About

Registered Number: 05337317
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Stringer Mallard, 116 Cardigan Road, Leeds, LS6 3BJ,

 

Hvac Technical Solutions Ltd was founded on 19 January 2005 and are based in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Robinson, Emelie, Robinson, Matthew, Stringer, David Michael, Stringer Mallard Ltd, Kirkham, Jonathon Robert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Emelie 28 October 2015 - 1
ROBINSON, Matthew 26 January 2005 - 1
KIRKHAM, Jonathon Robert 26 January 2005 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
STRINGER, David Michael 26 January 2005 31 January 2010 1
STRINGER MALLARD LTD 01 February 2010 28 October 2015 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 April 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 28 October 2015
AP01 - Appointment of director 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 October 2010
AP04 - Appointment of corporate secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.