Company NameBy-Air Conditioning Limited
DirectorGlen Edward Byron
Company StatusActive
Company Number04699014
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glen Edward Byron
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address18 La Bois
Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameShelley Marie Byron
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleSecretary
Correspondence Address18 La Bois
Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebyairconditioning.com

Location

Registered Address9 Grange Way Business Park
Grange Way
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glen Edward Byron
100.00%
Ordinary

Financials

Year2014
Net Worth£305,320
Cash£209,744
Current Liabilities£565,949

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 November 2017Delivered on: 27 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 December 2010Delivered on: 15 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property unit 9 grange way business park whitehall industrial estate colchester essex t/no. EX568759 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 September 2010Delivered on: 29 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
19 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
11 January 2018Satisfaction of charge 2 in full (8 pages)
11 January 2018Satisfaction of charge 1 in full (10 pages)
27 November 2017Registration of charge 046990140003, created on 21 November 2017 (22 pages)
27 November 2017Registration of charge 046990140003, created on 21 November 2017 (22 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
30 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages)
1 April 2011Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages)
1 April 2011Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 27/02/09; full list of members (6 pages)
2 April 2009Return made up to 27/02/09; full list of members (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 27/02/08; no change of members (6 pages)
23 May 2008Return made up to 27/02/08; no change of members (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
13 June 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
23 March 2004Return made up to 27/02/04; full list of members (6 pages)
23 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 115 chase side london N14 5HD (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 115 chase side london N14 5HD (1 page)
18 June 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)