Aaron Hv Systems Limited STOCKPORT


Aaron Hv Systems started in year 2015 as Private Limited Company with registration number 09421025. The Aaron Hv Systems company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stockport at Unit 4A Pepper Road. Postal code: SK7 5BW. Since Tuesday 30th August 2022 Aaron Hv Systems Limited is no longer carrying the name Lhv Systems.

There is a single director in the company at the moment - Daniel F., appointed on 31 July 2015. In addition, a secretary was appointed - Daniel F., appointed on 31 July 2015. As of 26 April 2024, there was 1 ex director - Stuart F.. There were no ex secretaries.

Aaron Hv Systems Limited Address / Contact

Office Address Unit 4A Pepper Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09421025
Date of Incorporation Wed, 4th Feb 2015
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Daniel F.

Position: Director

Appointed: 31 July 2015

Daniel F.

Position: Secretary

Appointed: 31 July 2015

Stuart F.

Position: Director

Appointed: 04 February 2015

Resigned: 22 July 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Aaron Engineering Group Limited from Stockport, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel F. This PSC owns 25-50% shares. The third one is Rachel F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Aaron Engineering Group Limited

Unit 4a Pepper Road, Hazel Grove, Stockport, SK7 5BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 12709136
Notified on 31 March 2021
Nature of control: 75,01-100% shares

Daniel F.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Rachel F.

Notified on 28 February 2017
Ceased on 31 March 2021
Nature of control: 25-50% shares

Company previous names

Lhv Systems August 30, 2022
Leven Hv Systems July 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-03-31
Net Worth106 42185 565     
Balance Sheet
Cash Bank On Hand 62 03553 206    
Current Assets280 245254 116266 084359 709414 553336 817272 137
Debtors190 771192 080212 878    
Net Assets Liabilities 85 56437 79043 36316 28224 14524 439
Other Debtors 82 70539 235    
Cash Bank In Hand89 429      
Net Assets Liabilities Including Pension Asset Liability106 42185 565     
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve106 420      
Shareholder Funds106 42185 565     
Other
Accrued Liabilities Deferred Income 1 100     
Average Number Employees During Period     11
Bank Borrowings Overdrafts  44 011    
Creditors 168 551228 294199 881255 952173 911142 885
Net Current Assets Liabilities106 42186 66537 790159 828158 601162 906129 252
Other Creditors 5 0001 400    
Taxation Social Security Payable 73 59463 148    
Total Assets Less Current Liabilities106 42186 66537 790159 828158 601162 906129 252
Trade Creditors Trade Payables 88 857119 735    
Trade Debtors Trade Receivables 109 375173 643    
Amount Specific Advance Or Credit Directors 74 955-65    
Amount Specific Advance Or Credit Made In Period Directors  105 980    
Amount Specific Advance Or Credit Repaid In Period Directors  181 000    
Creditors Due Within One Year173 824167 451     
Number Shares Allotted1      
Par Value Share1      
Accruals Deferred Income 1 100     
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search