Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D AIR CONDITIONING LIMITED
Company Information for

3D AIR CONDITIONING LIMITED

MORLEY, LEEDS, LS27,
Company Registration Number
03169542
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About 3d Air Conditioning Ltd
3D AIR CONDITIONING LIMITED was founded on 1996-03-08 and had its registered office in Morley. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
3D AIR CONDITIONING LIMITED
 
Legal Registered Office
MORLEY
LEEDS
 
Filing Information
Company Number 03169542
Date formed 1996-03-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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.

Company Officers of 3D AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
PER OLOF GORAN BERTLAND
Director 2015-11-17
JOHN DAVID BILLSON
Director 2015-11-17
SIMON ANDREJ KARLIN
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA PILGRIM
Company Secretary 2004-11-04 2015-11-17
AMANDA PILGRIM
Director 2004-11-04 2015-11-17
JOHN JOSEPH REILLY ROE
Director 2004-11-04 2013-05-31
BRIAN MARTIN SMITH
Company Secretary 1996-03-08 2004-11-04
MICHAEL LESLIE CECIL
Director 1996-03-08 2004-11-04
BRIAN MARTIN SMITH
Director 1996-03-08 2004-11-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-08 1996-03-08
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-08 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PER OLOF GORAN BERTLAND THE AIR CONDITIONING WAREHOUSE LIMITED Director 2015-11-17 CURRENT 1999-12-24 Dissolved 2017-04-04
PER OLOF GORAN BERTLAND H.R.P. (EXPORTS) LIMITED Director 2015-11-17 CURRENT 1955-02-14 Dissolved 2017-04-04
PER OLOF GORAN BERTLAND BRD (AIR CONDITIONING) LIMITED Director 2015-11-17 CURRENT 1957-11-25 Active
PER OLOF GORAN BERTLAND HRP OEM & EXPORT LIMITED Director 2015-11-17 CURRENT 2007-01-22 Active
PER OLOF GORAN BERTLAND HRP HOLDINGS LIMITED Director 2015-11-17 CURRENT 1945-02-15 Active
PER OLOF GORAN BERTLAND HRP LIMITED Director 2015-11-17 CURRENT 1964-12-23 Active
PER OLOF GORAN BERTLAND 3 D AIR SALES LIMITED Director 2015-11-17 CURRENT 1997-01-28 Active
PER OLOF GORAN BERTLAND RW REFRIGERATION WHOLESALE LIMITED Director 2011-10-20 CURRENT 1997-10-22 Active
PER OLOF GORAN BERTLAND DEAN & WOOD LIMITED Director 2004-11-01 CURRENT 1949-04-23 Active
JOHN DAVID BILLSON AIRCONHUB LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
JOHN DAVID BILLSON ACR SPARES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
JOHN DAVID BILLSON THE AIR CONDITIONING CENTRE LIMITED Director 2015-11-17 CURRENT 1980-02-11 Dissolved 2017-04-04
JOHN DAVID BILLSON THE AIR CONDITIONING WAREHOUSE LIMITED Director 2015-11-17 CURRENT 1999-12-24 Dissolved 2017-04-04
JOHN DAVID BILLSON H.R.P. (EXPORTS) LIMITED Director 2015-11-17 CURRENT 1955-02-14 Dissolved 2017-04-04
JOHN DAVID BILLSON BRD (AIR CONDITIONING) LIMITED Director 2015-11-17 CURRENT 1957-11-25 Active
JOHN DAVID BILLSON HRP OEM & EXPORT LIMITED Director 2015-11-17 CURRENT 2007-01-22 Active
JOHN DAVID BILLSON HRP HOLDINGS LIMITED Director 2015-11-17 CURRENT 1945-02-15 Active
JOHN DAVID BILLSON HRP LIMITED Director 2015-11-17 CURRENT 1964-12-23 Active
JOHN DAVID BILLSON 3 D AIR SALES LIMITED Director 2015-11-17 CURRENT 1997-01-28 Active
SIMON ANDREJ KARLIN THE AIR CONDITIONING CENTRE LIMITED Director 2015-11-17 CURRENT 1980-02-11 Dissolved 2017-04-04
SIMON ANDREJ KARLIN THE AIR CONDITIONING WAREHOUSE LIMITED Director 2015-11-17 CURRENT 1999-12-24 Dissolved 2017-04-04
SIMON ANDREJ KARLIN H.R.P. (EXPORTS) LIMITED Director 2015-11-17 CURRENT 1955-02-14 Dissolved 2017-04-04
SIMON ANDREJ KARLIN BRD (AIR CONDITIONING) LIMITED Director 2015-11-17 CURRENT 1957-11-25 Active
SIMON ANDREJ KARLIN HRP OEM & EXPORT LIMITED Director 2015-11-17 CURRENT 2007-01-22 Active
SIMON ANDREJ KARLIN HRP HOLDINGS LIMITED Director 2015-11-17 CURRENT 1945-02-15 Active
SIMON ANDREJ KARLIN HRP LIMITED Director 2015-11-17 CURRENT 1964-12-23 Active
SIMON ANDREJ KARLIN 3 D AIR SALES LIMITED Director 2015-11-17 CURRENT 1997-01-28 Active

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
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0115/03/16 FULL LIST
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST EDMUNDS SUFFOLK IP30 9XA
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-09GAZ1FIRST GAZETTE
2015-12-01AP01DIRECTOR APPOINTED MR JOHN DAVID BILLSON
2015-12-01AP01DIRECTOR APPOINTED MR SIMON ANDREJ KARLIN
2015-12-01AP01DIRECTOR APPOINTED MR PER OLOF GORAN BERTLAND
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PILGRIM
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PILGRIM
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0115/03/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0115/03/14 FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROE
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0115/03/13 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-19AR0115/03/12 FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19AR0115/03/11 FULL LIST
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-04AR0115/03/10 FULL LIST
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA PILGRIM / 20/05/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ROE / 20/05/2008
2008-03-31363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02363aRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-05225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW
2001-03-29363aRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-20AUDAUDITOR'S RESIGNATION
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: BARLEY HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS
2000-03-22363aRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-24363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1999-01-04395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18244DELIVERY EXT'D 3 MTH 31/03/98
1998-03-18363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-2088(2)RAD 08/03/97--------- £ SI 98@1
1997-03-12363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-03-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19287REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 3D AIR CONDITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3D AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-23 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2014-12-31

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 3D AIR CONDITIONING LIMITED

Intangible Assets
Patents
We have not found any records of 3D AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D AIR CONDITIONING LIMITED
Trademarks
We have not found any records of 3D AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D AIR CONDITIONING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 3D AIR CONDITIONING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 3D AIR CONDITIONING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D 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 3D 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.