Brookair Danfab Limited NOTTINGHAM BUSINESS PARK


Brookair Danfab started in year 2013 as Private Limited Company with registration number 08646183. The Brookair Danfab company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham Business Park at H1 Ash Tree Court. Postal code: NG8 6PY.

The company has one director. Jonathan L., appointed on 12 August 2013. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Nigel S.. There were no ex secretaries.

Brookair Danfab Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08646183
Date of Incorporation Mon, 12th Aug 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jonathan L.

Position: Director

Appointed: 12 August 2013

Nigel S.

Position: Director

Appointed: 12 August 2013

Resigned: 31 August 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Danfab Facilities Limited from Nottingham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brookair (Nottm) Limited that entered Nottingham, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Danfab Facilities Limited

Unit C Marlborough Court Bennerley Road, Blenheim Industrial Estate, Nottingham, NG6 8UY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06871485
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookair (Nottm) Limited

Unit C Marlborough Court Bennerley Road, Blenheim Industrial Estate, Nottingham, NG6 8UY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03522085
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 327124 627111 083       
Balance Sheet
Cash Bank On Hand  85 264114 11675 981121 11179 058139 018125 41073 597
Current Assets372 506324 186230 177244 828416 337400 051275 915459 326457 348291 084
Debtors267 045215 660143 863129 712339 356278 940195 857319 308330 938216 487
Net Assets Liabilities   117 586221 089235 123165 905206 434179 439138 547
Other Debtors  1 3501 3371 3813 7473 6876 06142 43639 072
Property Plant Equipment  62 22462 30363 58351 16879 22472 44539 26320 973
Total Inventories  1 0501 0001 000 1 0001 0001 0001 000
Cash Bank In Hand104 461107 52685 264       
Net Assets Liabilities Including Pension Asset Liability126 327124 627111 083       
Stocks Inventory1 0001 0001 050       
Tangible Fixed Assets24 96153 04762 224       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve126 227124 527110 983       
Shareholder Funds126 327124 627111 083       
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 65151 73376 35788 75287 626106 024117 206138 496
Additions Other Than Through Business Combinations Property Plant Equipment      57 36526 000 3 000
Amounts Owed By Related Parties  10 00010 00010 00010 000    
Average Number Employees During Period     1717151415
Bank Borrowings Overdrafts       41 66732 50022 500
Corporation Tax Payable  22 16739 176      
Creditors  141 04623 46713 7377 41620 44956 99336 66722 500
Increase From Depreciation Charge For Year Property Plant Equipment   22 88924 62422 67127 31532 77926 30721 290
Net Current Assets Liabilities107 855105 53789 13186 497180 021200 166122 183204 747184 303144 059
Number Shares Issued Fully Paid   100100     
Other Creditors  29 82023 46713 7377 41620 44915 3264 16720 147
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   807 10 27628 44114 38115 125 
Other Disposals Property Plant Equipment   1 292 23 44030 43514 38122 000 
Other Taxation Social Security Payable  32 14644 726128 27869 46190 076116 34096 96678 095
Par Value Share   11     
Property Plant Equipment Gross Cost  91 875114 036139 940139 920166 850178 469156 469159 469
Provisions For Liabilities Balance Sheet Subtotal   7 7478 7788 79515 05313 7657 4603 985
Total Additions Including From Business Combinations Property Plant Equipment   23 45325 90423 420    
Total Assets Less Current Liabilities132 816158 584151 355148 800243 604251 334201 407277 192223 566165 032
Trade Creditors Trade Payables  47 85347 45082 888112 64141 831107 631152 05638 783
Trade Debtors Trade Receivables  132 513118 375327 975265 193192 170313 247288 502177 415
Commitments Under Non-cancellable Operating Leases Other Items -8 200        
Creditors Due After One Year4 16725 77829 820       
Creditors Due Within One Year264 651218 649141 046       
Obligations Under Finance Lease Hire Purchase Contracts After One Year4 16725 77829 820       
Other Operating Leases Expiring Within One Year -8 200        
Provisions For Liabilities Charges2 3228 17910 452       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-04
filed on: 18th, October 2023
Free Download (3 pages)

Company search