Airfreight Worldwide Limited BIRMINGHAM


Airfreight Worldwide started in year 1993 as Private Limited Company with registration number 02877078. The Airfreight Worldwide company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at Unit H Flaxley Parkway. Postal code: B33 9AN. Since 1994-02-08 Airfreight Worldwide Limited is no longer carrying the name Lagrant.

The company has one director. Steven W., appointed on 1 February 1994. There are currently no secretaries appointed. 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.

This company operates within the B33 9AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1111112 . It is located at Unit H, Flaxley Parkway, Birmingham with a total of 2 cars.

Airfreight Worldwide Limited Address / Contact

Office Address Unit H Flaxley Parkway
Office Address2 Stechford Retail Park
Town Birmingham
Post code B33 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877078
Date of Incorporation Wed, 1st Dec 1993
Industry Freight air transport
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Steven W.

Position: Director

Appointed: 01 February 1994

John E.

Position: Secretary

Appointed: 28 January 2001

Resigned: 30 July 2019

Susan T.

Position: Secretary

Appointed: 01 February 1995

Resigned: 16 November 2001

Clive S.

Position: Secretary

Appointed: 07 December 1993

Resigned: 01 February 1995

Clive S.

Position: Director

Appointed: 07 December 1993

Resigned: 01 February 1994

Susan T.

Position: Director

Appointed: 07 December 1993

Resigned: 16 November 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 December 1993

Resigned: 07 December 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1993

Resigned: 07 December 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1993

Resigned: 07 December 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Steven W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven W.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lagrant February 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth390 571446 998553 200616 578672 596       
Balance Sheet
Cash Bank On Hand    391 584304 247299 873160 582185 785287 524336 187199 786
Current Assets768 720812 425983 210957 828895 1671 050 4991 003 6751 000 221935 3901 253 2281 236 726955 406
Debtors465 804453 870544 309433 869503 583746 252703 802839 639749 605965 704900 539755 620
Net Assets Liabilities    672 596665 615670 711684 210612 707678 700737 883751 381
Other Debtors    14 43318 62933 2185 4068 0352 6899 0299 372
Property Plant Equipment    274 511277 694254 746258 171263 946253 642259 530251 165
Cash Bank In Hand302 916358 555438 901523 959391 584       
Tangible Fixed Assets23 51245 62945 40653 62350 153       
Reserves/Capital
Called Up Share Capital12 50012 50012 50012 50012 500       
Profit Loss Account Reserve378 071434 498540 700604 078660 096       
Shareholder Funds390 571446 998553 200616 578672 596       
Other
Accumulated Depreciation Impairment Property Plant Equipment    82 88285 302108 650132 05587 98098 28498 132109 711
Additions Other Than Through Business Combinations Property Plant Equipment     25 35340026 83013 545 17 2003 214
Average Number Employees During Period     15151515151313
Bank Borrowings         50 00043 78834 091
Bank Overdrafts      8   1236
Corporation Tax Payable    15 6515 2507 982     
Creditors    493 588662 578587 710574 182586 629778 170714 585421 099
Increase From Depreciation Charge For Year Property Plant Equipment     17 59623 34823 40523 27910 3047 08011 579
Net Current Assets Liabilities284 526318 836425 261480 422398 085387 921415 965426 039348 761475 058522 141534 307
Other Creditors    147 149207 536184 07567 82761 47575 64264 89959 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 176  67 354 7 232 
Other Disposals Property Plant Equipment     19 750  51 845 11 464 
Other Taxation Social Security Payable    5 4194 5083 585     
Property Plant Equipment Gross Cost    357 393362 996363 396390 226351 926351 926357 662360 876
Taxation Social Security Payable      11 56715 3045 06823 09530 95139 533
Total Assets Less Current Liabilities390 571446 998553 200616 578672 596   612 707728 700781 671785 472
Trade Creditors Trade Payables    325 369384 184392 060491 047520 138679 531618 833563 994
Trade Debtors Trade Receivables    445 096446 573389 793553 183460 520681 965610 460678 758
Amount Specific Advance Or Credit Directors    40 560213 560238 861 213 560213 560110213 560
Amount Specific Advance Or Credit Made In Period Directors     188 00041 501   38 71238 712
Amount Specific Advance Or Credit Repaid In Period Directors     15 00016 200   38 70038 700
Creditors Due Within One Year484 194493 589557 949477 406497 082       
Fixed Assets106 045128 162127 939136 156274 511       
Number Shares Allotted 12 50012 50012 50012 500       
Par Value Share 1111       
Share Capital Allotted Called Up Paid12 50012 50012 50012 50012 500       
Tangible Fixed Assets Additions 36 74517 195 18 000       
Tangible Fixed Assets Cost Or Valuation98 835132 299136 494123 685133 035       
Tangible Fixed Assets Depreciation75 32386 67091 08870 06282 882       
Tangible Fixed Assets Depreciation Charged In Period 11 34716 744-21 02619 170       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 326 6 350       
Tangible Fixed Assets Disposals 3 28113 00012 8098 650       
Advances Credits Directors    40 560       

Transport Operator Data

Unit H
Address Flaxley Parkway , Stechford Retail Park
City Birmingham
Post code B33 9AN
Vehicles 2

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: 24th, July 2023
Free Download (6 pages)

Company search

Advertisements