Air Handling Components Limited SALFORD


Founded in 1998, Air Handling Components, classified under reg no. 03530440 is an active company. Currently registered at Alfred Procter House M50 1DU, Salford the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Dawn C., David P.. Of them, David P. has been with the company the longest, being appointed on 14 August 2015 and Dawn C. has been with the company for the least time - from 21 September 2022. At present 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.

Air Handling Components 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 03530440
Date of Incorporation Thu, 19th Mar 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Dawn C.

Position: Director

Appointed: 21 September 2022

David P.

Position: Director

Appointed: 14 August 2015

David S.

Position: Director

Appointed: 09 November 2022

Resigned: 09 November 2022

Barbara P.

Position: Director

Appointed: 14 August 2015

Resigned: 02 April 2022

Brian P.

Position: Director

Appointed: 31 August 2010

Resigned: 14 August 2015

Cecilia W.

Position: Secretary

Appointed: 28 February 2007

Resigned: 17 June 2014

John H.

Position: Director

Appointed: 13 September 2001

Resigned: 31 December 2008

Andrew P.

Position: Director

Appointed: 19 March 1998

Resigned: 29 September 2010

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 19 March 1998

Resigned: 19 March 1998

Barbara P.

Position: Secretary

Appointed: 19 March 1998

Resigned: 28 February 2007

David C.

Position: Director

Appointed: 19 March 1998

Resigned: 28 September 2010

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 19 March 1998

David P.

Position: Director

Appointed: 19 March 1998

Resigned: 31 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, 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 Worth5397114 095       
Balance Sheet
Cash Bank In Hand13 59730 7858 290       
Cash Bank On Hand  8 2906 5919 5887 98130 99869 8707 64919 382
Current Assets75 01959 23532 42952 91453 16062 40377 753105 650287 398378 448
Debtors61 42228 45024 13946 32343 57254 42246 75535 780279 749359 066
Other Debtors  1 4261 4261 42622 4051 42611 426234 455322 672
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4396113 995       
Shareholder Funds5397114 095       
Other
Amount Specific Advance Or Credit Directors       10 000  
Amount Specific Advance Or Credit Made In Period Directors       10 000  
Amount Specific Advance Or Credit Repaid In Period Directors        10 000 
Average Number Employees During Period   2222222
Creditors  28 33443 70950 79960 74475 445102 62459 82672 158
Creditors Due Within One Year74 48058 52428 334       
Net Current Assets Liabilities5397114 0959 2052 3611 6592 3083 026227 572306 290
Number Shares Allotted 100100       
Other Creditors  -22 76018 50520 78214 32228 84966 4493 6973 697
Other Taxation Social Security Payable  51 09424 92629 94446 34846 59736 17455 20767 724
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities5397114 0959 2052 3611 6592 3083 026227 572306 290
Trade Creditors Trade Payables   2787374-11922737
Trade Debtors Trade Receivables  22 71344 89742 14632 01745 32924 35445 29436 394

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, August 2023
Free Download (7 pages)

Company search

Advertisements