Aerotech Projects Limited WOODBRIDGE


Aerotech Projects started in year 2003 as Private Limited Company with registration number 04851046. The Aerotech Projects company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Woodbridge at Tijdstroom. Postal code: IP12 1BW.

There is a single director in the company at the moment - Gary R., appointed on 30 July 2003. In addition, a secretary was appointed - Beverley R., appointed on 1 July 2004. Currenlty, the company lists one former director, whose name is Philip R. and who left the the company on 31 December 2005. In addition, there is one former secretary - Philip R. who worked with the the company until 1 July 2004.

Aerotech Projects Limited Address / Contact

Office Address Tijdstroom
Office Address2 Ferry Quay
Town Woodbridge
Post code IP12 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851046
Date of Incorporation Wed, 30th Jul 2003
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Beverley R.

Position: Secretary

Appointed: 01 July 2004

Gary R.

Position: Director

Appointed: 30 July 2003

Philip R.

Position: Secretary

Appointed: 30 July 2003

Resigned: 01 July 2004

Philip R.

Position: Director

Appointed: 30 July 2003

Resigned: 31 December 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Gary R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Gary R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 3101 2064 4106 8409 0223 4595 1039 7277 310
Current Assets9 9099 3688 61411 33314 73312 57212 29221 55020 284
Debtors115165 1 3102 8634 4631 5461 151474
Net Assets Liabilities9 4165 0084 760      
Other Debtors       85099
Property Plant Equipment2 8542 2061 6541 5701 7661 3581 018763572
Total Inventories1 4847 9974 2043 1832 8484 6505 643  
Other
Accrued Liabilities Deferred Income1 0441 8091 134      
Accumulated Amortisation Impairment Intangible Assets 10 66410 66410 66410 66410 66410 66410 664 
Accumulated Depreciation Impairment Property Plant Equipment29 91630 65131 20231 72532 31332 76633 10633 36133 552
Additions Other Than Through Business Combinations Property Plant Equipment 87 43878445   
Amortisation Rate Used For Intangible Assets 3333      
Amounts Owed To Directors2 2034 2174 275      
Average Number Employees During Period211144444
Bank Borrowings Overdrafts   100     
Corporation Tax Payable   428617    
Corporation Tax Recoverable     1 669480  
Creditors3 3476 5665 5096 3566 9226 9617 1007 3107 231
Depreciation Rate Used For Property Plant Equipment 2525      
Increase From Depreciation Charge For Year Property Plant Equipment 735551523588453340255191
Intangible Assets Gross Cost 10 66410 66410 66410 66410 66410 66410 664 
Net Current Assets Liabilities6 5622 8023 1064 9777 8115 6115 19214 24013 053
Number Shares Issued Fully Paid   100     
Other Creditors 5005 4095 8036 1396 8047 1007 0027 171
Other Taxation Social Security Payable1004010025166157 30860
Par Value Share   1     
Property Plant Equipment Gross Cost32 77032 85732 85733 29534 07934 12434 12434 124 
Total Assets Less Current Liabilities9 4165 0084 7606 5479 5776 9696 21015 00313 625
Trade Debtors Trade Receivables115165 1 3102 8632 7941 066301375

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, December 2023
Free Download (11 pages)

Company search