Check the

KELVINAIR LIMITED

Company
KELVINAIR LIMITED (04325210)

KELVINAIR

Phone: 01132 435 199
A⁺ rating

ABOUT KELVINAIR LIMITED

Find out more about Kelvinair

Kelvinair are a well-established family business specialising in providing HVAC .

Kelvinair’s contracts are supervised by an experienced team of Project Managers and site working foremen, who deliver our installations to programme with careful consideration to highest Health and Safety procedures.

Our dedicated maintenance team carry out planned and reactive maintenance services to a wide variety of customers in all business sectors locally and throughout the United Kingdom.

Skilled installation engineers are the key to any successful project and Kelvinair are proud to have a strong workforce of engineers trained by manufacturers and with F. gas, refrigerant handling, asbestos awareness, access equipment use and first aid qualifications as a minimum.

KEY FINANCES

Year
2016
Assets
£993.02k ▼ £-270.68k (-21.42 %)
Cash
£154.37k ▲ £142.35k (1,183.86 %)
Liabilities
£911.54k ▼ £-209.2k (-18.67 %)
Net Worth
£81.49k ▼ £-61.48k (-43.00 %)

REGISTRATION INFO

Company name
KELVINAIR LIMITED
Company number
04325210
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
kelvinairltd.co.uk
Phones
01132 435 199
01132 435 822
Registered Address
UNIT 1,
SOVEREIGN BUSINESS PARK,
BUTTERLEY STREET LEEDS,
WEST YORKSHIRE,
LS10 1AW

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Sep 2016
Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016
08 Sep 2016
Director's details changed for Mr Joseph Graham Halliday on 17 August 2016

CHARGES

12 May 2004
Status
Outstanding
Delivered
20 May 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KELVINAIR LIMITED DIRECTORS

Angela Christine Beaumont

  Acting
Appointed
16 November 2004
Role
Secretary
Address
37 Trinity View, Ossett, West Yorkshire, WF5 9NZ
Name
BEAUMONT, Angela Christine

Daniel Joseph Halliday

  Acting PSC
Appointed
17 August 2016
Occupation
Company Director
Role
Director
Age
33
Nationality
British
Address
Unit 1, Sovereign Business Park, Butterley Street, Leeds, West Yorkshire, England, LS10 1AW
Country Of Residence
England
Name
HALLIDAY, Daniel Joseph
Notified On
20 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joseph Graham Halliday

  Acting PSC
Appointed
20 November 2001
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 1, Sovereign Business Park, Butterley Street, Leeds, West Yorkshire, England, LS10 1AW
Country Of Residence
United Kingdom
Name
HALLIDAY, Joseph Graham
Notified On
20 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Irene Lesley Harrison

  Resigned
Appointed
20 November 2001
Resigned
20 November 2001
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Philip David Walker

  Resigned
Appointed
20 November 2001
Resigned
16 November 2004
Role
Secretary
Address
5 Tufters Fold Bailiff Bridge, Brighouse Huddersfield, West Yorkshire, BD6 3YA
Name
WALKER, Philip David

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
20 November 2001
Resigned
20 November 2001
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.