Air-ref Limited WOKING


Air-ref started in year 1998 as Private Limited Company with registration number 03511562. The Air-ref company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Woking at Little Yarrows. Postal code: GU22 0SD. Since Friday 8th January 1999 Air-ref Limited is no longer carrying the name Dawnmaker Services.

There is a single director in the company at the moment - Jitan P., appointed on 7 November 2012. In addition, a secretary was appointed - Nita P., appointed on 23 January 2004. 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.

Air-ref Limited Address / Contact

Office Address Little Yarrows
Office Address2 Guildford Road, Mayford
Town Woking
Post code GU22 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511562
Date of Incorporation Tue, 17th Feb 1998
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jitan P.

Position: Director

Appointed: 07 November 2012

Nita P.

Position: Secretary

Appointed: 23 January 2004

Kiran P.

Position: Director

Appointed: 15 April 2002

Resigned: 12 December 2014

Kiran P.

Position: Secretary

Appointed: 15 March 1999

Resigned: 23 January 2004

Nita P.

Position: Director

Appointed: 19 March 1998

Resigned: 23 January 2004

Kalavati P.

Position: Secretary

Appointed: 19 March 1998

Resigned: 15 March 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 February 1998

Resigned: 19 March 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 19 March 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Kiran P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nita P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kiran P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nita P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dawnmaker Services January 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth231 378180 24876 331187 358204 136       
Balance Sheet
Cash Bank In Hand10 20013 46125 4468 24812 878       
Cash Bank On Hand    12 87812 5132 86621 21857 32632 83560 44346 890
Current Assets384 448329 980330 698410 905385 429472 104469 180464 800473 410382 730391 980503 659
Debtors348 250289 221276 484396 532369 211455 746457 064393 001361 059326 895320 037429 769
Intangible Fixed Assets16 12515 00013 87512 75011 625       
Net Assets Liabilities    204 136221 731184 933167 391175 416137 967165 606197 752
Net Assets Liabilities Including Pension Asset Liability231 378180 24876 331187 358204 136       
Other Debtors    13 8941956 4416 4411958 5286 303 
Property Plant Equipment    36 65330 67521 37513 65519 49615 40628 489 
Stocks Inventory25 99827 29828 7686 1253 340       
Tangible Fixed Assets35 71740 93556 42853 57336 653       
Total Inventories    3 3403 8459 25050 58155 02523 00011 50027 000
Reserves/Capital
Called Up Share Capital2100100100100       
Profit Loss Account Reserve231 376180 14876 231187 258204 036       
Shareholder Funds231 378180 24876 331187 358204 136       
Other
Accumulated Amortisation Impairment Intangible Assets    18 37519 50020 62521 75022 87524 00025 12526 250
Accumulated Depreciation Impairment Property Plant Equipment    86 28996 11988 91581 56867 32372 55881 32621 675
Amounts Recoverable On Contracts    140 077288 892154 43595 32085 78894 00021 70021 000
Average Number Employees During Period    88844445
Bank Borrowings Overdrafts         14 0005 4275 817
Corporation Tax Payable           2 902
Creditors    222 3774 095310 936316 72011 88622 32025 327314 604
Creditors Due After One Year 11 92519 56821 338        
Creditors Due Within One Year201 267188 424295 923259 545222 377       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 20811 89820 744  60 767
Disposals Property Plant Equipment      22 84315 60027 081  62 768
Finance Lease Liabilities Present Value Total    19 1094 095  11 8868 32019 9009 918
Fixed Assets51 84255 93570 30366 32348 27841 17530 75021 90526 62121 40633 36423 617
Increase From Amortisation Charge For Year Intangible Assets     1 1251 1251 1251 1251 1251 1251 125
Increase From Depreciation Charge For Year Property Plant Equipment     9 8307 0044 5516 4995 2358 7686 621
Intangible Assets    11 62510 5009 3758 2507 1256 0004 8753 750
Intangible Assets Gross Cost    30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment13 87515 00016 12517 25018 375       
Intangible Fixed Assets Amortisation Charged In Period 1 1251 1251 1251 125       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000        
Net Current Assets Liabilities183 181141 55634 775151 360163 052190 177158 244148 080164 385141 865163 633189 055
Number Shares Allotted 2222       
Other Creditors    79 218131 281222 059207 154170 718134 598131 166133 983
Other Taxation Social Security Payable    31 66121 10810 77910 2199 9293 3464 0893 718
Par Value Share 1111       
Prepayments          1 0801 101
Property Plant Equipment Gross Cost    122 942126 794110 29095 22386 81987 964109 81539 877
Provisions For Liabilities Balance Sheet Subtotal    7 1945 5264 0612 5943 7042 9846 0643 775
Provisions For Liabilities Charges3 6455 3189 1798 9877 194       
Recoverable Value-added Tax          5 22329 735
Share Capital Allotted Called Up Paid2100100100100       
Tangible Fixed Assets Additions 25 94039 24715 0021 117       
Tangible Fixed Assets Cost Or Valuation140 513132 896123 134138 136122 942       
Tangible Fixed Assets Depreciation104 79691 96166 70684 56386 289       
Tangible Fixed Assets Depreciation Charged In Period 13 64518 80917 85712 222       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 48044 064 10 496       
Tangible Fixed Assets Disposals 33 55749 009 16 311       
Total Additions Including From Business Combinations Property Plant Equipment     3 8526 33953318 6771 14521 851 
Total Assets Less Current Liabilities235 023197 491105 078217 683211 330231 352188 994169 985191 006163 271196 997212 672
Trade Creditors Trade Payables    92 389126 47778 09899 347124 81275 35573 689156 671
Trade Debtors Trade Receivables    215 240166 659296 188291 240275 076224 367292 034377 933

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements