Advantage Air Systems Limited HORSHAM


Advantage Air Systems started in year 1994 as Private Limited Company with registration number 02945484. The Advantage Air Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Horsham at Northlands Business Park Bognor Road. Postal code: RH12 3SH. Since 2008-02-20 Advantage Air Systems Limited is no longer carrying the name Advantage Air Conditioning.

The company has 2 directors, namely Sarah S., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 6 July 2009 and Sarah S. has been with the company for the least time - from 1 March 2016. At the moment there is one former director listed by the company - John H., who left the company on 3 May 2013. In addition, the company lists several former secretaries whose names might be found in the box below.

Advantage Air Systems Limited Address / Contact

Office Address Northlands Business Park Bognor Road
Office Address2 Warnham
Town Horsham
Post code RH12 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945484
Date of Incorporation Tue, 5th Jul 1994
Industry Steam and air conditioning supply
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sarah S.

Position: Director

Appointed: 01 March 2016

Andrew S.

Position: Director

Appointed: 06 July 2009

Sally D.

Position: Secretary

Appointed: 16 October 2003

Resigned: 06 July 2009

Helen D.

Position: Secretary

Appointed: 05 July 1994

Resigned: 16 October 2003

John H.

Position: Director

Appointed: 05 July 1994

Resigned: 03 May 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sarah S. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Advantage Air Conditioning February 20, 2008
Daconair Service March 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth141 578147 704129 471188 532      
Balance Sheet
Cash Bank On Hand       198 273129 22994 256
Current Assets362 138373 506224 708259 585188 825214 029187 056293 958286 923239 034
Debtors76 913169 98744 211    94 485156 494143 578
Net Assets Liabilities   188 532180 230178 308174 956188 326193 281221 891
Property Plant Equipment       81 96981 849141 637
Total Inventories       1 2001 2001 200
Cash Bank In Hand275 903202 319179 297       
Net Assets Liabilities Including Pension Asset Liability141 578147 704129 471188 532      
Stocks Inventory9 3221 2001 200       
Tangible Fixed Assets67 30481 51662 388       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve141 478147 604129 371       
Shareholder Funds141 578147 704129 471188 532      
Other
Accumulated Depreciation Impairment Property Plant Equipment       128 021148 63296 821
Average Number Employees During Period      5566
Creditors   115 29673 12589 44379 409159 724154 279131 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment         73 132
Disposals Property Plant Equipment         95 225
Fixed Assets67 30481 51662 38855 359109 45083 343105 27081 96981 849141 637
Increase From Depreciation Charge For Year Property Plant Equipment        20 61121 321
Net Current Assets Liabilities126 694121 28178 143144 289115 700124 586107 647134 234132 644107 165
Property Plant Equipment Gross Cost       209 990230 481238 458
Provisions For Liabilities Balance Sheet Subtotal   11 11620 79615 83620 00115 57515 55126 911
Total Additions Including From Business Combinations Property Plant Equipment        20 491103 202
Total Assets Less Current Liabilities193 998202 797140 531199 648225 150207 929212 917216 203214 493248 802
Creditors Due After One Year38 95940 519        
Creditors Due Within One Year235 444252 225146 565115 296      
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges13 46114 57411 06011 116      
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 43 627519       
Tangible Fixed Assets Cost Or Valuation107 073129 319129 838       
Tangible Fixed Assets Depreciation39 76947 80367 450       
Tangible Fixed Assets Depreciation Charged In Period 20 58319 647       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 549        
Tangible Fixed Assets Disposals 21 381        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2021-02-28
filed on: 26th, November 2021
Free Download (3 pages)

Company search

Advertisements