You are here: bizstats.co.uk > a-z index > H list > HV list

Hvac & Refrigeration Engineering Limited ABERDEEN


Founded in 1999, Hvac & Refrigeration Engineering, classified under reg no. SC199288 is an active company. Currently registered at Unit 4C The Core, Berryhill Crescent AB23 8AN, Aberdeen the company has been in the business for twenty five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Michael B., Russell B.. Of them, Russell B. has been with the company the longest, being appointed on 31 August 1999 and Michael B. has been with the company for the least time - from 16 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hvac & Refrigeration Engineering Limited Address / Contact

Office Address Unit 4C The Core, Berryhill Crescent
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199288
Date of Incorporation Fri, 27th Aug 1999
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 16 August 2021

Russell B.

Position: Director

Appointed: 31 August 1999

Mark F.

Position: Director

Appointed: 04 July 2018

Resigned: 18 August 2021

Graham T.

Position: Director

Appointed: 08 August 2016

Resigned: 18 February 2019

Robert S.

Position: Director

Appointed: 21 May 2015

Resigned: 27 April 2018

William H.

Position: Director

Appointed: 21 May 2015

Resigned: 15 May 2016

Angela T.

Position: Director

Appointed: 06 January 2014

Resigned: 28 April 2016

Sharon B.

Position: Secretary

Appointed: 04 January 2012

Resigned: 21 May 2015

Colin L.

Position: Director

Appointed: 04 January 2012

Resigned: 15 May 2016

Audrey D.

Position: Director

Appointed: 04 January 2012

Resigned: 21 May 2015

Shaun S.

Position: Director

Appointed: 04 January 2012

Resigned: 25 November 2019

Sharon B.

Position: Director

Appointed: 04 January 2012

Resigned: 21 May 2015

Russell B.

Position: Secretary

Appointed: 13 January 2005

Resigned: 04 January 2012

Leslie P.

Position: Director

Appointed: 13 January 2005

Resigned: 05 January 2011

Colin L.

Position: Director

Appointed: 13 January 2005

Resigned: 31 January 2009

Stuart M.

Position: Director

Appointed: 31 August 1999

Resigned: 02 December 2004

Raymond D.

Position: Director

Appointed: 31 August 1999

Resigned: 21 May 2015

Neil N.

Position: Director

Appointed: 31 August 1999

Resigned: 13 January 2005

Brett O.

Position: Director

Appointed: 31 August 1999

Resigned: 17 September 1999

Neil N.

Position: Secretary

Appointed: 31 August 1999

Resigned: 02 December 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 31 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 31 August 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 August 1999

Resigned: 31 August 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Beechbrook Private Debt Iii General Partner Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Nucore Group Ltd. that entered Bridge Of Don, Scotland as the address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Natwest Fis Nominees Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Beechbrook Private Debt Iii General Partner Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Uk Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc535568
Notified on 1 June 2021
Nature of control: significiant influence or control

Nucore Group Ltd.

Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, Scotland

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc450189
Notified on 11 July 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Natwest Fis Nominees Limited

250 Bishopsgate, London, EC2M 4AA, England

Legal authority Uk/England And Wales
Legal form Private Limited Company
Country registered Uk/England And Wales
Place registered Companies House
Registration number 2459831
Notified on 11 July 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand170 26950 055
Current Assets5 378 7876 995 376
Debtors4 859 9326 527 819
Net Assets Liabilities3 945 9175 272 644
Other Debtors30 474248 844
Property Plant Equipment67 87116 983
Total Inventories348 586417 502
Other
Audit Fees Expenses15 80014 950
Accrued Liabilities Deferred Income84 785278 403
Accumulated Amortisation Impairment Intangible Assets8 10417 788
Accumulated Depreciation Impairment Property Plant Equipment626 987659 858
Additions Other Than Through Business Combinations Intangible Assets 11 002
Additions Other Than Through Business Combinations Property Plant Equipment 974
Administrative Expenses1 588 1422 094 932
Amounts Owed By Group Undertakings2 356 5603 513 005
Amounts Owed To Group Undertakings 6 594
Average Number Employees During Period7579
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment10 0792 520
Corporation Tax Payable4 191 
Corporation Tax Recoverable 530 046
Cost Sales7 390 4108 514 911
Creditors6 1751 813 968
Depreciation Expense Property Plant Equipment7 6007 560
Finance Lease Liabilities Present Value Total6 1757 075
Finance Lease Payments Owing Minimum Gross11 4887 075
Fixed Assets140 80691 236
Further Item Current Tax Expense Credit Component Total Current Tax Expense -530 046
Further Item Tax Increase Decrease Component Adjusting Items23 9659 375
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 882 3913 558 214
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-87 931-5 972
Gain Loss On Disposals Property Plant Equipment 1 550
Gross Profit Loss1 613 0862 784 989
Increase Decrease In Current Tax From Adjustment For Prior Periods -637 569
Increase From Amortisation Charge For Year Intangible Assets 9 684
Increase From Depreciation Charge For Year Property Plant Equipment 51 862
Intangible Assets72 93574 253
Intangible Assets Gross Cost81 03992 041
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 899
Interest Income On Bank Deposits1 
Interest Payable Similar Charges Finance Costs 899
Net Current Assets Liabilities3 811 2865 181 408
Net Finance Income Costs68 
Operating Profit Loss24 944690 057
Other Creditors95 870139 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 991
Other Disposals Property Plant Equipment 18 991
Other Interest Income67 
Other Interest Receivable Similar Income Finance Income68 
Other Taxation Social Security Payable208 739149 807
Pension Other Post-employment Benefit Costs Other Pension Costs61 03783 141
Prepayments Accrued Income227 201759 886
Profit Loss25 0121 326 727
Profit Loss On Ordinary Activities Before Tax25 012689 158
Property Plant Equipment Gross Cost694 858676 841
Raw Materials Consumables206 485235 020
Social Security Costs403 571433 493
Tax Expense Credit Applicable Tax Rate4 752130 940
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -142 979
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 549
Tax Tax Credit On Profit Or Loss On Ordinary Activities -637 569
Total Assets Less Current Liabilities3 952 0925 272 644
Total Current Tax Expense Credit -637 569
Trade Creditors Trade Payables1 168 6031 232 651
Trade Debtors Trade Receivables2 245 6971 476 038
Turnover Revenue9 003 49611 299 900
Work In Progress142 101182 482

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Wednesday 31st May 2023
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements