Aeros Atpl Limited COVENTRY


Founded in 2017, Aeros Atpl, classified under reg no. 10671761 is an active company. Currently registered at Airport House Airport House CV3 4FR, Coventry the company has been in the business for seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 10th June 2022 Aeros Atpl Limited is no longer carrying the name Cat3c.

There is a single director in the company at the moment - Nicholas D., appointed on 19 January 2021. In addition, a secretary was appointed - Paul E., appointed on 1 November 2021. As of 25 April 2024, there were 8 ex directors - Richard T., James C. and others listed below. There were no ex secretaries.

Aeros Atpl Limited Address / Contact

Office Address Airport House Airport House
Office Address2 Coventry Airport North, Rowley Road
Town Coventry
Post code CV3 4FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671761
Date of Incorporation Wed, 15th Mar 2017
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Paul E.

Position: Secretary

Appointed: 01 November 2021

Nicholas D.

Position: Director

Appointed: 19 January 2021

Richard T.

Position: Director

Appointed: 19 January 2021

Resigned: 30 September 2021

James C.

Position: Director

Appointed: 20 August 2019

Resigned: 19 January 2021

Thomas D.

Position: Director

Appointed: 20 August 2019

Resigned: 19 January 2021

William C.

Position: Director

Appointed: 20 May 2019

Resigned: 13 July 2021

Nigel O.

Position: Director

Appointed: 20 May 2019

Resigned: 13 July 2021

Stephen L.

Position: Director

Appointed: 01 March 2018

Resigned: 16 January 2019

Anthony P.

Position: Director

Appointed: 01 March 2018

Resigned: 13 July 2021

William C.

Position: Director

Appointed: 15 March 2017

Resigned: 22 February 2019

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Aeros Global Limited from Coventry, England. This PSC is classified as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Learning Enablers Limited that put Gloucester, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Aeros Global Limited

Airport House Coventry Airport Orth Rowley Road, Coventry, CV3 4FR, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 22 July 2019
Nature of control: 50,01-75% shares

Learning Enablers Limited

11 Davy Way, Quedgeley, Gloucester, GL2 2AQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07674410
Notified on 6 July 2019
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 1 March 2018
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 15 March 2017
Ceased on 6 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 1 March 2018
Ceased on 16 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cat3c June 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets21 07537 60167 03711 09613 491
Net Assets Liabilities1 7483 238-81 144-163 447-163 174
Cash Bank On Hand  47 34387725
Debtors  19 69410 21913 466
Other Debtors  40453 113
Property Plant Equipment  9 3915 7584 694
Other
Creditors20 74635 07350 00046 96445 222
Fixed Assets1 419710   
Net Current Assets Liabilities3292 528-40 535-122 241-122 646
Total Assets Less Current Liabilities1 7483 238-31 144-116 483-117 952
Accrued Liabilities Deferred Income  1 25089 914 
Accumulated Depreciation Impairment Property Plant Equipment  5 2639 45713 309
Amounts Owed By Group Undertakings  204204 
Amounts Owed To Group Undertakings   11 5468 685
Average Number Employees During Period  21 
Bank Borrowings Overdrafts  27 83746 96445 222
Increase From Depreciation Charge For Year Property Plant Equipment   4 1943 852
Number Shares Issued Fully Paid   200 
Other Creditors  22389 914115 644
Other Remaining Borrowings  4 256  
Other Taxation Social Security Payable  561  
Par Value Share   1 
Property Plant Equipment Gross Cost  14 65415 21518 003
Recoverable Value-added Tax   45 
Total Additions Including From Business Combinations Property Plant Equipment   5612 788
Trade Creditors Trade Payables  90 14328 7117 848
Trade Debtors Trade Receivables  19 4509 97010 353

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search