Air End Repair Limited COVENTRY


Air End Repair started in year 2011 as Private Limited Company with registration number 07744765. The Air End Repair company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Coventry at Unit 3 Innovation Village. Postal code: CV1 2TL. Since Tue, 13th Dec 2011 Air End Repair Limited is no longer carrying the name Hicorp 115.

The firm has 2 directors, namely David W., Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 30 November 2011 and David W. has been with the company for the least time - from 11 September 2023. As of 17 May 2024, there were 5 ex directors - Richard S., Guy H. and others listed below. There were no ex secretaries.

Air End Repair Limited Address / Contact

Office Address Unit 3 Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744765
Date of Incorporation Thu, 18th Aug 2011
Industry Repair of machinery
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

David W.

Position: Director

Appointed: 11 September 2023

Timothy H.

Position: Director

Appointed: 30 November 2011

Richard S.

Position: Director

Appointed: 01 July 2014

Resigned: 11 September 2023

Guy H.

Position: Director

Appointed: 30 November 2011

Resigned: 06 March 2013

Mark A.

Position: Director

Appointed: 30 November 2011

Resigned: 06 March 2013

Paul I.

Position: Director

Appointed: 30 November 2011

Resigned: 06 March 2013

David T.

Position: Director

Appointed: 18 August 2011

Resigned: 06 March 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Wahama Aer Limited from Coventry, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thaer Limited that entered Coventry, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wahama Aer Limited

3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14874789
Notified on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thaer Limited

3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08406590
Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hicorp 115 December 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand165 927177 308126 299161 34390 587141 437
Current Assets374 236400 132373 268343 013324 467480 585
Debtors167 083166 187172 921112 551181 044295 766
Net Assets Liabilities235 130249 869224 329225 486226 022289 440
Other Debtors    16 68216 828
Property Plant Equipment11 4366 3804 9731 73459 24456 068
Total Inventories41 22656 63774 04869 11952 83643 382
Other
Accrued Liabilities Deferred Income24 35235 11324 53512 48343 56545 108
Accumulated Depreciation Impairment Property Plant Equipment54 53060 45364 31967 92464 53676 903
Average Number Employees During Period121313131311
Corporation Tax Payable28 96941 06423 50018 43514 84844 679
Creditors143 277149 343146 142111 936141 473231 422
Deferred Tax Asset Debtors 452    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 02026 808   
Increase From Depreciation Charge For Year Property Plant Equipment 5 9233 8663 6056 82416 396
Net Current Assets Liabilities230 959250 789227 126231 077182 994249 163
Nominal Value Allotted Share Capital4 4004 4004 40060 00060 00060 000
Nominal Value Shares Issued In Period  4 4004 400  
Number Shares Allotted 4 400    
Number Shares Issued Fully Paid  60 00060 00060 00060 000
Operating Lease Payments Owing107 22767 02026 808 235 571185 228
Other Creditors     153
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 2124 029
Other Disposals Property Plant Equipment    12 1754 029
Other Provisions Balance Sheet Subtotal6 0007 3007 3007 3007 3007 300
Other Taxation Social Security Payable54 15848 98241 25956 81935 01248 235
Par Value Share 11111
Prepayments Accrued Income25 42726 92426 42226 79516 36526 358
Property Plant Equipment Gross Cost65 96666 83369 29269 658123 780132 971
Provisions For Liabilities Balance Sheet Subtotal7 2657 3007 7707 32516 21615 791
Taxation Including Deferred Taxation Balance Sheet Subtotal1 265 470258 9168 491
Total Additions Including From Business Combinations Property Plant Equipment 8672 45936666 29713 220
Total Assets Less Current Liabilities242 395257 169232 099232 811242 238305 231
Trade Creditors Trade Payables35 79824 18456 84824 19948 04893 247
Trade Debtors Trade Receivables141 656138 811146 49985 756147 997252 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 11th Sep 2023 new director was appointed.
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements