Aero Medics Limited BELFAST


Founded in 2005, Aero Medics, classified under reg no. NI057542 is an active company. Currently registered at 57 Ballyhanwood Road BT5 7SW, Belfast the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Robert T., Robert T.. Of them, Robert T. has been with the company the longest, being appointed on 15 December 2005 and Robert T. has been with the company for the least time - from 16 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan T. who worked with the the firm until 11 August 2017.

Aero Medics Limited Address / Contact

Office Address 57 Ballyhanwood Road
Town Belfast
Post code BT5 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057542
Date of Incorporation Mon, 12th Dec 2005
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Robert T.

Position: Director

Appointed: 16 February 2024

Robert T.

Position: Director

Appointed: 15 December 2005

Genevieve T.

Position: Director

Appointed: 16 February 2024

Resigned: 05 April 2024

Alice T.

Position: Director

Appointed: 29 December 2019

Resigned: 05 April 2024

Chris T.

Position: Director

Appointed: 29 December 2019

Resigned: 05 April 2024

Susan T.

Position: Director

Appointed: 15 December 2005

Resigned: 11 August 2017

Susan T.

Position: Secretary

Appointed: 15 December 2005

Resigned: 11 August 2017

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 December 2005

Resigned: 15 December 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 12 December 2005

Resigned: 15 December 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Robert T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Robert T. This PSC owns 25-50% shares.

Robert T.

Notified on 1 May 2020
Nature of control: significiant influence or control

Robert T.

Notified on 6 April 2016
Ceased on 14 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth583 337710 405734 508       
Balance Sheet
Cash Bank On Hand  84 182153 27913 650100 330    
Current Assets77 605190 010209 268631 589757 5641 006 020918 506815 336814 7491 061 944
Debtors56 41077 94275 077216 304287 304456 498    
Net Assets Liabilities  734 508894 6331 023 2041 247 6951 250 1951 262 1251 271 5821 414 639
Property Plant Equipment  22 47618 90414 7339 220    
Cash Bank In Hand21 19562 05984 182       
Net Assets Liabilities Including Pension Asset Liability583 337710 405734 508       
Tangible Fixed Assets11 54825 72322 476       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve583 325710 393734 496       
Shareholder Funds583 337710 405734 508       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 64647 24352 98158 494    
Average Number Employees During Period  35568999
Creditors  53 49256 87751 70270 15428 08529 30030 37818 853
Current Asset Investments 50 00950 009262 006456 610449 192    
Fixed Assets567 804581 979578 732319 921317 342311 829310 714482 637487 948371 548
Increase From Depreciation Charge For Year Property Plant Equipment   6 5975 7385 513    
Investments Fixed Assets556 256556 256556 256301 017302 609302 609    
Net Current Assets Liabilities15 533128 426155 776574 712705 862935 866942 900786 036786 6121 043 091
Property Plant Equipment Gross Cost  63 12266 14767 71467 714    
Total Additions Including From Business Combinations Property Plant Equipment   3 0251 567     
Total Assets Less Current Liabilities583 337710 405734 508894 6331 023 2041 247 6951 253 6141 268 6731 274 5601 414 639
Amount Specific Advance Or Credit Directors     90 000    
Amount Specific Advance Or Credit Made In Period Directors     90 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 4196 5482 978 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      52 479 2 241 
Creditors Due Within One Year62 07261 58453 492       
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Additions 20 6062 372       
Tangible Fixed Assets Cost Or Valuation40 14460 75063 122       
Tangible Fixed Assets Depreciation28 59635 02740 646       
Tangible Fixed Assets Depreciation Charged In Period 6 4315 619       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements