Airquick (newark) Limited NEWARK


Airquick (newark) started in year 1974 as Private Limited Company with registration number 01169376. The Airquick (newark) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Newark at Brunel Business Park. Postal code: NG24 2AG.

At present there are 5 directors in the the company, namely Andrew E., Richard P. and Kenneth H. and others. In addition one secretary - Dean H. - is with the firm. As of 25 April 2024, there was 1 ex director - Frederick H.. There were no ex secretaries.

Airquick (newark) Limited Address / Contact

Office Address Brunel Business Park
Office Address2 Jessop Close
Town Newark
Post code NG24 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01169376
Date of Incorporation Tue, 7th May 1974
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th November
Company age 50 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Dean H.

Position: Secretary

Appointed: 27 November 2023

Andrew E.

Position: Director

Appointed: 25 October 2019

Richard P.

Position: Director

Appointed: 13 March 2012

Kenneth H.

Position: Director

Appointed: 16 February 1992

Jeffrey H.

Position: Director

Appointed: 16 February 1992

Elizabeth W.

Position: Director

Appointed: 16 February 1992

Jeffrey H.

Position: Secretary

Resigned: 27 November 2023

Frederick H.

Position: Director

Appointed: 16 February 1992

Resigned: 17 September 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Kenneth H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jeffrey H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth H.

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

Jeffrey H.

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

Elizabeth W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth627 521869 851924 6771 005 7341 232 7111 299 262      
Balance Sheet
Cash Bank In Hand1 00660 103122 646336 758718 834540 947      
Cash Bank On Hand     504 577552 343846 0551 352 691306 352975 987-191 290
Current Assets755 5561 345 7611 143 3711 396 8611 850 2431 454 4833 626 2472 779 0373 662 5732 947 3983 720 8114 069 588
Debtors516 878865 159617 795675 679667 847634 5842 805 7021 269 5341 561 1791 549 4611 987 8023 329 956
Net Assets Liabilities     1 263 4491 877 7202 066 6442 681 3812 626 2472 931 3553 066 594
Net Assets Liabilities Including Pension Asset Liability627 521869 851924 6771 005 7341 232 7111 299 262      
Other Debtors     48 28147 56158 27156 056178 72375 041124 874
Property Plant Equipment     803 339757 849738 237747 462859 683848 536917 772
Stocks Inventory237 672420 499402 930384 424463 562278 952      
Tangible Fixed Assets783 897795 029769 608736 898768 245803 102      
Total Inventories     239 238268 202663 448748 7031 091 585757 022930 922
Reserves/Capital
Called Up Share Capital8 8808 8808 8808 8808 8808 880      
Profit Loss Account Reserve615 521857 851912 677993 7341 220 7111 287 262      
Shareholder Funds627 521869 851924 6771 005 7341 232 7111 299 262      
Other
Accumulated Depreciation Impairment Property Plant Equipment     361 966367 233415 055454 252485 951519 818562 915
Average Number Employees During Period     31374247504747
Bank Borrowings     145 077127 551110 06496 78383 304319 61556 061
Bank Borrowings Overdrafts     123 042105 02191 82878 65669 62555 68440 370
Capital Commitments      33 500     
Capital Redemption Reserve3 1203 1203 1203 1203 1203 120      
Creditors     236 562187 085147 943133 295178 395170 300149 367
Creditors Due After One Year264 015291 159261 457222 739226 758226 467      
Creditors Due Within One Year628 636950 746707 144887 1251 127 996692 833      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      68 69320 07327 52245 49462 48847 258
Disposals Property Plant Equipment      99 01636 34234 00254 81392 09455 854
Finance Lease Liabilities Present Value Total     113 52082 06456 11554 639108 770114 616108 997
Increase From Depreciation Charge For Year Property Plant Equipment      73 96067 89566 71977 19396 35590 355
Net Current Assets Liabilities126 920395 015436 227509 736722 247761 6501 342 1191 510 2962 105 7182 002 5632 321 3612 365 798
Number Shares Allotted 8 8808 8808 8808 8808 880      
Number Shares Issued Fully Paid      8 8808 8808 8808 8808 8808 880
Other Creditors     165 198366 427198 584246 468176 613172 986382 524
Other Loans After Five Years By Instalments   44 94964 86743 926      
Other Taxation Social Security Payable     66 730309 587339 575378 955116 572197 929104 348
Par Value Share 11111111111
Property Plant Equipment Gross Cost     1 165 3051 125 0821 153 2921 201 7141 345 6341 368 3541 480 687
Provisions For Liabilities Balance Sheet Subtotal     41 59835 16333 94638 50457 60468 24267 609
Provisions For Liabilities Charges19 28129 03419 70118 16131 02339 023      
Secured Debts587 610353 951340 733305 342336 266351 005      
Share Capital Allotted Called Up Paid8 8808 8808 8808 8808 8808 880      
Tangible Fixed Assets Additions 73 45853 59259 22398 723104 391      
Tangible Fixed Assets Cost Or Valuation1 027 4931 088 5171 046 3141 026 6381 074 8061 174 055      
Tangible Fixed Assets Depreciation243 596293 488276 706289 740306 561370 953      
Tangible Fixed Assets Depreciation Charged In Period 59 07457 69855 57357 20664 392      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 18274 48042 53940 385       
Tangible Fixed Assets Disposals 12 43495 79578 89950 5555 142      
Total Additions Including From Business Combinations Property Plant Equipment      58 79364 55282 424198 733114 814168 187
Total Assets Less Current Liabilities910 8171 190 0441 205 8351 246 6341 490 4921 564 7522 099 9682 248 5332 853 1802 862 2463 169 8973 283 570
Total Borrowings     314 634268 892227 948202 653241 683498 653229 448
Trade Creditors Trade Payables     334 2181 526 307650 577862 074588 362700 1821 136 837
Trade Debtors Trade Receivables     590 3922 758 1411 211 2631 505 1231 370 7381 912 7613 205 082
Finished Goods         83 915114 869164 513
Work In Progress         1 007 670642 153766 409

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements