PREMIAIR REFRIGERATION & AIR CONDITIONING LIMITED

Unit D 2 Ballinska Business Park Unit D 2 Ballinska Business Park, Derry, BT48 0NA
StatusACTIVE
Company No.NI057476
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 5 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

PREMIAIR REFRIGERATION & AIR CONDITIONING LIMITED is an active private limited company with number NI057476. It was incorporated 18 years, 5 months, 23 days ago, on 07 December 2005. The company address is Unit D 2 Ballinska Business Park Unit D 2 Ballinska Business Park, Derry, BT48 0NA.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Martin Chambers

Change date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Harkin

Change date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Doherty

Change date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Carlin Martin

Change date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/12/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Sep 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/12/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINAH BRUNT LTD

74 WISDEN HOUSE,LONDON,SW8 1LS

Number:10667875
Status:ACTIVE
Category:Private Limited Company

ILAS PLASTERING LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:11166476
Status:ACTIVE
Category:Private Limited Company

NOSH LONDON LTD.

THE GATEHOUSE,ILFORD,IG2 6EW

Number:09931695
Status:ACTIVE
Category:Private Limited Company

PEKING-PARIS RALLY LIMITED

35 DOVER STREET,LONDON,W1S 4NQ

Number:08168925
Status:ACTIVE
Category:Private Limited Company

QUECO LIMITED

UNIT 4 CROWN CENTRE,MACCLESFIELD,SK11 6QY

Number:08550266
Status:ACTIVE
Category:Private Limited Company

RJB MEDIA (UK) LIMITED

8 HILLTHORPE COURT,LEEDS,LS10 4TG

Number:06940262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source