Air Domestique Limited MALDON


Air Domestique started in year 1981 as Private Limited Company with registration number 01564359. The Air Domestique company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Maldon at Unit 4B Holloway Road. Postal code: CM9 4ER.

The company has one director. Jeffrey B., appointed on 31 December 1991. There are currently no secretaries appointed. As of 23 May 2024, there were 3 ex directors - Jacqueline F., Stanley B. and others listed below. There were no ex secretaries.

Air Domestique Limited Address / Contact

Office Address Unit 4B Holloway Road
Office Address2 Heybridge
Town Maldon
Post code CM9 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564359
Date of Incorporation Thu, 28th May 1981
Industry Repair of electronic and optical equipment
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jeffrey B.

Position: Director

Appointed: 31 December 1991

Jacqueline F.

Position: Director

Appointed: 01 November 2012

Resigned: 29 February 2024

Stanley B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 September 2012

Richard T.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jeffrey B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacqueline F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeffrey B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth 497 862459 113      
Balance Sheet
Cash Bank On Hand19 1239 132       
Current Assets368 748349 562345 644331 043306 110281 614240 222184 020174 151
Debtors349 625347 517       
Net Assets Liabilities545 057497 862459 113429 788403 306383 505373 137355 661379 547
Other Debtors20 6508 674       
Property Plant Equipment658 129632 504       
Net Assets Liabilities Including Pension Asset Liability 497 862459 113      
Reserves/Capital
Shareholder Funds 497 862459 113      
Other
Accumulated Depreciation Impairment Property Plant Equipment425 064450 689       
Amounts Owed By Group Undertakings328 975338 843       
Bank Borrowings340 103326 619       
Bank Borrowings Overdrafts321 763308 279       
Creditors321 763308 279213 248218 293223 486197 819182 860150 350131 036
Fixed Assets673 629648 005623 161599 618587 817564 784553 092541 038539 342
Increase From Depreciation Charge For Year Property Plant Equipment 25 625       
Investments Fixed Assets15 50015 500       
Investments In Group Undertakings15 50015 500       
Net Current Assets Liabilities193 191163 548132 396112 75084 12483 79557 36233 67043 115
Number Shares Issued Fully Paid 35 500       
Other Creditors143 436168 437       
Other Taxation Social Security Payable5 3893 745       
Par Value Share 1       
Property Plant Equipment Gross Cost1 083 193        
Total Assets Less Current Liabilities866 820811 553755 557712 368671 941648 579610 454574 708582 457
Trade Creditors Trade Payables8 3927 990       
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 500      
Average Number Employees During Period    22222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 087  1 500    
Creditors Due After One Year 308 279293 944      
Creditors Due Within One Year 193 101213 248      
Provisions For Liabilities Charges 5 4122 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search

Advertisements