Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAC AIR CONDITIONING LIMITED
Company Information for

DAC AIR CONDITIONING LIMITED

GROUND FLOOR OFFICES RIVERSIDE MILLS, SADDLEWORTH ROAD, ELLAND, WEST YORKSHIRE, HX5 0RY,
Company Registration Number
02790044
Private Limited Company
Liquidation

Company Overview

About Dac Air Conditioning Ltd
DAC AIR CONDITIONING LIMITED was founded on 1993-02-15 and has its registered office in Elland. The organisation's status is listed as "Liquidation". Dac Air Conditioning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAC AIR CONDITIONING LIMITED
 
Legal Registered Office
GROUND FLOOR OFFICES RIVERSIDE MILLS
SADDLEWORTH ROAD
ELLAND
WEST YORKSHIRE
HX5 0RY
Other companies in LS28
 
Filing Information
Company Number 02790044
Company ID Number 02790044
Date formed 1993-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602152789  
Last Datalog update: 2023-10-07 21:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAC AIR CONDITIONING LIMITED
Is this data useful to you?
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.
Companies with same name DAC AIR CONDITIONING LIMITED
The following companies were found which have the same name as DAC AIR CONDITIONING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dac Air Conditioning And Heating Services LLC Maryland Unknown

Company Officers of DAC AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ADRIAN MORTIMER
Company Secretary 1994-11-04
ANDREW BRUCE BOWES
Director 2008-07-17
PHILIP ADRIAN MORTIMER
Director 1993-04-02
DAVID JOSEPH RULE
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN HUGHES
Director 1993-04-02 2008-07-16
ANDREW GARTON
Company Secretary 1993-02-15 1994-11-04
STEPHEN DARWELL
Director 1993-02-15 1994-11-04
ANDREW GARTON
Director 1993-04-02 1994-11-04
COLIN HUGH THOMSON
Director 1993-04-02 1994-11-04
DOROTHY MAY GRAEME
Nominated Secretary 1993-02-15 1993-02-15
LESLEY JOYCE GRAEME
Nominated Director 1993-02-15 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ADRIAN MORTIMER SPRING VALLEY PARK (UNIT 4) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-22 CURRENT 2005-03-01 Active
ANDREW BRUCE BOWES DAC ENVIRONMENTAL SOLUTIONS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
PHILIP ADRIAN MORTIMER DAC ENVIRONMENTAL SOLUTIONS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
PHILIP ADRIAN MORTIMER DAC MAINTENANCE SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
PHILIP ADRIAN MORTIMER SPRING VALLEY PARK (UNIT 4) MANAGEMENT COMPANY LIMITED Director 2005-06-22 CURRENT 2005-03-01 Active
PHILIP ADRIAN MORTIMER PAM MANAGEMENT SERVICES LIMITED Director 1995-01-30 CURRENT 1995-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-10-14
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 35 Fall Lane Liversedge West Yorkshire WF15 8AP
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-14
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom
2021-11-03600Appointment of a voluntary liquidator
2021-11-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-15
2021-11-03LIQ02Voluntary liquidation Statement of affairs
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-02-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-28CH01Director's details changed for Mr David Joseph Rule on 2019-10-19
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027900440007
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-03-18CH01Director's details changed for Mr David Joseph Rule on 2017-03-18
2017-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/17 FROM First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-16AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-22AR0115/02/16 FULL LIST
2016-03-22AR0115/02/16 FULL LIST
2016-03-03SH0101/06/12 STATEMENT OF CAPITAL GBP 300
2016-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0115/02/14 ANNUAL RETURN FULL LIST
2013-02-26AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AAMDAmended accounts made up to 2011-05-31
2012-02-19AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-19CH01Director's details changed for David Joseph Rule on 2011-05-06
2012-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-09-07CH01Director's details changed for Andrew Bruce Bowes on 2011-07-01
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-18AR0115/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE BOWES / 02/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH RULE / 02/10/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED ANDREW BRUCE BOWES
2008-07-31AA31/05/07 TOTAL EXEMPTION FULL
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HUGHES
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-12363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/06
2006-05-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17RES13SUB-DIVIDE SHARES 17/02/04
2004-11-17128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-11-17RES13QUORUM REQUIREMENT 10/11/04
2004-11-17122S-DIV 16/02/04
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/02
2002-02-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-27288cDIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-09363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-09288aNEW DIRECTOR APPOINTED
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-05363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-19363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-02-26363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-22363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-19395PARTICULARS OF MORTGAGE/CHARGE
1995-04-18CERTNMCOMPANY NAME CHANGED DARWELL AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 19/04/95
1995-02-24363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1995-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/95
1995-02-22287REGISTERED OFFICE CHANGED ON 22/02/95 FROM: SYCAMORE HOUSE 50 NORWOOD STREET SCARBOROUGH YO12 7ER
1994-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1120789 Active Licenced property: CARLTON IND EST F & G COMMERCIALS LTD SHAWFIELD ROAD BARNSLEY SHAWFIELD ROAD GB S71 3HS. Correspondance address: UNIT 4 SPRING VALLEY PARK 1ST FLOOR BUTLER WAY STANNINGLEY PUDSEY BUTLER WAY GB LS28 6EA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1120789 Active Licenced property: CARLTON IND EST F & G COMMERCIALS LTD SHAWFIELD ROAD BARNSLEY SHAWFIELD ROAD GB S71 3HS. Correspondance address: UNIT 4 SPRING VALLEY PARK 1ST FLOOR BUTLER WAY STANNINGLEY PUDSEY BUTLER WAY GB LS28 6EA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-20
Appointmen2021-10-20
Meetings o2021-10-04
Fines / Sanctions
No fines or sanctions have been issued against DAC AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-26 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2008-07-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1995-05-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 1,335,596
Creditors Due Within One Year 2012-06-01 £ 1,254,226
Provisions For Liabilities Charges 2011-06-01 £ 25,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 DAC AIR CONDITIONING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 21,942
Cash Bank In Hand 2011-06-01 £ 45,458
Current Assets 2012-06-01 £ 1,330,987
Current Assets 2011-06-01 £ 1,378,825
Debtors 2012-06-01 £ 1,129,045
Debtors 2011-06-01 £ 1,192,367
Fixed Assets 2012-06-01 £ 14,350
Fixed Assets 2011-06-01 £ 48,593
Shareholder Funds 2012-06-01 £ 91,111
Shareholder Funds 2011-06-01 £ 66,039
Stocks Inventory 2012-06-01 £ 180,000
Stocks Inventory 2011-06-01 £ 141,000
Tangible Fixed Assets 2012-06-01 £ 14,350
Tangible Fixed Assets 2011-06-01 £ 48,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAC AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names

