Noiseair Ltd LUTTERWORTH


Founded in 2015, Noiseair, classified under reg no. 09728498 is an active company. Currently registered at The Counting House LE17 4AY, Lutterworth the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Jillian M., Nigel M. and Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 13 July 2016 and Jillian M. and Nigel M. have been with the company for the least time - from 30 October 2019. As of 23 May 2024, there were 2 ex directors - Anne M., Nigel M. and others listed below. There were no ex secretaries.

Noiseair Ltd Address / Contact

Office Address The Counting House
Office Address2 High Street
Town Lutterworth
Post code LE17 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09728498
Date of Incorporation Wed, 12th Aug 2015
Industry Technical testing and analysis
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jillian M.

Position: Director

Appointed: 30 October 2019

Nigel M.

Position: Director

Appointed: 30 October 2019

Matthew M.

Position: Director

Appointed: 13 July 2016

Anne M.

Position: Director

Appointed: 12 August 2015

Resigned: 13 July 2016

Nigel M.

Position: Director

Appointed: 12 August 2015

Resigned: 25 October 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Jillian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Matthew M. This PSC owns 25-50% shares. Then there is Anne M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jillian M.

Notified on 7 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew M.

Notified on 28 February 2019
Nature of control: 25-50% shares

Anne M.

Notified on 28 February 2019
Ceased on 7 April 2021
Nature of control: 25-50% shares

Nigel M.

Notified on 30 June 2016
Ceased on 7 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-112018-08-112019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth38 076       
Balance Sheet
Cash Bank In Hand50 033       
Cash Bank On Hand50 03328 72635 99024 25795 97477 21589 478103 774
Current Assets62 29741 84871 71241 615121 616137 571153 910213 551
Debtors12 26413 12235 72217 35825 64260 35664 432109 777
Net Assets Liabilities38 07616 19543 99343 20648 95944 58431 76592 925
Net Assets Liabilities Including Pension Asset Liability38 076       
Other Debtors   3 0303 0303 0303 0303 030
Property Plant Equipment5779276 08540 10336 98434 98839 954 
Tangible Fixed Assets577       
Reserves/Capital
Called Up Share Capital5       
Profit Loss Account Reserve38 071       
Shareholder Funds38 076       
Other
Accrued Liabilities 8508708708909109601 010
Accrued Liabilities Deferred Income  4 800     
Accumulated Depreciation Impairment Property Plant Equipment1925012 53015 89828 22430 21843 53728 936
Additional Provisions Increase From New Provisions Recognised  1 0536 463    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -592-379943218
Average Number Employees During Period 3335101012
Bank Borrowings Overdrafts    40 00010 00010 00010 000
Corporation Tax Payable11 1718 8638 3685 08011 70716 60519 16040 014
Creditors24 68326 47732 64816 91962 60040 00029 98027 532
Creditors Due Within One Year24 683       
Dividends Paid  12 50050 00041 62573 550103 00088 000
Finance Lease Liabilities Present Value Total   16 91912 600   
Increase Decrease In Property Plant Equipment   22 099    
Increase From Depreciation Charge For Year Property Plant Equipment 3092 02913 36812 32611 66213 3196 496
Net Current Assets Liabilities37 61415 37139 06427 64131 60256 24429 38287 165
Number Shares Allotted3       
Number Shares Issued Fully Paid 3666666
Other Taxation Social Security Payable    4514 4105 5997 631
Par Value Share11111111
Prepayments   778 7 6687 41411 168
Profit Loss  40 29549 21347 37869 17590 181149 160
Property Plant Equipment Gross Cost7691 4288 61556 00165 20865 20683 49135 655
Provisions 1031 1567 6197 0276 6487 5917 809
Provisions For Liabilities Balance Sheet Subtotal1151031 1567 6197 0276 6487 5917 809
Provisions For Liabilities Charges115       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions769       
Tangible Fixed Assets Cost Or Valuation769       
Tangible Fixed Assets Depreciation192       
Tangible Fixed Assets Depreciation Charged In Period192       
Total Additions Including From Business Combinations Property Plant Equipment 6597 18747 3869 20722 09718 28514 848
Total Assets Less Current Liabilities38 19116 29845 14967 74468 58691 23269 336128 266
Trade Creditors Trade Payables1 369-106579211 31624 72960 75125 993
Trade Debtors Trade Receivables12 26413 12235 72213 55022 61249 65853 98895 579
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 668  
Disposals Property Plant Equipment     22 099  
Other Creditors    50 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements