Easyairconditioning.com Limited LEEDS


Founded in 2000, Easyairconditioning, classified under reg no. 04114812 is an active company. Currently registered at 15 Bruntcliffe Avenue LS27 0LL, Leeds the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Nicholas K., David C. and Simon K. and others. In addition one secretary - Adrian T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan B. who worked with the the company until 31 October 2001.

Easyairconditioning.com Limited Address / Contact

Office Address 15 Bruntcliffe Avenue
Office Address2 Morley
Town Leeds
Post code LS27 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114812
Date of Incorporation Mon, 27th Nov 2000
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Nicholas K.

Position: Director

Appointed: 05 October 2023

David C.

Position: Director

Appointed: 03 October 2022

Simon K.

Position: Director

Appointed: 03 October 2022

Adrian T.

Position: Secretary

Appointed: 31 October 2001

Neal G.

Position: Director

Appointed: 01 September 2001

Adrian T.

Position: Director

Appointed: 27 November 2000

John B.

Position: Director

Appointed: 03 October 2022

Resigned: 05 October 2023

Stewart C.

Position: Director

Appointed: 14 October 2010

Resigned: 01 May 2017

Carl O.

Position: Director

Appointed: 17 August 2001

Resigned: 30 April 2003

Mark C.

Position: Director

Appointed: 17 August 2001

Resigned: 01 August 2008

Alan B.

Position: Secretary

Appointed: 27 November 2000

Resigned: 31 October 2001

Dmcs Directors Limited

Position: Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Easyairconditioning Group Limited from Henley In Arden, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Easyairconditioning Group Limited

Birmingham Road Baldwins Lane, Henley In Arden, B95 5QR, United Kingdom

Legal authority Governed By Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04221804
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand401 690546 340519 790236 884914 778
Current Assets1 670 8702 318 9911 491 6971 782 1233 033 710
Debtors1 232 1821 561 942825 9331 436 0631 916 016
Net Assets Liabilities619 232619 38191 679235 387666 564
Other Debtors241 21657 03130 266315 71978 500
Property Plant Equipment26 17219 68614 802606 7477 917
Total Inventories36 998210 709145 974109 176202 916
Other
Accumulated Depreciation Impairment Property Plant Equipment238 757245 243250 12733 45836 097
Amounts Owed By Related Parties  72 50921 000123 844
Amounts Owed To Group Undertakings 180 556556585 217 
Average Number Employees During Period1412131111
Bank Borrowings Overdrafts  223 250180 167 
Corporation Tax Payable 67 07345 83977 460143 662
Corporation Tax Recoverable 54 392 101 022 
Creditors1 076 3871 718 466223 250180 1672 374 578
Fixed Assets26 17219 686   
Income From Related Parties 917 113327 1181 364 067478 562
Increase From Depreciation Charge For Year Property Plant Equipment 6 4864 8843 51862 258
Net Current Assets Liabilities594 483600 525300 553-190 608659 132
Other Creditors246 292457 965235 067136 944195 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   220 18759 619
Other Disposals Property Plant Equipment   220 915596 191
Other Inventories36 998210 709   
Other Taxation Social Security Payable 142 932148 3536 621291 745
Property Plant Equipment Gross Cost264 929264 929264 929640 20544 014
Provisions For Liabilities Balance Sheet Subtotal1 423830426585485
Taxation Social Security Payable158 681212 862   
Total Additions Including From Business Combinations Property Plant Equipment   596 191 
Total Assets Less Current Liabilities620 655620 211315 355416 139667 049
Trade Creditors Trade Payables671 4141 047 639749 5791 119 4891 743 192
Trade Debtors Trade Receivables990 9661 504 911723 158998 3221 713 672

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search