Award Refrigeration & Air Conditioning Ltd PAIGNTON


Founded in 2016, Award Refrigeration & Air Conditioning, classified under reg no. 10087436 is an active company. Currently registered at Aspen Way TQ4 7QR, Paignton the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Thomas B., Graham M. and Simon W.. In addition one secretary - Graham M. - is with the company. As of 29 May 2024, there were 2 ex directors - Jonathan M., Andrew W. and others listed below. There were no ex secretaries.

Award Refrigeration & Air Conditioning Ltd Address / Contact

Office Address Aspen Way
Office Address2 Yalberton Industrial Estate
Town Paignton
Post code TQ4 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10087436
Date of Incorporation Tue, 29th Mar 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 23 December 2020

Graham M.

Position: Director

Appointed: 29 March 2016

Simon W.

Position: Director

Appointed: 29 March 2016

Graham M.

Position: Secretary

Appointed: 29 March 2016

Jonathan M.

Position: Director

Appointed: 23 December 2020

Resigned: 30 April 2021

Andrew W.

Position: Director

Appointed: 29 March 2016

Resigned: 11 October 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is G S Engineering (Uk) Limited from Paignton, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

G S Engineering (Uk) Limited

Aspen Way Yalberton Industrial Estate, Paignton, Devon, TQ4 7QR, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 06081276
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew W.

Notified on 9 June 2021
Ceased on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 80781 391135 179245 116205 232
Current Assets134 348207 795277 682391 526384 011
Debtors92 29897 396111 807119 199138 121
Net Assets Liabilities33 77652 97991 374133 324169 190
Other Debtors1 6492 8127 1814 3041 536
Property Plant Equipment34 02761 61665 377129 088166 167
Total Inventories8 24329 00830 69627 211 
Other
Accrued Liabilities8 52616 81235 143  
Accumulated Depreciation Impairment Property Plant Equipment10 40524 76748 93754 486112 743
Additions Other Than Through Business Combinations Property Plant Equipment 41 95127 931109 48895 336
Amounts Owed By Related Parties248    
Amounts Owed To Group Undertakings  20 22511 1246 822
Amounts Owed To Related Parties11 82838 68920 225  
Average Number Employees During Period69101314
Bank Borrowings 4 142836  
Bank Borrowings Overdrafts  83640 04040 833
Corporation Tax Payable  6 101  
Corporation Tax Recoverable   8 100 
Creditors21 40225 55511 83795 48943 479
Finance Lease Liabilities Present Value Total21 40221 41311 001  
Increase From Depreciation Charge For Year Property Plant Equipment 14 36224 17040 16058 257
Net Current Assets Liabilities24 14325 79947 599112 83873 459
Number Shares Issued Fully Paid10 00010 00010 000  
Other Creditors31 74953 58563 22655 44943 479
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 611 
Other Disposals Property Plant Equipment   40 228 
Other Remaining Borrowings1 9756153 115  
Other Taxation Social Security Payable  28 70625 30025 570
Par Value Share 00  
Property Plant Equipment Gross Cost44 43286 383114 314183 574278 910
Provisions For Liabilities Balance Sheet Subtotal2 9928 8819 76513 11326 957
Taxation Social Security Payable20 63317 49828 706  
Total Assets Less Current Liabilities58 17087 415112 976241 926239 626
Total Borrowings21 40225 55511 837  
Trade Creditors Trade Payables26 19539 06466 07598 59279 496
Trade Debtors Trade Receivables90 40194 584104 626106 795136 585
Amount Specific Advance Or Credit Directors -2 5003 115  
Amount Specific Advance Or Credit Made In Period Directors 1 975   
Amount Specific Advance Or Credit Repaid In Period Directors -2 500   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
Free Download (5 pages)

Company search

Advertisements