You are here: bizstats.co.uk > a-z index > A list

A.e.r. Stafford Limited BRISTOL


A.e.r. Stafford started in year 2009 as Private Limited Company with registration number 06860899. The A.e.r. Stafford company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bristol at The Avon Building Units 137-145 South Liberty Lane. Postal code: BS3 2TL.

At present there are 3 directors in the the company, namely Clive G., Maria L. and Mark R.. In addition one secretary - Les K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ashok P. who worked with the the company until 27 October 2023.

This company operates within the WS11 9TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1132973 . It is located at Unit 2, Walsall Road, Cannock with a total of 2 carsand 1 trailers.

A.e.r. Stafford Limited Address / Contact

Office Address The Avon Building Units 137-145 South Liberty Lane
Office Address2 Bedminster
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06860899
Date of Incorporation Fri, 27th Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Les K.

Position: Secretary

Appointed: 27 October 2023

Clive G.

Position: Director

Appointed: 08 October 2021

Maria L.

Position: Director

Appointed: 04 January 2021

Mark R.

Position: Director

Appointed: 01 April 2009

Charles B.

Position: Director

Appointed: 02 July 2021

Resigned: 18 January 2024

Martin J.

Position: Director

Appointed: 01 December 2012

Resigned: 07 December 2018

Ashok P.

Position: Director

Appointed: 01 April 2011

Resigned: 27 October 2023

Ashok P.

Position: Secretary

Appointed: 07 June 2010

Resigned: 27 October 2023

David L.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2022

Steven H.

Position: Director

Appointed: 31 March 2009

Resigned: 31 October 2018

Lindley Johnstone Solicitors Limited

Position: Corporate Secretary

Appointed: 31 March 2009

Resigned: 09 September 2010

Yomtov J.

Position: Director

Appointed: 27 March 2009

Resigned: 27 March 2009

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Avon Group Manufacturing (Holdings) Limited from Bristol, England. The abovementioned PSC is classified 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.

Avon Group Manufacturing (Holdings) Limited

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03006740
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets14 741 72612 902 15515 150 85516 287 998
Debtors12 676 90611 375 89713 774 75715 031 105
Net Assets Liabilities4 910 3156 156 3927 308 2268 218 820
Property Plant Equipment2 648 1333 049 9132 841 7922 625 537
Total Inventories1 791 1151 480 9381 311 7181 141 807
Other
Audit Fees Expenses10 60210 46711 13811 895
Accumulated Amortisation Impairment Intangible Assets28 00028 00028 00028 000
Accumulated Depreciation Impairment Property Plant Equipment983 3591 286 0771 718 5222 018 081
Additional Provisions Increase From New Provisions Recognised   15 347
Additions Other Than Through Business Combinations Property Plant Equipment 1 034 042256 263172 188
Administration Support Average Number Employees53485144
Administrative Expenses6 331 2155 289 9003 606 2702 561 698
Amounts Owed By Related Parties5 497 3335 151 2248 512 0749 892 074
Amounts Owed To Related Parties1 417 52892 2721 625 7232 560 121
Applicable Tax Rate19191919
Average Number Employees During Period232232225188
Balances With Banks272 91544 95863 785114 721
Cash Cash Equivalents273 70545 32064 380115 086
Cash On Hand790362595365
Comprehensive Income Expense1 375 4351 246 0771 151 834910 594
Cost Sales21 003 57018 895 18017 221 88012 642 128
Creditors12 319 8339 609 41810 531 68810 526 635
Current Tax For Period465 776197 218273 336164 507
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-2 176-789-500 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 58926 547-33 52515 347
Deferred Tax Liabilities159 711186 258152 733168 080
Depreciation Expense Property Plant Equipment385 756473 215456 396383 047
Disposals Decrease In Depreciation Impairment Property Plant Equipment -170 500-19 727-83 488
Disposals Property Plant Equipment -329 547-31 937-88 884
Distribution Costs619 474473 402546 439417 107
Dividends Paid-638 795   
Dividends Paid On Shares Final638 795   
Government Grant Income   1 216 565
Gross Profit Loss8 671 4206 980 5215 665 6712 783 748
Increase Decrease In Current Tax From Adjustment For Prior Periods-118 483-255 678-745-22 856
Increase Decrease In Existing Provisions 26 547-33 525 
Increase From Depreciation Charge For Year Property Plant Equipment 473 216452 172383 047
Intangible Assets Gross Cost28 00028 00028 00028 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 5923 0556 7863 258
Interest Payable Similar Charges Finance Costs1 5923 0556 7863 258
Net Current Assets Liabilities2 421 8933 292 7374 619 1675 761 363
Number Shares Issued Fully Paid10 00010 00010 00010 000
Operating Profit Loss1 720 7311 217 2191 397 6861 071 508
Other Creditors4 907 8854 739 1523 753 1093 303 631
Other Employee Expense71 68020 23766 1367 450
Other Interest Receivable Similar Income Finance Income   182
Other Inventories1 791 1151 480 9381 311 7181 141 807
Other Operating Income Format1  -115 2761 266 565
Other Payables Accrued Expenses399 714451 496763 178224 367
Other Remaining Operating Income  -115 276 
Par Value Share64111
Pension Costs Defined Contribution Plan93 426104 091128 317121 133
Prepayments634 193429 367506 989481 109
Production Average Number Employees179184174144
Profit Loss1 375 4351 246 0771 151 834910 594
Profit Loss On Ordinary Activities Before Tax1 719 1391 214 1641 390 9001 068 432
Property Plant Equipment Gross Cost3 631 4934 335 9884 560 3144 643 618
Provisions159 711186 258152 733168 080
Provisions For Liabilities Balance Sheet Subtotal159 711186 258152 733168 080
Research Development Expense Recognised In Profit Or Loss   129
Revenue From Sale Goods29 674 99025 875 70122 887 55115 425 876
Social Security Costs412 238396 863418 472340 796
Staff Costs Employee Benefits Expense6 343 1915 749 8335 607 1394 653 107
Taxation Social Security Payable618 459274 746699 2781 213 211
Tax Expense Credit Applicable Tax Rate326 636230 691264 271203 002
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss853-25 981-24 705 
Tax Increase Decrease From Effect Foreign Tax Rates  -24 705-22 308
Tax Increase Decrease From Other Tax Effects Tax Reconciliation18 391-235 834  
Tax Tax Credit On Profit Or Loss On Ordinary Activities343 704-31 913239 066157 838
Total Assets Less Current Liabilities5 070 0266 342 6507 460 9598 386 900
Trade Creditors Trade Payables4 662 9733 943 0793 538 3562 930 770
Trade Debtors Trade Receivables6 545 3805 795 3064 755 6944 657 922
Turnover Revenue29 674 99025 875 70122 887 55115 425 876
Wages Salaries5 765 8475 228 6424 994 2144 183 728
Company Contributions To Money Purchase Plans Directors29 14837 33035 16040 000
Director Remuneration246 422178 34573 08170 607
Number Directors Accruing Benefits Under Money Purchase Scheme3322

Transport Operator Data

Unit 2
Address Walsall Road , Norton Canes Business Area , Norton Canes
City Cannock
Post code WS11 9UE
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: January 18, 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements