Company Information for EFFECTIVE AIR SOLUTIONS LIMITED
DIAL HOUSE DUTTON GREEN, LITTLE STANNEY, CHESTER, CH2 4SA,
|
Company Registration Number
06464521
Private Limited Company
Active |
Company Name | |
---|---|
EFFECTIVE AIR SOLUTIONS LIMITED | |
Legal Registered Office | |
DIAL HOUSE DUTTON GREEN LITTLE STANNEY CHESTER CH2 4SA Other companies in CH2 | |
Company Number | 06464521 | |
---|---|---|
Company ID Number | 06464521 | |
Date formed | 2008-01-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB926434910 |
Last Datalog update: | 2024-02-06 21:50:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN EVANS |
||
RICHARD JOHN EVANS |
||
KEVIN JOSEPH WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BROOKS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFFECTIVE AIR HOLDINGS LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
EFFECTIVE AIR HOLDINGS LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
Director's details changed for Mr Kevin Joseph Ward on 2021-12-13 | ||
Change of details for Effective Air Holdings Ltd as a person with significant control on 2021-12-13 | ||
Director's details changed for Mr Richard John Evans on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN EVANS on 2021-12-13 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN EVANS on 2021-12-13 | |
CH01 | Director's details changed for Mr Kevin Joseph Ward on 2021-12-13 | |
PSC05 | Change of details for Effective Air Holdings Ltd as a person with significant control on 2021-12-13 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM Unit 10 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
PSC02 | Notification of Effective Air Holdings Ltd as a person with significant control on 2018-04-19 | |
PSC07 | CESSATION OF GRAHAM BROOKS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKS | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM Unit 4 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 48 CHARTERHOUSE DRIVE LIVERPOOL L10 8JZ | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EVANS / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROOKS / 10/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply
Creditors Due Within One Year | 2013-01-31 | £ 127,153 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 135,056 |
Provisions For Liabilities Charges | 2013-01-31 | £ 3,472 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFECTIVE AIR SOLUTIONS LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 38,089 |
Cash Bank In Hand | 2012-01-31 | £ 44,812 |
Current Assets | 2013-01-31 | £ 212,793 |
Current Assets | 2012-01-31 | £ 239,289 |
Debtors | 2013-01-31 | £ 174,704 |
Debtors | 2012-01-31 | £ 194,477 |
Shareholder Funds | 2013-01-31 | £ 100,132 |
Shareholder Funds | 2012-01-31 | £ 108,810 |
Tangible Fixed Assets | 2013-01-31 | £ 17,964 |
Tangible Fixed Assets | 2012-01-31 | £ 5,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35300 - Steam and air conditioning supply) as EFFECTIVE AIR SOLUTIONS LIMITED are:
Initiating party | EFFECTIVE AIR SOLUTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CPL MECHANICAL ELECTRICAL LIMITED | Event Date | 2013-12-05 |
Solicitor | Hillyer McKeown | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1207 A Petition to wind up the above-named Company (Registered No 05773200) of 19 High Street, Cullompton, Devon EX15 1AB , presented on 5 December 2013 by EFFECTIVE AIR SOLUTIONS LIMITED , of Unit 10 Venture Point, Stanney Mill Road, Chester CH42 4NE (the Petitioner), claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Liverpool District Registry, 35 Venon Street, Liverpool L2 2BX , on Monday 27 January 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 24 January 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |