Aeroforma Technologies (west) Limited CHELTENHAM


Aeroforma Technologies (west) started in year 2003 as Private Limited Company with registration number 04765917. The Aeroforma Technologies (west) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at Unit 1 Harwood Lodge. Postal code: GL51 9NB. Since Mon, 7th Dec 2020 Aeroforma Technologies (west) Limited is no longer carrying the name Cheltenham Tool Company.

At present there are 3 directors in the the firm, namely Bartosz W., Clive S. and Antoni K.. In addition one secretary - Antoni K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard C. who worked with the the firm until 4 March 2008.

Aeroforma Technologies (west) Limited Address / Contact

Office Address Unit 1 Harwood Lodge
Office Address2 Swindon Road
Town Cheltenham
Post code GL51 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04765917
Date of Incorporation Thu, 15th May 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Bartosz W.

Position: Director

Appointed: 01 January 2019

Clive S.

Position: Director

Appointed: 02 June 2014

Antoni K.

Position: Director

Appointed: 01 October 2009

Antoni K.

Position: Secretary

Appointed: 04 March 2008

Anthony C.

Position: Director

Appointed: 02 June 2014

Resigned: 14 January 2019

Gary F.

Position: Director

Appointed: 18 February 2009

Resigned: 01 October 2009

Richard C.

Position: Director

Appointed: 05 January 2006

Resigned: 01 October 2009

Henry K.

Position: Director

Appointed: 05 August 2003

Resigned: 09 October 2019

Robert M.

Position: Director

Appointed: 05 August 2003

Resigned: 01 October 2009

Anthony C.

Position: Director

Appointed: 05 August 2003

Resigned: 19 November 2010

Richard C.

Position: Secretary

Appointed: 24 July 2003

Resigned: 04 March 2008

Edward K.

Position: Director

Appointed: 24 July 2003

Resigned: 09 October 2019

Skene Edwards Ws

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 24 July 2003

Robert M.

Position: Director

Appointed: 17 June 2003

Resigned: 24 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 17 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2003

Resigned: 17 June 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Universal Steels and Aluminium Group Limited from Bolton, England. The abovementioned PSC is classified as "a limited liability 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.

Universal Steels And Aluminium Group Limited

7 Cranfield Road, Lostock Industrial Estate, Lostock, Bolton, BL6 4SB, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 03318279
Notified on 15 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cheltenham Tool Company December 7, 2020
Totalbutton July 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 301 8272 655 114405 135       
Balance Sheet
Cash Bank On Hand  245 736363 258358 6781 033 5471 559 640575 372403 940903 670
Current Assets4 861 8013 760 6792 377 8321 540 3062 069 5212 846 9944 149 5372 648 1442 794 0092 811 057
Debtors4 053 1332 895 0761 839 096866 6291 380 0161 474 7922 272 4491 690 4011 895 3011 460 729
Net Assets Liabilities  405 135946 5801 409 4321 811 8462 244 3022 040 4222 236 3722 275 963
Other Debtors  43 48844 03244 124586 047220 794162 6241 374 924992 472
Property Plant Equipment  94 67780 89090 88172 087100 541103 29689 54583 037
Total Inventories  293 000310 419330 827338 655317 448382 371494 768446 658
Cash Bank In Hand696 758601 603245 736       
Intangible Fixed Assets6 0034 0032 003       
Net Assets Liabilities Including Pension Asset Liability2 301 8272 655 114405 135       
Stocks Inventory111 910264 000293 000       
Tangible Fixed Assets110 268120 52994 677       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve2 291 8272 645 114395 135       
Shareholder Funds2 301 8272 655 114405 135       
Other
Accumulated Amortisation Impairment Intangible Assets  18 00020 00320 003     
Accumulated Depreciation Impairment Property Plant Equipment  738 201734 406739 830758 624774 730787 718778 374782 895
Additions Other Than Through Business Combinations Property Plant Equipment   36 78239 644 44 56015 7437 5007 062
Amounts Owed By Group Undertakings Participating Interests  486 735173 575779 23992 1951 209 0211 199 188  
Amounts Owed To Group Undertakings Participating Interests  50 000   34 48813 049  
Average Number Employees During Period     1525404039
Bank Overdrafts       4 500  
Corporation Tax Payable  33 858132 108      
Creditors  2 060 106655 740726 9781 093 0512 003 025695 077611 393596 605
Finance Lease Liabilities Present Value Total   4 01514 87111 2966 323 375 
Fixed Assets116 271124 53296 68080 890      
Increase From Amortisation Charge For Year Intangible Assets   2 003      
Increase From Depreciation Charge For Year Property Plant Equipment   21 24520 08018 79416 10612 98810 89811 243
Intangible Assets  2 003       
Intangible Assets Gross Cost  20 00320 00320 003     
Net Current Assets Liabilities2 543 6022 891 068317 726884 5661 342 5431 753 9432 146 5121 953 0672 168 5172 214 452
Other Creditors  341 44580 330152 938675 17553 33044 223121 170196 448
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 04014 656   20 2426 722
Other Disposals Property Plant Equipment   54 36424 229   30 5959 049
Other Taxation Social Security Payable  86 682103 056      
Property Plant Equipment Gross Cost  832 878815 296830 711830 711875 271891 014867 919865 932
Provisions For Liabilities Balance Sheet Subtotal  9 27113 0067 0228 2272 75115 94121 69021 526
Taxation Social Security Payable   235 164246 34532 05938 2306 400-7 753-57 673
Total Assets Less Current Liabilities2 659 8733 015 600414 406965 4561 433 4241 826 0302 247 0532 056 3632 272 1612 297 489
Trade Creditors Trade Payables  1 548 121336 231312 824374 5211 905 142644 454511 700407 830
Trade Debtors Trade Receivables  1 308 873649 022556 653888 745842 634328 589520 377468 257
Creditors Due After One Year350 000350 000        
Creditors Due Within One Year2 318 199869 6112 060 106       
Intangible Fixed Assets Aggregate Amortisation Impairment14 00016 00018 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 000       
Intangible Fixed Assets Cost Or Valuation20 00320 00320 003       
Number Shares Allotted 10 00010 000       
Par Value Share 11       
Provisions For Liabilities Charges8 04610 4869 271       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 39 17914 950       
Tangible Fixed Assets Cost Or Valuation799 272832 878832 878       
Tangible Fixed Assets Depreciation689 004712 349738 201       
Tangible Fixed Assets Depreciation Charged In Period 24 91225 852       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 567        
Tangible Fixed Assets Disposals 5 57314 950       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search

Advertisements