Fans & Blowers Limited BIRMINGHAM


Founded in 2004, Fans & Blowers, classified under reg no. 05071200 is an active company. Currently registered at The Counting House 59-61 Charlotte Street B3 1PX, Birmingham the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 19th Apr 2004 Fans & Blowers Limited is no longer carrying the name Tndh Trading.

At present there are 2 directors in the the firm, namely Duncan K. and James N.. In addition one secretary - James N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gloria P. who worked with the the firm until 16 March 2004.

Fans & Blowers Limited Address / Contact

Office Address The Counting House 59-61 Charlotte Street
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05071200
Date of Incorporation Thu, 11th Mar 2004
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (154 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Duncan K.

Position: Director

Appointed: 07 February 2022

James N.

Position: Director

Appointed: 16 March 2004

James N.

Position: Secretary

Appointed: 16 March 2004

David H.

Position: Director

Appointed: 16 March 2004

Resigned: 31 March 2009

Richard T.

Position: Director

Appointed: 16 March 2004

Resigned: 04 April 2012

William D.

Position: Director

Appointed: 16 March 2004

Resigned: 31 March 2009

Gloria P.

Position: Secretary

Appointed: 11 March 2004

Resigned: 16 March 2004

Malford H.

Position: Director

Appointed: 11 March 2004

Resigned: 16 March 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Tn Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tn Holdings Limited

The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, West Midlands, B3 1PX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Somerset
Registration number 05066103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tndh Trading April 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth508 848567 307       
Balance Sheet
Cash Bank In Hand27 30024 259       
Cash Bank On Hand 24 259 4 09549 14443 4579 29112 15680 692
Current Assets1 254 5061 288 0131 321 8061 265 7771 466 5311 334 8921 433 0061 263 7501 485 324
Debtors1 056 5971 126 7921 134 6641 131 4001 230 2001 129 9021 274 7951 108 3131 253 710
Net Assets Liabilities 567 307757 301759 117798 627804 454809 241814 129817 290
Net Assets Liabilities Including Pension Asset Liability508 848567 307       
Property Plant Equipment 1 012 1481 205 9331 303 4131 539 5771 798 9491 884 8092 007 3281 901 037
Stocks Inventory170 609136 962       
Tangible Fixed Assets1 054 7761 012 148       
Total Inventories 136 962187 142130 282187 187161 533148 920143 281150 922
Other Debtors     4 31148 80158 26460 829
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve508 748567 207       
Shareholder Funds508 848567 307       
Other
Advances Credits Directors52 16816 128 20 022     
Amount Specific Advance Or Credit Directors52 16816 128 22 022     
Amount Specific Advance Or Credit Made In Period Directors   22 022     
Amount Specific Advance Or Credit Repaid In Period Directors 36 04016 128 22 022    
Accrued Liabilities 143 742120 380130 673115 912121 746120 081135 18293 197
Accumulated Amortisation Impairment Intangible Assets 51 74051 74051 74051 74051 74051 74051 740 
Accumulated Depreciation Impairment Property Plant Equipment 605 751670 039763 463738 538835 439944 3571 041 9081 146 250
Amounts Owed By Directors 16 128 20 022     
Amounts Owed By Group Undertakings 470 157470 157470 157470 157508 607727 242584 242686 192
Amounts Owed By Other Related Parties Other Than Directors  21 04134 26842 899    
Average Number Employees During Period  33353334292627
Bank Borrowings 526 982481 380535 653514 833559 486815 404751 104723 065
Bank Borrowings Overdrafts 27 99921 86648 060325 074378 727354 749544 599356 111
Corporation Tax Payable 50 25748 03344 749     
Creditors 514 923496 384546 486729 142965 2861 188 4561 212 6291 071 244
Creditors Due After One Year542 789514 923       
Creditors Due Within One Year1 208 8331 174 121       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 936 112 3138 352 15 61325 400
Disposals Property Plant Equipment  83 773 176 69868 000 38 322128 974
Finance Lease Liabilities Present Value Total 32 20745 00345 348249 368441 427460 230502 826421 570
Fixed Assets1 054 7761 012 1481 205 9331 303 4131 539 5771 798 9491 884 8092 007 3281 901 037
Increase From Depreciation Charge For Year Property Plant Equipment  95 22493 42487 388105 253108 918113 164129 742
Intangible Assets Gross Cost 51 74051 74051 74051 74051 74051 74051 740 
Intangible Fixed Assets Aggregate Amortisation Impairment51 740        
Intangible Fixed Assets Cost Or Valuation51 740        
Loans From Directors  624 43 068    
Net Current Assets Liabilities45 673113 892141 46281 24595 378118 490288 747209 469177 536
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors   7057 3357 9145 8815 3092 184
Other Remaining Borrowings 473 572393 018405 495491 089    
Other Taxation Social Security Payable 93 99775 139117 00150 09250 77094 56436 003124 453
Par Value Share 11111111
Prepayments 56 96658 38977 09092 61272 57462 62977 94563 199
Property Plant Equipment Gross Cost 1 617 8991 875 9722 066 8762 278 1152 634 3882 829 1663 049 2363 047 287
Provisions For Liabilities Balance Sheet Subtotal 43 81093 71079 055107 186147 699175 859190 039190 039
Provisions For Liabilities Charges48 81243 810       
Secured Debts1 055 4681 061 493       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 46 008       
Tangible Fixed Assets Cost Or Valuation1 600 6261 617 899       
Tangible Fixed Assets Depreciation545 850605 751       
Tangible Fixed Assets Depreciation Charged In Period 88 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 286       
Tangible Fixed Assets Disposals 28 735       
Total Additions Including From Business Combinations Property Plant Equipment  118 714190 904387 937424 273194 778258 392127 025
Total Assets Less Current Liabilities1 100 4491 126 0401 347 3951 384 6581 634 9551 917 4392 173 5562 216 7972 078 573
Total Borrowings 1 061 493934 115999 9221 319 8261 501 5821 678 1311 637 4711 686 444
Total Increase Decrease From Revaluations Property Plant Equipment  223 132      
Trade Creditors Trade Payables 339 555495 477482 717564 062497 309433 387451 733472 550
Trade Debtors Trade Receivables 583 541585 077529 863624 532502 711394 424351 163404 068
Advances Credits Repaid In Period Directors56 500        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (12 pages)

Company search

Advertisements