Air2o Cooling Limited BOLTON


Founded in 2014, Air2o Cooling, classified under reg no. 08926383 is an active company. Currently registered at Unit 9 Smethurst Lane BL4 0AN, Bolton the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Micheal S., Karl S.. Of them, Micheal S., Karl S. have been with the company the longest, being appointed on 6 March 2014. As of 25 April 2024, there was 1 ex director - Mohamed S.. There were no ex secretaries.

Air2o Cooling Limited Address / Contact

Office Address Unit 9 Smethurst Lane
Office Address2 Farnworth
Town Bolton
Post code BL4 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08926383
Date of Incorporation Thu, 6th Mar 2014
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Micheal S.

Position: Director

Appointed: 06 March 2014

Karl S.

Position: Director

Appointed: 06 March 2014

Mohamed S.

Position: Director

Appointed: 06 March 2014

Resigned: 05 October 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Mohamed S. This PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,.

Mohamed S.

Notified on 1 March 2017
Ceased on 11 August 2017
Nature of control: 50,01-75% voting rights

Michael S.

Notified on 1 March 2017
Ceased on 11 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 88 98943 64511 48919 9392 0208 6502 8431 551
Current Assets80 237204 383118 08083 629143 40187 44482 85590 20779 430
Debtors41 526113 12974 43572 140123 46285 42473 44987 36477 879
Net Assets Liabilities -104 568-74 453-222 362-212 903-302 720-337 411-380 943-408 282
Other Debtors 1 12275685537 952856100100100
Property Plant Equipment 660269      
Total Inventories 2 265       
Cash Bank In Hand3 40788 989       
Net Assets Liabilities Including Pension Asset Liability-184 113-104 568       
Stocks Inventory35 3042 265       
Tangible Fixed Assets872660       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-184 213-104 668       
Other
Version Production Software      2 021 2 024
Accrued Liabilities  1 2001 2001 2001 2001 2001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment 5129031 1721 1721 1721 1721 1721 172
Amounts Owed By Group Undertakings Participating Interests  33 96471 28571 28571 28571 28571 28571 285
Amounts Owed To Group Undertakings Participating Interests 38 085 162 684222 994239 571258 762344 214359 337
Average Number Employees During Period 331     
Creditors 309 611192 802305 991356 304390 16437 9314 1195 558
Increase From Depreciation Charge For Year Property Plant Equipment  391269     
Loans From Directors      -756-756-756
Net Current Assets Liabilities-184 985-105 228-74 722-222 362-212 903-302 720-337 41186 08873 872
Other Creditors 228 650128 516123 420123 310123 421122 820122 817122 817
Property Plant Equipment Gross Cost 1 1721 1721 1721 1721 1721 1721 1721 172
Recoverable Value-added Tax     1 2182 06415 9796 494
Taxation Social Security Payable 2 4635 284974-654    
Total Assets Less Current Liabilities      44 16886 08873 872
Trade Creditors Trade Payables 40 41357 80217 7139 45425 97237 4843 6755 114
Trade Debtors Trade Receivables 112 00739 715 14 22512 065   
Work In Progress 2 265       
Capital Employed-184 113-104 568       
Creditors Due Within One Year265 222309 611       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 300       
Tangible Fixed Assets Cost Or Valuation8721 172       
Tangible Fixed Assets Depreciation 512       
Tangible Fixed Assets Depreciation Charged In Period 512       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2023-10-05
filed on: 16th, October 2023
Free Download (1 page)

Company search