Ailec Holdings Limited CORNWALL


Founded in 1982, Ailec Holdings, classified under reg no. 01680727 is an active company. Currently registered at 17 Higher Port View PL12 4BU, Cornwall the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-01-03 Ailec Holdings Limited is no longer carrying the name Ailec Mailing Services.

At the moment there are 2 directors in the the company, namely Suzanne E. and Mark A.. In addition one secretary - Mark A. - is with the firm. At the moment 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.

Ailec Holdings Limited Address / Contact

Office Address 17 Higher Port View
Office Address2 Saltash
Town Cornwall
Post code PL12 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680727
Date of Incorporation Tue, 23rd Nov 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Suzanne E.

Position: Director

Appointed: 01 October 2012

Mark A.

Position: Secretary

Appointed: 12 June 2002

Mark A.

Position: Director

Appointed: 07 November 1992

Celia A.

Position: Director

Resigned: 18 September 2015

Kenneth A.

Position: Director

Resigned: 13 February 2020

Peter N.

Position: Director

Appointed: 01 January 1994

Resigned: 01 December 1994

Brian H.

Position: Director

Appointed: 01 January 1994

Resigned: 01 January 1996

George S.

Position: Director

Appointed: 07 November 1992

Resigned: 01 July 1993

Suzanne E.

Position: Director

Appointed: 07 November 1992

Resigned: 31 December 1996

Sheila H.

Position: Director

Appointed: 07 November 1992

Resigned: 31 December 1993

Paul T.

Position: Secretary

Appointed: 01 February 1992

Resigned: 11 June 2002

Robert S.

Position: Secretary

Appointed: 07 November 1991

Resigned: 01 February 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Mark A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Suzanne E. This PSC owns 25-50% shares. Then there is Kenneth A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Suzanne E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth A.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: significiant influence or control

Company previous names

Ailec Mailing Services January 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 749 3011 679 831       
Balance Sheet
Cash Bank On Hand 168 87080 03968 43869 50938 91581 212146 559101 549
Current Assets71 751209 160135 950122 356120 23479 438149 758170 902127 957
Debtors13 45240 29055 91153 91850 72540 52368 54624 34326 408
Net Assets Liabilities  1 774 7361 809 8421 827 2581 907 8361 929 3702 136 8402 209 600
Other Debtors    1 7504 62538 622630 
Property Plant Equipment 3292 6314 3223 9541 3203 5501 8452 460
Cash Bank In Hand58 299168 870       
Tangible Fixed Assets966 1022 194 829       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve1 749 1011 804 432       
Shareholder Funds1 749 3011 679 831       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6562 3014 1357 38210 01611 72712 71513 424
Administrative Expenses 37 741       
Average Number Employees During Period    67666
Balances Amounts Owed To Related Parties     37 8564 757 19 283
Bank Borrowings Overdrafts 853 957765 7801 089 2101 030 579976 4061 210 9311 158 8711 108 446
Corporation Tax Payable 9 39618 738 15 22424 732 49 63727 261
Creditors 115 453128 1601 089 2101 030 579976 4061 210 9311 158 8711 108 446
Deferred Tax Asset Debtors 23 71223 71223 71223 71223 71223 71223 71223 712
Fixed Assets1 712 9542 441 6812 534 6262 967 1742 948 3063 047 6723 226 4973 391 6713 441 986
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax       13 041-13 041
Increase From Depreciation Charge For Year Property Plant Equipment  1 6452 8194 1392 6343 0951 8103 022
Investment Property 2 194 5002 195 1432 626 0002 626 0002 626 0002 836 9452 836 9452 836 945
Investment Property Fair Value Model    2 626 0002 626 0002 836 9452 836 945 
Investments Fixed Assets746 852246 852336 852336 852318 352420 352386 002552 881602 581
Net Current Assets Liabilities37 54793 7077 790-45 522-65 269-137 630-50 496-53 060-84 440
Number Shares Issued Fully Paid  100100100200200  
Other Creditors 52 16057 27398 858112 207134 38876 809105 052110 023
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 17 778       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   985892 1 3848222 313
Other Disposals Property Plant Equipment   9851 080 1 3848222 313
Other Investments Other Than Loans    318 352420 352386 002552 881602 581
Other Payables Accrued Expenses 52 780       
Other Taxation Social Security Payable 8 3827 10711 06011 63913 16953 13111 717
Par Value Share  11111  
Profit Loss -45 75871 193      
Property Plant Equipment Gross Cost 9854 9328 45711 33611 33615 27714 56015 884
Provisions For Liabilities Balance Sheet Subtotal  1 90022 60025 20025 80035 70042 90039 500
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 600       
Total Additions Including From Business Combinations Property Plant Equipment  3 9474 5103 959 5 3251053 637
Total Assets Less Current Liabilities1 750 5012 535 3882 542 4162 921 6522 883 0372 910 0423 176 0013 338 6113 357 546
Trade Creditors Trade Payables 62052013 6042 08692876 75714 39710 746
Trade Debtors Trade Receivables 40 29032 19930 20625 26312 1866 21212 696
Transfers To From Retained Earnings Increase Decrease In Equity    100 725    
Turnover Revenue 142 196       
Creditors Due After One Year 853 957       
Creditors Due Within One Year34 204115 453       
Provisions For Liabilities Charges1 2001 600       
Revaluation Reserve -124 801       
Tangible Fixed Assets Additions 1 353 856       
Tangible Fixed Assets Cost Or Valuation966 4302 195 485       
Tangible Fixed Assets Depreciation328656       
Tangible Fixed Assets Depreciation Charged In Period 328       
Tangible Fixed Assets Increase Decrease From Revaluations -124 801       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (13 pages)

Company search

Advertisements