding on 2014-04-24
dot icon28/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Neal Robert Gooding on 2011-09-30
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon10/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/12/2008
Return made up to 17/08/08; full list of members
dot icon23/12/2008
Appointment terminated director mark chatwood
dot icon29/04/2008
Return made up to 17/08/07; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from unit 23 kings norton business centre crown road kings norton birmingham west midlands B303HY
dot icon28/04/2008
Director's change of particulars / mark chatwood / 18/08/2006
dot icon15/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon02/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/10/2006
Return made up to 17/08/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/10/2005
Return made up to 17/08/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/09/2004
Return made up to 17/08/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/09/2003
Return made up to 17/08/03; full list of members
dot icon09/07/2003
Director resigned
dot icon13/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/09/2002
Return made up to 17/08/02; full list of members
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Registered office changed on 03/12/01 from: drayton court drayton road solihull west midlands B90 4NG
dot icon03/12/2001
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon17/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlin Simon
Director
03/10/2022 - 10/09/2024
16
Terrett, Adrian Geoffrey
Director
17/08/2001 - Present
14
Billson, John
Director
03/10/2022 - Present
9
Gooding, Neal Robert
Director
01/09/2001 - 12/12/2025
18
Campbell, David Patrick
Director
03/10/2022 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASYAIR COMMISSIONING LIMITED

EASYAIR COMMISSIONING LIMITED is an(a) Active company incorporated on 17/08/2001 with the registered office located at 15 Bruntcliffe Avenue, Morley, Leeds LS27 0LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASYAIR COMMISSIONING LIMITED?

toggle

EASYAIR COMMISSIONING LIMITED is currently Active. It was registered on 17/08/2001 .

Where is EASYAIR COMMISSIONING LIMITED located?

toggle

EASYAIR COMMISSIONING LIMITED is registered at 15 Bruntcliffe Avenue, Morley, Leeds LS27 0LL.

What does EASYAIR COMMISSIONING LIMITED do?

toggle

EASYAIR COMMISSIONING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does EASYAIR COMMISSIONING LIMITED have?

toggle

EASYAIR COMMISSIONING LIMITED had 2 employees in 2022.

What is the latest filing for EASYAIR COMMISSIONING LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Neal Robert Gooding as a director on 2025-12-12.