Aetna (UK) Limited OAKLEY


Aetna (UK) started in year 1990 as Private Limited Company with registration number 02522111. The Aetna (UK) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Oakley at Packaging Heights. Postal code: MK43 7TA.

The firm has one director. Stefano P., appointed on 1 May 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark T. who worked with the the firm until 13 July 1999.

Aetna (UK) Limited Address / Contact

Office Address Packaging Heights
Office Address2 Highfield Parc Highfield Road
Town Oakley
Post code MK43 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522111
Date of Incorporation Fri, 13th Jul 1990
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stefano P.

Position: Director

Appointed: 01 May 2006

Mark T.

Position: Secretary

Resigned: 13 July 1999

Mark D.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2023

David W.

Position: Director

Appointed: 29 August 2014

Resigned: 31 March 2020

Colin B.

Position: Director

Appointed: 01 November 2008

Resigned: 25 June 2014

Sanjiv R.

Position: Director

Appointed: 28 September 2007

Resigned: 31 December 2009

Colin B.

Position: Director

Appointed: 27 September 2007

Resigned: 19 May 2008

Sanjiv R.

Position: Director

Appointed: 10 August 2007

Resigned: 27 September 2007

Cosso G.

Position: Director

Appointed: 14 October 2004

Resigned: 01 January 2005

Suresh P.

Position: Director

Appointed: 23 April 2001

Resigned: 19 May 2008

Alessandro L.

Position: Director

Appointed: 02 August 1999

Resigned: 18 June 2003

Suresh P.

Position: Secretary

Appointed: 13 July 1999

Resigned: 19 May 2008

Angelo F.

Position: Director

Appointed: 13 July 1992

Resigned: 27 July 1999

Barry T.

Position: Director

Appointed: 13 July 1992

Resigned: 19 May 2008

Mark T.

Position: Director

Appointed: 13 July 1992

Resigned: 30 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Alfredo A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alfredo A.

