Airflow (nicoll Ventilators) Limited NEW MILTON


Airflow (nicoll Ventilators) started in year 1972 as Private Limited Company with registration number 01047108. The Airflow (nicoll Ventilators) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in New Milton at Unit 15 Queensway. Postal code: BH25 5NN.

Currently there are 2 directors in the the company, namely Thomas H. and Lionel H.. In addition one secretary - Lucy H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the company until 18 June 2014.

Airflow (nicoll Ventilators) Limited Address / Contact

Office Address Unit 15 Queensway
Office Address2 Stem Lane Industrial Estate
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047108
Date of Incorporation Wed, 22nd Mar 1972
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 September 2015

Lucy H.

Position: Secretary

Appointed: 18 June 2014

Lionel H.

Position: Director

Appointed: 12 September 1991

Ryan H.

Position: Director

Appointed: 18 June 2014

Resigned: 21 July 2015

Philip B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 18 June 2014

Philip B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 December 2015

Gwynneth H.

Position: Director

Appointed: 12 September 1991

Resigned: 01 September 2003

Philippa H.

Position: Director

Appointed: 12 September 1991

Resigned: 15 June 2000

Yvonne M.

Position: Director

Appointed: 12 September 1991

Resigned: 01 April 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Lionel H. The abovementioned PSC and has 75,01-100% shares.

Lionel H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   721 02877
Current Assets527 872667 191643 845752 341839 541914 3121 190 615
Debtors237 922348 794349 942457 065491 842551 150717 127
Net Assets Liabilities119 478131 867247 009216 671261 422167 062215 722
Other Debtors38 27294 481133 973130 559157 52842 37158 379
Property Plant Equipment240 215194 062254 960214 734384 431423 008452 141
Total Inventories289 950318 397293 903295 269326 671363 155 
Other
Accumulated Depreciation Impairment Property Plant Equipment263 606315 041295 688349 466416 379524 201637 570
Additions Other Than Through Business Combinations Property Plant Equipment     114 572112 029
Average Number Employees During Period30293026303532
Bank Borrowings Overdrafts46 38013 61338 33328 33360 83341 66723 333
Corporation Tax Recoverable    115 45989 86188 982
Creditors16 1002 30038 33339 680141 10596 38756 453
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    38 45031 827 
Increase From Depreciation Charge For Year Property Plant Equipment 51 43515 69153 77866 913107 822113 369
Net Current Assets Liabilities-67 560-23 65378 26741 61718 096-159 559-179 966
Other Creditors276 521354 270252 159325 858357 83354 72033 120
Other Taxation Social Security Payable45 21071 66854 90355 22859 93328 757142 712
Property Plant Equipment Gross Cost503 821509 103550 648564 200800 810947 2091 089 711
Total Assets Less Current Liabilities172 655170 409333 227256 351402 527263 449272 175
Total Increase Decrease From Revaluations Property Plant Equipment  28 551 38 45031 82730 473
Trade Creditors Trade Payables217 779243 030234 874292 118355 383557 903616 681
Trade Debtors Trade Receivables199 650254 313215 969326 506334 314418 918569 766
Bank Overdrafts46 38013 61311 34218 324   
Finance Lease Liabilities Present Value Total16 1002 3002 30011 34780 272  
Provisions For Liabilities Balance Sheet Subtotal37 07736 24247 885    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -35 044    
Total Additions Including From Business Combinations Property Plant Equipment 5 28212 99413 552198 160  
Total Borrowings168 312203 424180 885273 653349 680  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements