West Mercia Air Conditioning Limited HEREFORD


West Mercia Air Conditioning started in year 1977 as Private Limited Company with registration number 01302005. The West Mercia Air Conditioning company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Hereford at Sme House. Postal code: HR2 6DR.

Currently there are 3 directors in the the company, namely Benjamin C., Matthew W. and Caroline C.. In addition one secretary - Caroline C. - is with the firm. Currenlty, the company lists one former director, whose name is Leslie C. and who left the the company on 30 June 2009. In addition, there is one former secretary - Benjamin C. who worked with the the company until 15 January 2007.

West Mercia Air Conditioning Limited Address / Contact

Office Address Sme House
Office Address2 Holme Lacy Industrial Estate
Town Hereford
Post code HR2 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302005
Date of Incorporation Thu, 10th Mar 1977
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 47 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 Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Benjamin C.

Position: Director

Resigned:

Matthew W.

Position: Director

Appointed: 01 December 2018

Caroline C.

Position: Director

Appointed: 01 October 2009

Caroline C.

Position: Secretary

Appointed: 15 January 2007

Benjamin C.

Position: Secretary

Appointed: 06 March 1992

Resigned: 15 January 2007

Leslie C.

Position: Director

Appointed: 06 March 1992

Resigned: 30 June 2009

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Bc Properties (Hereford) Limited from Hereford, England. This PSC is categorised as "a private 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 Caroline C. This PSC owns 25-50% shares. The third one is Benjamin C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bc Properties (Hereford) Limited

Sme House Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11365678
Notified on 3 December 2019
Nature of control: 75,01-100% shares

Caroline C.

Notified on 6 March 2017
Ceased on 3 December 2019
Nature of control: 25-50% shares

Benjamin C.

Notified on 6 March 2017
Ceased on 3 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth371 272508 855798 650901 519908 932    
Balance Sheet
Cash Bank In Hand171 284392 552416 817330 015319 752    
Cash Bank On Hand     367 295204 179538 247565 733
Current Assets629 8191 041 9011 063 3391 472 7301 321 1391 148 3851 387 2161 518 3821 383 773
Debtors447 038636 702632 6101 114 215965 477724 8071 126 754848 541716 523
Net Assets Liabilities     921 581949 8901 166 9961 067 838
Net Assets Liabilities Including Pension Asset Liability371 272508 855798 650901 519908 932    
Other Debtors     126 92374 39218 91616 110
Property Plant Equipment     153 542186 808170 315166 737
Stocks Inventory11 49712 64713 91228 50035 910    
Tangible Fixed Assets141 634160 048175 260225 844192 641    
Total Inventories     56 28356 283131 594101 517
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve371 172508 755798 550901 419908 832    
Shareholder Funds371 272508 855798 650901 519908 932    
Other
Advances Credits Directors     50 000   
Advances Credits Made In Period Directors     50 000   
Accumulated Depreciation Impairment Property Plant Equipment     296 040215 477196 568244 779
Average Number Employees During Period     37354443
Creditors     355 027606 998514 16131 581
Creditors Due After One Year11 5314 5948 45636 1696 595    
Creditors Due Within One Year369 527665 510404 608722 286565 347    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      123 13558 719 
Disposals Property Plant Equipment      150 43682 865 
Finance Lease Liabilities Present Value Total     6 700  31 581
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -122 433  
Increase From Depreciation Charge For Year Property Plant Equipment      42 57239 81048 211
Net Current Assets Liabilities260 292376 391658 731750 444755 792793 358780 2181 004 221940 802
Number Shares Allotted 100100100100    
Other Creditors     38 54146 50469 58345 613
Other Taxation Social Security Payable     112 320173 918164 554118 521
Par Value Share 1111    
Property Plant Equipment Gross Cost     449 582402 285366 883411 516
Provisions For Liabilities Balance Sheet Subtotal     25 31917 1367 5408 120
Provisions For Liabilities Charges19 12322 99026 88538 60032 906    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 54 06156 246112 02456 120    
Tangible Fixed Assets Cost Or Valuation209 438263 499319 745396 190445 060    
Tangible Fixed Assets Depreciation67 804103 451144 485170 346252 419    
Tangible Fixed Assets Depreciation Charged In Period 35 64741 03449 24384 905    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   23 3822 832    
Tangible Fixed Assets Disposals   35 5797 250    
Total Additions Including From Business Combinations Property Plant Equipment      103 13947 46344 633
Total Assets Less Current Liabilities401 926536 439833 991976 288948 433946 900967 0261 174 5361 107 539
Trade Creditors Trade Payables     197 466386 576280 024274 299
Trade Debtors Trade Receivables     597 8841 052 362829 625700 413
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -75 771  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements