Airways Heating Limited NOTTINGHAM


Founded in 1967, Airways Heating, classified under reg no. 00909554 is an active company. Currently registered at 2 Maple Leaf Way NG15 7ER, Nottingham the company has been in the business for fifty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Richard D. and Samantha D.. In addition one secretary - Samantha D. - is with the firm. 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.

Airways Heating Limited Address / Contact

Office Address 2 Maple Leaf Way
Office Address2 Hucknall
Town Nottingham
Post code NG15 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00909554
Date of Incorporation Thu, 29th Jun 1967
Industry Other building completion and finishing
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 57 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard D.

Position: Director

Appointed: 24 June 2013

Samantha D.

Position: Secretary

Appointed: 26 January 2009

Samantha D.

Position: Director

Appointed: 26 January 2009

Brian H.

Position: Director

Resigned: 31 August 2022

Beverley H.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2001

Samantha G.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2001

Johathan H.

Position: Director

Appointed: 01 April 2000

Resigned: 18 March 2004

Beverley H.

Position: Secretary

Appointed: 01 April 1995

Resigned: 26 January 2009

Margaret H.

Position: Director

Appointed: 25 March 1991

Resigned: 23 February 2006

Patricia T.

Position: Secretary

Appointed: 25 March 1991

Resigned: 01 April 1995

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Samantha D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samantha D.

Notified on 17 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard D.

Notified on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian H.

Notified on 30 June 2016
Ceased on 17 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth20 66319 816       
Balance Sheet
Cash Bank On Hand 19 62822 637      
Current Assets32 90435 23738 08244 75328 01750 38347 94836 50048 143
Debtors5 0677 6226 397      
Net Assets Liabilities 19 81611 68817 3972 75814 14823 85012 871 
Other Debtors 541240      
Property Plant Equipment 12 2212 418      
Total Inventories 7 9879 048      
Cash Bank In Hand18 62019 628       
Stocks Inventory9 2177 987       
Tangible Fixed Assets14 44212 221       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 56319 716       
Shareholder Funds20 66319 816       
Other
Accrued Liabilities Deferred Income 1 2001 200      
Accumulated Depreciation Impairment Property Plant Equipment 47 70536 473      
Average Number Employees During Period   333332
Corporation Tax Payable 3 3882 458      
Creditors 26 10528 35229 41127 62139 02227 19326 261780
Dividends Paid 16 76013 710      
Fixed Assets  2 4182 0552 3622 7873 0952 6321 331
Increase From Depreciation Charge For Year Property Plant Equipment  470      
Net Current Assets Liabilities6 2219 1329 73015 34239611 36120 75510 239 
Number Shares Issued Fully Paid  48      
Other Creditors 17 47817 410      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 702      
Other Disposals Property Plant Equipment  21 035      
Other Taxation Social Security Payable 1 583746      
Par Value Share 11      
Prepayments Accrued Income 3 0111 557      
Profit Loss 15 9135 582      
Property Plant Equipment Gross Cost 59 92638 891      
Provisions For Liabilities Balance Sheet Subtotal 1 537460      
Total Assets Less Current Liabilities20 66321 35312 14817 3972 75814 14823 85012 871 
Trade Creditors Trade Payables 2 4566 538      
Trade Debtors Trade Receivables 4 0704 600      
Creditors Due Within One Year26 68326 105       
Number Shares Allotted 48       
Provisions For Liabilities Charges 1 537       
Share Capital Allotted Called Up Paid4848       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, April 2023
Free Download (4 pages)

Company search

Advertisements