Ad Aerospace Limited STOCKPORT


Ad Aerospace started in year 1995 as Private Limited Company with registration number 03034197. The Ad Aerospace company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stockport at Electra House Pepper Road. Postal code: SK7 5BW. Since February 4, 1999 Ad Aerospace Limited is no longer carrying the name Dm Aerospace.

The company has 7 directors, namely Sarah M., Adam M. and Jason V. and others. Of them, Andrew M. has been with the company the longest, being appointed on 3 May 2016 and Sarah M. and Adam M. have been with the company for the least time - from 3 June 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ad Aerospace Limited Address / Contact

Office Address Electra House Pepper Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034197
Date of Incorporation Thu, 16th Mar 1995
Industry Security systems service activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 03 June 2020

Adam M.

Position: Director

Appointed: 03 June 2020

Jason V.

Position: Director

Appointed: 14 March 2018

John C.

Position: Director

Appointed: 14 March 2018

Sara E.

Position: Director

Appointed: 07 March 2017

Maghsoud E.

Position: Director

Appointed: 18 May 2016

Andrew M.

Position: Director

Appointed: 03 May 2016

Pauline N.

Position: Director

Appointed: 13 January 2016

Resigned: 03 May 2016

Nigel P.

Position: Director

Appointed: 20 January 2010

Resigned: 17 April 2016

Helen D.

Position: Secretary

Appointed: 23 February 2004

Resigned: 17 April 2016

Michael N.

Position: Secretary

Appointed: 01 February 1999

Resigned: 23 February 2004

Michael H.

Position: Director

Appointed: 24 April 1998

Resigned: 12 September 2012

Paresh D.

Position: Director

Appointed: 13 January 1997

Resigned: 18 December 1997

Michael N.

Position: Director

Appointed: 21 March 1995

Resigned: 11 May 2018

David S.

Position: Secretary

Appointed: 21 March 1995

Resigned: 01 February 1999

David S.

Position: Director

Appointed: 21 March 1995

Resigned: 01 February 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1995

Resigned: 21 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 21 March 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Mythra Limited from Runcorn, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Netvu Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mythra Limited

5 Abbots Park Monks Way, Preston Brook, Runcorn, WA7 3GH, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 09172417
Notified on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael N.

Notified on 2 October 2017
Ceased on 11 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Netvu Holdings Limited

No1 Thellow Heath Farm Northwich Road, Antrobus, Northwich, CW9 6JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares

Company previous names

Dm Aerospace February 4, 1999
Speed 4859 February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-12-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-2 293 280-1 410 122      
Balance Sheet
Cash Bank On Hand  350 3231 383 334792 124448 281544 138987 065
Current Assets884 822810 0951 707 6343 879 8012 750 7142 453 4952 377 8073 002 649
Debtors569 299452 697904 0201 466 767841 856818 632744 1711 204 632
Other Debtors   115 187306 520210 062122 512153 849
Property Plant Equipment   9 584230 158223 322203 045136 936
Total Inventories  453 2911 029 7001 116 7341 186 5821 089 498810 952
Net Assets Liabilities Including Pension Asset Liability-2 293 280-1 410 122      
Stocks Inventory315 523357 398      
Tangible Fixed Assets1 9815 053      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-2 293 282-1 410 124      
Shareholder Funds-2 293 280-1 410 122      
Other
Accumulated Amortisation Impairment Intangible Assets      92 096184 192
Accumulated Depreciation Impairment Property Plant Equipment  102 491103 731149 023131 835259 751422 391
Amounts Owed By Related Parties   550 000 20 86933 030128 541
Amounts Owed To Group Undertakings  242 357107 169116 768484 515355 739187 074
Average Number Employees During Period  191818201412
Corporation Tax Payable  200 000190 000180 848  100 000
Corporation Tax Recoverable      201 071 
Creditors  1 344 0133 092 4581 447 590931 065668 574915 953
Dividends Paid   600 000900 000  500 000
Dividends Paid On Shares     276 287  
Fixed Assets1 9815 053  230 158499 609387 236229 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases    575 587498 842422 097191 863
Increase From Amortisation Charge For Year Intangible Assets      92 09692 096
Increase From Depreciation Charge For Year Property Plant Equipment   1 24045 29284 542127 916162 640
Intangible Assets     276 287184 19192 095
Intangible Assets Gross Cost     276 287276 287 
Issue Bonus Shares Decrease Increase In Equity   49 998    
Issue Equity Instruments   50 198    
Net Current Assets Liabilities426 85427 384363 621787 3431 303 1241 522 4301 709 2332 086 696
Other Creditors  4 283730 7271 042 179343 904252 338527 273
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 730  
Other Disposals Property Plant Equipment     101 730  
Other Taxation Social Security Payable  21 31317 19717 56911 6289 57210 835
Profit Loss   1 033 1061 636 355488 75774 430719 258
Property Plant Equipment Gross Cost  102 491113 315379 181355 157462 796559 327
Total Additions Including From Business Combinations Property Plant Equipment   10 824265 86677 706107 63996 531
Total Assets Less Current Liabilities428 83532 437363 621796 9271 533 2822 022 0392 096 4692 315 727
Trade Creditors Trade Payables  159 568272 02890 22691 01850 92590 771
Trade Debtors Trade Receivables  679 411714 492535 336587 701387 558922 242
Accrued Liabilities  716 4921 775 337    
Amounts Owed By Group Undertakings   550 000    
Prepayments Accrued Income  65 53887 088    
Recoverable Value-added Tax  159 071     
Accruals Deferred Income140 668456 049      
Creditors Due Within One Year457 968782 711      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges2 581 447986 510      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 4 242      
Tangible Fixed Assets Cost Or Valuation94 68098 922      
Tangible Fixed Assets Depreciation92 69993 869      
Tangible Fixed Assets Depreciation Charged In Period 1 170      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search