About

Registered Number: 03688317
Date of Incorporation: 24/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor 2 Apollo Court, Koppers Way Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

 

Turnkey Air Conditioning Ltd was registered on 24 December 1998, it's status at Companies House is "Active". The current directors of the business are Swirles, Kirstie, Batty, Jonathan Reginald, Stockhill, David Martyn, Swirles, Mitchell Ashley, Stopforth, Christopher, Oldknow, Jonathan Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Jonathan Reginald 01 February 2011 - 1
STOCKHILL, David Martyn 16 May 2019 - 1
SWIRLES, Mitchell Ashley 24 December 1998 - 1
OLDKNOW, Jonathan Leslie 01 October 2008 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SWIRLES, Kirstie 05 January 2004 - 1
STOPFORTH, Christopher 24 December 1998 05 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 August 2020
CS01 - N/A 13 July 2020
PSC04 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH03 - Change of particulars for secretary 26 March 2020
CS01 - N/A 12 July 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 18 January 2000
225 - Change of Accounting Reference Date 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.