Background WavePink WaveYellow Wave

BRD (AIR CONDITIONING) LIMITED (00594230)

BRD (AIR CONDITIONING) LIMITED (00594230) is an active UK company. incorporated on 25 November 1957. with registered office in Morley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BRD (AIR CONDITIONING) LIMITED has been registered for 68 years. Current directors include BILLSON, John David, STEEN, Lars Jonas.

Company Number
00594230
Status
active
Type
ltd
Incorporated
25 November 1957
Age
68 years
Address
15 Bruntcliffe Avenue, Morley, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLSON, John David, STEEN, Lars Jonas
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRD (AIR CONDITIONING) LIMITED

BRD (AIR CONDITIONING) LIMITED is an active company incorporated on 25 November 1957 with the registered office located in Morley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BRD (AIR CONDITIONING) LIMITED was registered 68 years ago.(SIC: 46690)

Status

active

Active since 68 years ago

Company No

00594230

LTD Company

Age

68 Years

Incorporated 25 November 1957

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 9 March 2016 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Dormant

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 2 November 2016
For period ending 19 October 2016

Previous Company Names

B R D (HOLDINGS) LIMITED
From: 25 January 1988To: 29 January 1990
BARNET REFRIGERATION LIMITED
From: 25 November 1957To: 25 January 1988
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, LS27 0LL,

Previous Addresses

Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA
From: 25 November 1957To: 18 February 2016
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BILLSON, John David

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Born May 1960
Director
Appointed 17 Nov 2015

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

LINAY, David Peter

Resigned
5 Grenville Gardens, Woodford GreenIG8 7AF
Secretary
Appointed N/A
Resigned 07 Jul 1992

MERRITT, David John

Resigned
Sicklesmere House Little Whelnetham, Bury St EdmundsIP30 0BX
Secretary
Appointed N/A
Resigned 21 Jun 1993

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Secretary
Appointed 24 May 1997
Resigned 17 Nov 2015

SHAND, Richard Edward

Resigned
Tibenham Farm, NorwichNR16 1PD
Secretary
Appointed 21 Jun 1993
Resigned 23 May 1997

ALGER, Thomas Richard

Resigned
Albany Cottage 8 Oatlands Close, WeybridgeKT13 9ED
Born April 1942
Director
Appointed 07 Jul 1992
Resigned 02 Feb 1996

BERTLAND, Per Olof Goran

Resigned
Bruntcliffe Avenue, MorleyLS27 0LL
Born August 1957
Director
Appointed 17 Nov 2015
Resigned 19 May 2022

CHAPMAN, David Francis

Resigned
54 Shaftesbury Avenue, HarrowHA2 0PN
Born September 1951
Director
Appointed N/A
Resigned 07 Jul 1992

CURTIS, Kingsley Wilton

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born July 1937
Director
Appointed 07 Jul 1992
Resigned 03 Sept 2015

KARLIN, Simon Andrej

Resigned
Bruntcliffe Avenue, MorleyLS27 0LL
Born October 1968
Director
Appointed 17 Nov 2015
Resigned 10 Sept 2024

LINAY, David Peter

Resigned
5 Grenville Gardens, Woodford GreenIG8 7AF
Born February 1945
Director
Appointed N/A
Resigned 07 Jul 1992

MANNING, Nancy Winifred

Resigned
40 Gloucester Road, BarnetEN5 1RZ
Born January 1915
Director
Appointed N/A
Resigned 07 Jul 1992

MANNING, Nigel

Resigned
Ashwick Farm, TauntonTA4 3JH
Born November 1953
Director
Appointed N/A
Resigned 31 Jul 1996

MANNING, Richard

Resigned
9 Bader Close, Welwyn Garden CityAL7 2NA
Born January 1944
Director
Appointed N/A
Resigned 31 Dec 1995

MERRITT, David John

Resigned
Sicklesmere House Little Whelnetham, Bury St EdmundsIP30 0BX
Born February 1938
Director
Appointed 07 Jul 1992
Resigned 27 Aug 1993

SHAND, Richard Edward

Resigned
Tibenham Farm, NorwichNR16 1PD
Born March 1952
Director
Appointed 21 Jun 1993
Resigned 23 May 1997

THOMPSON, Vivian Charles Ellis

Resigned
13 Brookfield Close, BristolBS17 6PP
Born December 1953
Director
Appointed N/A
Resigned 07 Jul 1992

Persons with significant control

1

Skeppsbron, Se-211 20 Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Restoration Order Of Court
23 June 2020
AC92AC92
Gazette Dissolved Voluntary
9 May 2017
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 February 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 January 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2017
DS01DS01
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
18 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
11 January 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Resolution
3 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Accounts With Accounts Type Medium
6 August 1992
AAAnnual Accounts
Auditors Resignation Company
31 July 1992
AUDAUD
Legacy
31 July 1992
287Change of Registered Office
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Medium
7 September 1991
AAAnnual Accounts
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Memorandum Articles
10 April 1991
MEM/ARTSMEM/ARTS
Resolution
21 February 1991
RESOLUTIONSResolutions
Legacy
5 November 1990
363363
Accounts With Accounts Type Full Group
1 August 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
20 March 1990
288288
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1989
363363
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full Group
8 August 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium Group
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
363363
Accounts With Accounts Type Group
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
288288