Notified on 5 July 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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand680 701177 156977 689262 5801 031 4161 381 381
Current Assets3 286 8673 487 7994 830 8865 305 4826 751 0015 459 944
Debtors2 084 5082 806 9433 119 7564 187 8895 081 0033 329 421
Net Assets Liabilities1 163 8981 063 6861 122 8161 577 7001 697 4521 956 545
Other Debtors208 723134 101774 850292 553  
Property Plant Equipment8 9452 30225 330359 307365 890372 191
Total Inventories521 658503 700733 441855 013638 582749 142
Other
Accrued Liabilities Deferred Income   800 2311 836 743 
Accumulated Depreciation Impairment Property Plant Equipment234 548241 738251 332281 515309 120333 764
Additional Provisions Increase From New Provisions Recognised     -7 869
Additions Other Than Through Business Combinations Property Plant Equipment    34 18840 201
Administrative Expenses   3 753 2313 835 5284 183 820
Amounts Owed To Group Undertakings1 055 1281 535 5401 477 4781 882 7262 164 503 
Amounts Owed To Related Parties    2 164 5031 889 357
Average Number Employees During Period 2834454846
Balances Amounts Owed To Related Parties 1 535 540    
Bank Borrowings Overdrafts 30 525    
Cash Cash Equivalents Cash Flow Value  977 689262 5801 031 416 
Corporation Tax Payable33 16169 92027 643152 98449 532 
Cost Sales   10 307 4229 477 88710 437 823
Creditors2 130 3932 309 1503 628 0833 980 901246 335263 523
Current Tax For Period   197 533149 024280 197
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    987 869
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    987 870
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    98 
Depreciation Amortisation Expense    27 60524 300
Depreciation Expense Property Plant Equipment   31 10827 60524 300
Depreciation Impairment Expense Property Plant Equipment   31 10827 605 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -9 256
Disposals Property Plant Equipment     -9 256
Distribution Costs   410 460459 928492 737
Dividends Paid   300 000500 000-600 000
Dividends Paid Classified As Financing Activities   -300 000-500 000-600 000
Dividends Paid On Shares Interim   300 000500 000 
Double Taxation Relief    503245
Finished Goods Goods For Resale   855 013638 582 
Further Item Interest Expense Component Total Interest Expense    34 
Further Item Tax Increase Decrease Component Adjusting Items   30198 
Future Minimum Lease Payments Under Non-cancellable Operating Leases564 562577 821472 902512 142528 914 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -4 181-2 171 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -227 477-1 290 3851 749 104
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   1 068 133893 114-1 751 582
Gain Loss In Cash Flows From Change In Inventories   121 572-216 431110 560
Gain Loss In Cash Flows From Change In Provisions    145 31917 188
Gain Loss On Disposals Property Plant Equipment   -370  
Gross Profit Loss   5 116 1085 060 2935 801 209
Impairment Loss Reversal     9 600
Income Taxes Paid Refund Classified As Operating Activities   -71 832252 476100 000
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     9 600
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   715 109-768 836349 965
Increase Decrease In Existing Provisions     -32 812
Increase From Depreciation Charge For Year Property Plant Equipment 7 1909 59431 10827 60524 300
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    34 
Interest Income On Bank Deposits    4 071 
Interest Paid Classified As Financing Activities    -34 
Interest Paid Classified As Operating Activities    -34 
Interest Payable Similar Charges Finance Costs    34 
Interest Received Classified As Investing Activities    -4 07122 508
Interest Received Classified As Operating Activities    4 07122 508
Net Cash Flows From Used In Financing Activities    -500 034-600 000
Net Cash Flows From Used In Investing Activities    -30 117-17 693
Net Cash Flows From Used In Operating Activities    1 298 987967 658
Net Cash Generated From Operations   -22 178-1 551 4631 067 658
Net Cash Inflow Outflow From Operations Before Movements In Working Capital    792 4421 158 552
Net Current Assets Liabilities1 156 4741 178 6491 202 8031 324 5811 533 1671 861 016
Net Finance Income Costs    4 071 
Nominal Value Allotted Share Capital    100 000100 000
Number Shares Issued Fully Paid    100 000100 000
Operating Profit Loss   952 417764 837 
Other Creditors624 838367 7461 202 946340 000  
Other Departments Average Number Employees    4846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   925  
Other Disposals Property Plant Equipment   925  
Other Finance Income    4 07122 508
Other Interest Receivable Similar Income Finance Income    4 07122 508
Other Inventories    638 582749 142
Other Payables Accrued Expenses    1 786 743735 922
Other Provisions Balance Sheet Subtotal   101 016196 335 
Other Taxation Social Security Payable277 683208 524709 540559 407634 367 
Par Value Share     1
Pension Other Post-employment Benefit Costs Other Pension Costs   147 444170 483 
Prepayments    1 157 294206 715
Prepayments Accrued Income   292 5531 157 294 
Proceeds From Sales Property Plant Equipment   370  
Profit Loss   754 884619 752859 093
Profit Loss On Ordinary Activities Before Tax   952 417768 8741 147 160
Property Plant Equipment Gross Cost243 493244 040276 662640 822675 010705 955
Provisions    196 335163 523
Provisions For Liabilities Balance Sheet Subtotal1 521117 265105 317106 188251 605276 662
Purchase Property Plant Equipment   -365 085-34 188-40 201
Revenue From Sale Goods    14 538 18016 239 032
Social Security Costs   243 002254 852 
Staff Costs Employee Benefits Expense   2 578 6572 649 7122 717 645
Taxation Including Deferred Taxation Balance Sheet Subtotal   5 1725 270 
Taxation Social Security Payable    634 367480 290
Tax Expense Credit Applicable Tax Rate   180 959146 086269 583
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed    -2 233-41
Tax Increase Decrease From Effect Capital Allowances Depreciation   3 429-2 233 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   9 5633 637 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    1 03162
Tax Increase Decrease From Other Tax Effects Tax Reconciliation    3 63710 349
Tax Tax Credit On Profit Or Loss On Ordinary Activities   197 533149 122288 067
Total Additions Including From Business Combinations Property Plant Equipment 54732 622365 085  
Total Assets Less Current Liabilities1 165 4191 180 9511 228 1331 683 8881 949 0572 233 207
Total Increase Decrease In Provisions    -95 319 
Trade Creditors Trade Payables139 583273 245210 476398 537532 689263 630
Trade Debtors Trade Receivables1 875 7852 732 3642 344 9063 895 3363 923 7093 122 706
Turnover Revenue   15 423 53014 538 18016 239 032
Wages Salaries   2 188 2112 224 3772 278 145
Director Remuneration    200 106159 118

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 12th, April 2024
Free Download (29 pages)

Company search

Advertisements