Air Handlers (northern) Limited SALFORD


Founded in 1992, Air Handlers (northern), classified under reg no. 02762764 is an active company. Currently registered at Alfred Procter House M50 1DU, Salford the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Stephen D., Dawn C. and David S. and others. In addition one secretary - Dawn C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Air Handlers (northern) Limited Address / Contact

Office Address Alfred Procter House
Office Address2 Bute Street
Town Salford
Post code M50 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762764
Date of Incorporation Fri, 6th Nov 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Stephen D.

Position: Director

Appointed: 15 May 2023

Dawn C.

Position: Director

Appointed: 27 April 2023

David S.

Position: Director

Appointed: 09 November 2022

Dawn C.

Position: Secretary

Appointed: 14 August 2015

Mark H.

Position: Director

Appointed: 14 August 2015

Filipe M.

Position: Director

Appointed: 14 August 2015

David R.

Position: Director

Appointed: 14 August 2015

Resigned: 15 December 2022

Cecilia W.

Position: Director

Appointed: 27 September 2010

Resigned: 17 June 2014

Brian P.

Position: Director

Appointed: 31 August 2010

Resigned: 14 August 2015

John H.

Position: Director

Appointed: 31 August 2010

Resigned: 31 December 2010

Cecilia W.

Position: Secretary

Appointed: 27 October 2006

Resigned: 17 June 2014

Alexander P.

Position: Director

Appointed: 27 October 2006

Resigned: 13 September 2010

Brian P.

Position: Director

Appointed: 24 November 1998

Resigned: 30 September 2007

Andrew P.

Position: Director

Appointed: 15 October 1996

Resigned: 13 September 2010

David C.

Position: Director

Appointed: 21 December 1992

Resigned: 13 September 2010

David P.

Position: Director

Appointed: 06 November 1992

Resigned: 31 March 2008

Andrew P.

Position: Director

Appointed: 06 November 1992

Resigned: 21 December 1992

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 November 1992

Resigned: 06 November 1992

Barbara P.

Position: Secretary

Appointed: 06 November 1992

Resigned: 27 October 2006

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 November 1992

Resigned: 06 November 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is David P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 450 3911 473 7451 352 733       
Balance Sheet
Cash Bank In Hand20042 52766 563       
Cash Bank On Hand  66 56359317 290225 359495 461417 343609 247945 050
Current Assets1 118 3471 288 8891 173 8501 521 5691 300 0191 585 1721 602 9131 747 6941 970 9782 432 913
Debtors873 179980 223741 3521 093 179490 2511 014 469631 079920 968786 804819 683
Net Assets Liabilities  1 352 7331 609 4431 605 0971 792 2541 935 8541 823 5102 135 8383 009 345
Net Assets Liabilities Including Pension Asset Liability1 450 3911 473 7451 352 733       
Other Debtors  180 661144 652163 86287 104172 474144 34086 34373 250
Property Plant Equipment  1 604 5471 593 1041 524 6061 476 9001 444 1971 368 2551 843 5582 464 558
Stocks Inventory244 968266 139365 935       
Tangible Fixed Assets1 666 6871 661 4951 604 547       
Total Inventories  365 935428 331492 478345 344476 373409 383574 927668 180
Reserves/Capital
Called Up Share Capital550550550       
Profit Loss Account Reserve1 164 8781 195 3371 081 430       
Shareholder Funds1 450 3911 473 7451 352 733       
Other
Accumulated Amortisation Impairment Intangible Assets  50 00050 00050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment  651 141713 168770 441823 795894 734958 599937 615714 169
Average Number Employees During Period   63595861495353
Bank Borrowings  558 450519 993482 609395 601360 830342 616306 734271 140
Bank Borrowings Overdrafts  521 240482 920444 675359 782324 203306 824270 110232 725
Bank Overdrafts   60 426      
Capital Redemption Reserve150150150       
Creditors  529 140503 433451 392359 782324 203306 824434 511303 427
Creditors Due After One Year223 472569 824529 140       
Creditors Due Within One Year1 099 402895 046871 826       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 85214 65514 947 3 177125 0502 984
Disposals Property Plant Equipment   13 80015 00015 000 15 105129 32288 812
Finance Lease Liabilities Present Value Total  7 90020 5136 7176 717  164 40170 702
Fixed Assets1 666 6871 661 4951 604 5471 593 1041 524 6061 476 9001 444 1971 368 2551 843 5582 464 558
Increase Decrease In Property Plant Equipment   41 927      
Increase From Depreciation Charge For Year Property Plant Equipment   74 87971 92868 30170 93967 042104 066154 117
Intangible Assets Gross Cost  50 00050 00050 00050 00050 00050 00050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 000        
Intangible Fixed Assets Cost Or Valuation50 00050 000        
Net Current Assets Liabilities18 945393 843302 024537 725547 556690 809828 608764 658726 791848 214
Number Shares Allotted 550550       
Other Creditors  99 52931 44437 61357 40862 583177 281276 119411 090
Other Taxation Social Security Payable  157 273138 19988 553199 682149 652117 380158 227166 689
Par Value Share 11       
Property Plant Equipment Gross Cost  2 255 6882 306 2722 295 0472 300 6952 338 9312 326 8542 781 1733 178 727
Provisions For Liabilities Balance Sheet Subtotal  24 69817 95315 67315 67312 7482 579  
Provisions For Liabilities Charges11 76911 76924 698       
Revaluation Reserve284 813277 708270 603       
Secured Debts498 656615 197579 527       
Share Capital Allotted Called Up Paid550550550       
Tangible Fixed Assets Cost Or Valuation2 235 5182 291 5882 255 688       
Tangible Fixed Assets Depreciation568 831630 093651 141       
Total Additions Including From Business Combinations Property Plant Equipment   64 3843 77520 64838 2363 028583 641157 346
Total Assets Less Current Liabilities1 685 6322 055 3381 906 5712 130 8292 072 1622 167 7092 272 8052 132 9132 570 3493 312 772
Total Borrowings  579 527621 869503 122402 318360 830342 616561 450435 097
Trade Creditors Trade Payables  564 637695 765574 567594 737525 443652 583682 902875 250
Trade Debtors Trade Receivables  560 691948 527326 389927 365458 605776 628700 461746 433
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -374 579
Total Increase Decrease From Revaluations Property Plant Equipment         329 020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements