Nuaire Limited LEEDS


Nuaire started in year 1966 as Private Limited Company with registration number 00877308. The Nuaire company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Leeds at 4 Victoria Place. Postal code: LS11 5AE. Since Friday 31st December 2010 Nuaire Limited is no longer carrying the name Nu-aire.

Currently there are 2 directors in the the company, namely Timothy P. and Joseph V.. In addition one secretary - Emma V. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nuaire Limited Address / Contact

Office Address 4 Victoria Place
Office Address2 Holbeck
Town Leeds
Post code LS11 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877308
Date of Incorporation Wed, 20th Apr 1966
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 01 November 2023

Joseph V.

Position: Director

Appointed: 28 February 2022

Emma V.

Position: Secretary

Appointed: 28 June 2017

John D.

Position: Secretary

Resigned: 21 November 1994

Paul J.

Position: Director

Appointed: 16 March 2018

Resigned: 30 September 2023

Martin P.

Position: Director

Appointed: 25 May 2016

Resigned: 28 February 2022

Martin P.

Position: Secretary

Appointed: 25 May 2016

Resigned: 28 June 2017

David H.

Position: Director

Appointed: 18 August 2015

Resigned: 02 October 2017

Peter S.

Position: Secretary

Appointed: 18 August 2015

Resigned: 25 May 2016

Peter S.

Position: Director

Appointed: 18 August 2015

Resigned: 25 May 2016

Reginald G.

Position: Director

Appointed: 02 February 2009

Resigned: 31 May 2012

Alan W.

Position: Director

Appointed: 30 September 2005

Resigned: 29 April 2008

Mark H.

Position: Director

Appointed: 25 November 2000

Resigned: 18 August 2015

David W.

Position: Director

Appointed: 25 November 2000

Resigned: 30 September 2005

Robert D.

Position: Director

Appointed: 25 November 2000

Resigned: 07 November 2011

John B.

Position: Director

Appointed: 25 November 2000

Resigned: 31 August 2006

David F.

Position: Director

Appointed: 01 May 1999

Resigned: 01 February 2000

Wayne G.

Position: Director

Appointed: 01 March 1999

Resigned: 01 February 2000

Colin B.

Position: Director

Appointed: 01 September 1995

Resigned: 01 February 2000

Richard T.

Position: Director

Appointed: 21 March 1995

Resigned: 31 March 1997

Robert P.

Position: Secretary

Appointed: 21 November 1994

Resigned: 18 August 2015

Robert D.

Position: Director

Appointed: 08 December 1993

Resigned: 04 January 1999

Mark H.

Position: Director

Appointed: 08 December 1993

Resigned: 04 January 1999

Robert P.

Position: Director

Appointed: 01 April 1993

Resigned: 18 August 2015

George T.

Position: Director

Appointed: 08 November 1991

Resigned: 04 February 1992

Brian M.

Position: Director

Appointed: 08 November 1991

Resigned: 04 January 1999

Michael F.

Position: Director

Appointed: 08 November 1991

Resigned: 01 February 2000

Alfred T.

Position: Director

Appointed: 08 November 1991

Resigned: 28 January 1993

John D.

Position: Director

Appointed: 08 November 1991

Resigned: 04 April 1995

David W.

Position: Director

Appointed: 08 November 1991

Resigned: 04 January 1999

Brian D.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 1994

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we identified, there is Polypipe Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Polypipe Group 1 Limited that entered Leeds, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Polypipe Limited

4 Victoria Place Victoria Place, Holbeck, Leeds, LS11 5AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01099323
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polypipe Group 1 Limited

4 Victoria Place, Holbeck, Leeds, LS11 5AE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 16 March 2018
Ceased on 17 November 2022
Nature of control: significiant influence or control

Martin P.

Notified on 25 May 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Company previous names

Nu-aire December 31, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search