DAC AIR CONDITIONING LIMITED owns 1 domain names.

dacairconditioning.co.uk  

Trademarks
We have not found any records of DAC AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAC AIR CONDITIONING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-03-26 GBP £464
Leeds City Council 2011-07-29 GBP £806 Plant and Machinery
Leeds City Council 2011-05-26 GBP £1,132 Maintenance Of Buildings
Leeds City Council 2011-03-16 GBP £648 Computer Software & Equipment
Leeds City Council 2011-03-16 GBP £418 Computer Software & Equipment
Leeds City Council 2011-02-25 GBP £816 General Maintenance
Leeds City Council 2010-12-10 GBP £648 Computer Software & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DAC AIR CONDITIONING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR UNIT 4 BUTLER WAY STANNINGLEY PUDSEY LS28 6EA 24,75001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDAC AIR CONDITIONING LIMITEDEvent Date2021-10-20
 
Initiating party Event TypeAppointmen
Defending partyDAC AIR CONDITIONING LIMITEDEvent Date2021-10-20
Name of Company: DAC AIR CONDITIONING LIMITED Company Number: 02790044 Nature of Business: Air Conditioning Supply & Maintenance Previous Name of Company: Darwell Air Conditioning Registered office: 3…
 
Initiating party Event TypeMeetings o
Defending partyDAC AIR CONDITIONING LIMITEDEvent Date2021-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAC AIR CONDITIONING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAC AIR CONDITIONING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.