Howorth Air Technology Limited BOLTON


Howorth Air Technology started in year 2009 as Private Limited Company with registration number 07085326. The Howorth Air Technology company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bolton at Victoria Works Lorne Street. Postal code: BL4 7LZ. Since January 4, 2010 Howorth Air Technology Limited is no longer carrying the name Distant Lights.

The company has 3 directors, namely Charles A., Andrew P. and James L.. Of them, James L. has been with the company the longest, being appointed on 30 December 2011 and Charles A. has been with the company for the least time - from 22 September 2014. As of 26 April 2024, there were 9 ex directors - David T., David J. and others listed below. There were no ex secretaries.

Howorth Air Technology Limited Address / Contact

Office Address Victoria Works Lorne Street
Office Address2 Farnworth
Town Bolton
Post code BL4 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07085326
Date of Incorporation Tue, 24th Nov 2009
Industry Plumbing, heat and air-conditioning installation
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Charles A.

Position: Director

Appointed: 22 September 2014

Andrew P.

Position: Director

Appointed: 18 January 2012

James L.

Position: Director

Appointed: 30 December 2011

David T.

Position: Director

Appointed: 04 March 2013

Resigned: 25 July 2014

David J.

Position: Director

Appointed: 21 May 2012

Resigned: 10 May 2013

Michael M.

Position: Director

Appointed: 21 May 2012

Resigned: 31 December 2016

Thomas F.

Position: Director

Appointed: 30 December 2011

Resigned: 01 December 2023

Adrian P.

Position: Director

Appointed: 21 January 2010

Resigned: 24 September 2014

David F.

Position: Director

Appointed: 21 January 2010

Resigned: 28 February 2013

Andrew P.

Position: Director

Appointed: 02 December 2009

Resigned: 21 January 2010

Berg Legal Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2009

Resigned: 24 February 2010

Andrew P.

Position: Director

Appointed: 02 December 2009

Resigned: 21 January 2010

Jonathon R.

Position: Director

Appointed: 24 November 2009

Resigned: 02 December 2009

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Andrew P. The abovementioned PSC and has 75,01-100% shares.

Andrew P.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Distant Lights January 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 139 818824 036
Current Assets8 790 54610 638 693
Debtors5 043 8498 133 497
Net Assets Liabilities1 106 7992 612 820
Other Debtors154 365337 427
Property Plant Equipment967 653832 422
Total Inventories1 606 8791 681 160
Other
Accrued Liabilities645 9321 102 573
Accrued Liabilities Deferred Income2 352 1532 911 433
Accumulated Amortisation Impairment Intangible Assets2 199 0742 160 439
Accumulated Depreciation Impairment Property Plant Equipment993 3581 234 445
Amounts Owed By Group Undertakings15 692114 023
Average Number Employees During Period131133
Bank Borrowings Overdrafts996 8601 275 014
Bank Overdrafts996 8601 275 014
Comprehensive Income Expense1 807 1661 506 021
Corporation Tax Payable 307 937
Creditors165 57574 383
Disposals Decrease In Amortisation Impairment Intangible Assets 139 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 193
Disposals Intangible Assets 139 429
Disposals Property Plant Equipment 32 304
Finance Lease Liabilities Present Value Total99 75591 101
Fixed Assets1 419 3261 317 584
Future Minimum Lease Payments Under Non-cancellable Operating Leases123 86687 860
Increase From Amortisation Charge For Year Intangible Assets 100 794
Increase From Depreciation Charge For Year Property Plant Equipment 266 280
Intangible Assets451 058484 547
Intangible Assets Gross Cost2 650 1322 644 986
Investments Fixed Assets615615
Investments In Group Undertakings615615
Merchandise488 505715 665
Net Current Assets Liabilities14 7491 508 932
Number Shares Issued Fully Paid 2 000 105
Other Creditors1 795 516973 048
Other Taxation Social Security Payable232 821195 312
Prepayments Accrued Income346 410723 417
Profit Loss1 816 8191 451 994
Property Plant Equipment Gross Cost1 961 0112 066 867
Provisions161 701139 313
Provisions For Liabilities Balance Sheet Subtotal161 701139 313
Provisions Used 22 388
Total Additions Including From Business Combinations Intangible Assets 134 283
Total Additions Including From Business Combinations Property Plant Equipment 138 160
Total Assets Less Current Liabilities1 434 0752 826 516
Trade Creditors Trade Payables2 652 7602 273 343
Trade Debtors Trade Receivables3 726 7186 015 213
Work In Progress1 118 374965 495

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 1, 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements