Aeroforma Technologies (north) Limited MEADOWHEAD


Aeroforma Technologies (north) started in year 1990 as Private Limited Company with registration number SC123036. The Aeroforma Technologies (north) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Meadowhead at Unit 4. Postal code: KA11 5AU. Since December 7, 2020 Aeroforma Technologies (north) Limited is no longer carrying the name Universal Steels & Aluminium.

At present there are 3 directors in the the company, namely Bartosz W., Clive S. and Antoni K.. In addition one secretary - Antoni K. - is with the firm. At present 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.

Aeroforma Technologies (north) Limited Address / Contact

Office Address Unit 4
Office Address2 Dunlop Drive
Town Meadowhead
Post code KA11 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123036
Date of Incorporation Fri, 16th Feb 1990
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 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

Gary F.

Position: Director

Appointed: 18 February 2009

Resigned: 01 October 2009

Richard C.

Position: Director

Appointed: 05 January 2006

Resigned: 07 May 2010

Richard C.

Position: Secretary

Appointed: 05 August 2003

Resigned: 04 March 2008

Anthony C.

Position: Director

Appointed: 05 August 2003

Resigned: 01 October 2009

Robert M.

Position: Director

Appointed: 05 August 2003

Resigned: 01 October 2009

Henry K.

Position: Director

Appointed: 28 July 1997

Resigned: 09 October 2019

William H.

Position: Director

Appointed: 23 March 1990

Resigned: 20 October 1999

Frederick T.

Position: Secretary

Appointed: 23 March 1990

Resigned: 18 July 2002

Frederick T.

Position: Director

Appointed: 23 March 1990

Resigned: 18 July 2002

Edward K.

Position: Director

Appointed: 23 March 1990

Resigned: 09 October 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Anna K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Edward K. This PSC has significiant influence or control over the company,.

Anna K.

Notified on 15 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward K.

Notified on 15 June 2016
Nature of control: significiant influence or control

Company previous names

Universal Steels & Aluminium December 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 152 2993 332 0643 448 7503 551 020       
Balance Sheet
Cash Bank On Hand   542 4291 175 4231 104 3841 082 755897 2131 252 3681 207 120857 000
Current Assets4 958 2766 138 2525 034 5576 694 0025 875 0486 418 4937 116 1448 163 4708 132 8147 194 9726 879 085
Debtors3 952 5595 181 2823 415 3205 188 1773 666 3603 630 8184 817 3896 352 2575 966 4465 104 8525 380 069
Net Assets Liabilities   3 551 0204 432 7415 244 8925 568 7755 803 4244 760 8764 791 0824 967 537
Other Debtors   109 590194 635206 9873 695 4594 477 9715 314 2074 012 5324 532 895
Property Plant Equipment   74 608113 221117 24287 40266 76950 803109 53494 993
Total Inventories   963 3961 033 2651 683 2911 216 000914 000914 000883 000642 016
Cash Bank In Hand445 717406 933716 285542 429       
Net Assets Liabilities Including Pension Asset Liability3 152 2993 332 0643 448 7503 551 020       
Stocks Inventory560 000550 037902 952963 396       
Tangible Fixed Assets140 29585 20062 31274 608       
Reserves/Capital
Called Up Share Capital103 125103 125103 125103 125       
Profit Loss Account Reserve2 746 8562 926 6213 043 3073 145 577       
Shareholder Funds3 152 2993 332 0643 448 7503 551 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 404 9171 412 2291 440 0621 466 3021 486 9351 502 9011 524 0691 550 801
Additions Other Than Through Business Combinations Property Plant Equipment    68 69835 965   79 90012 191
Amounts Owed By Group Undertakings Participating Interests   3 270 5252 468 1092 394 210     
Amounts Owed To Group Undertakings Participating Interests   737 64462 345196 278     
Average Number Employees During Period   1212133162484846
Corporation Tax Payable   22 180216 616      
Creditors   2 769 0391 483 2601 083 7791 630 8802 425 5463 269 7891 409 8732 002 060
Finance Lease Liabilities Present Value Total    15 5637 1841 197  8 9648 964
Increase From Depreciation Charge For Year Property Plant Equipment    26 11628 86126 46520 63315 96621 16926 732
Net Current Assets Liabilities3 041 7303 256 6743 389 6803 924 9634 391 7885 334 7145 485 2645 737 9244 711 3424 694 9944 877 025
Other Creditors   205 420525 403159 366304 345357 161791 4401 166 0071 594 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 8041 028225    
Other Disposals Property Plant Equipment    22 7734 1113 600    
Other Taxation Social Security Payable   82 193222 913      
Property Plant Equipment Gross Cost   1 479 5251 525 4501 557 3041 553 7041 553 7041 553 7041 633 6031 645 794
Provisions For Liabilities Balance Sheet Subtotal   7 3619 9239 5913 8911 2691 269  
Taxation Social Security Payable    439 529415 983365 156439 251-240 20394 270-103 959
Total Assets Less Current Liabilities3 182 0253 341 8743 451 9923 999 5714 505 0095 451 9565 572 6665 804 6934 762 1455 894 6334 972 018
Trade Creditors Trade Payables   1 721 602502 765501 246960 1821 629 1342 718 5521 230 737502 865
Trade Debtors Trade Receivables   1 808 0621 003 6161 029 6211 121 9301 874 286652 2391 092 320847 174
Creditors Due After One Year29 2227 203 441 190       
Creditors Due Within One Year1 916 5462 881 5781 644 8772 769 039       
Fixed Assets140 29585 20062 31274 608       
Number Shares Allotted 103 125103 125103 125       
Other Aggregate Reserves21 87521 87521 87521 875       
Par Value Share 111       
Provisions For Liabilities Charges5042 6073 2427 361       
Revaluation Reserve280 443280 443280 443280 443       
Share Capital Allotted Called Up Paid103 125103 125103 125103 125       
Tangible Fixed Assets Additions 16 15915 50030 700       
Tangible Fixed Assets Cost Or Valuation1 556 1051 487 7251 448 8251 479 525       
Tangible Fixed Assets Depreciation1 415 8101 402 5251 386 5131 404 917       
Tangible Fixed Assets Depreciation Charged In Period 27 64018 73618 404       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 92534 748        
Tangible Fixed Assets Disposals 84 53954 400        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements