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

N & P Climate Control Limited HULL


N & P Climate Control started in year 2005 as Private Limited Company with registration number 05603018. The N & P Climate Control company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hull at Unit 4. Postal code: HU9 1NF. Since Wed, 24th Jun 2009 N & P Climate Control Limited is no longer carrying the name Firth Cooling/heating Solutions.

The firm has 3 directors, namely Julie G., Paul G. and Neil F.. Of them, Neil F. has been with the company the longest, being appointed on 25 October 2005 and Julie G. has been with the company for the least time - from 15 February 2008. At present there is 1 former director listed by the firm - Tina F., who left the firm on 3 December 2015. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

N & P Climate Control Limited Address / Contact

Office Address Unit 4
Office Address2 Merrick Street
Town Hull
Post code HU9 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603018
Date of Incorporation Tue, 25th Oct 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Julie G.

Position: Director

Appointed: 15 February 2008

Paul G.

Position: Director

Appointed: 01 December 2006

Neil F.

Position: Director

Appointed: 25 October 2005

Tina F.

Position: Director

Appointed: 01 December 2005

Resigned: 03 December 2015

Irene H.

Position: Secretary

Appointed: 25 October 2005

Resigned: 25 October 2005

Tina F.

Position: Secretary

Appointed: 25 October 2005

Resigned: 19 January 2012

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 25 October 2005

Resigned: 25 October 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Neil F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Paul G. This PSC has significiant influence or control over the company,. The third one is Neil F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Neil F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul G.

Notified on 14 January 2021
Nature of control: significiant influence or control

Neil F.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 50,01-75% shares

Company previous names

Firth Cooling/heating Solutions June 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand122 4273 26237 48437 4034 03411 102
Current Assets830 161529 268265 659243 931230 279226 136
Debtors652 319513 643197 412206 528226 245215 034
Net Assets Liabilities183 814207 779    
Other Debtors  41 41454 144101 19493 567
Property Plant Equipment160 745103 59856   
Total Inventories55 41512 36330 763   
Other
Accrued Liabilities16 9157 17421 5512 9502 4002 400
Accumulated Depreciation Impairment Property Plant Equipment104 100161 2476 354   
Amounts Owed By Directors 12 73012 731   
Average Number Employees During Period1410333 
Corporation Tax Payable  29 709   
Creditors117 900425 08748 52728 3378 5063 096
Disposals Decrease In Depreciation Impairment Property Plant Equipment  180 9046 354  
Disposals Property Plant Equipment  258 4356 410  
Finance Lease Liabilities Present Value Total117 900117 900    
Finished Goods10 00010 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment 57 14726 011   
Loans From Directors6 034     
Net Current Assets Liabilities140 969104 181217 132215 594221 773223 040
Other Creditors623     
Other Remaining Borrowings121 562     
Other Taxation Social Security Payable1 7141 292    
Prepayments105 8223 079    
Property Plant Equipment Gross Cost264 845264 8456 410   
Recoverable Value-added Tax  1112 201  
Total Assets Less Current Liabilities301 714207 779217 188215 594221 773223 040
Trade Creditors Trade Payables494 545284 641-2 73325 3875 597 
Trade Debtors Trade Receivables546 272497 834143 156150 183121 467121 467
Value-added Tax Payable5 06211 289  509 
Work In Progress45 4152 36320 763   
Prepayments Accrued Income    3 584 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements