365 Aerospace Ltd LETCHWORTH GARDEN CITY


365 Aerospace started in year 2014 as Private Limited Company with registration number 09000565. The 365 Aerospace company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Letchworth Garden City at Aerospace Logistics Centre. Postal code: SG6 2TS.

The company has 3 directors, namely Simon S., Daniel J. and Duncan H.. Of them, Duncan H. has been with the company the longest, being appointed on 16 April 2014 and Simon S. has been with the company for the least time - from 20 December 2018. As of 6 July 2025, our data shows no information about any ex officers on these positions.

365 Aerospace Ltd Address / Contact

Office Address Aerospace Logistics Centre
Office Address2 Fifth Avenue
Town Letchworth Garden City
Post code SG6 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09000565
Date of Incorporation Wed, 16th Apr 2014
Industry Other engineering activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (401 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Simon S.

Position: Director

Appointed: 20 December 2018

Daniel J.

Position: Director

Appointed: 01 September 2014

Duncan H.

Position: Director

Appointed: 16 April 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Duncan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Duncan H.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth9 060-64 363        
Balance Sheet
Cash Bank In Hand3 86012 227        
Cash Bank On Hand 12 227222 885766 325632 810941 362969 1262 624 2451 995 3091 967 265
Current Assets205 158134 289417 4581 153 8311 107 3121 770 3331 818 7973 711 0283 025 1023 503 567
Debtors201 29895 062152 059286 578403 146640 243686 621868 487746 7231 246 577
Intangible Fixed Assets 9 083        
Net Assets Liabilities -64 36392 345371 067613 431367 657707 3151 101 9591 131 5791 770 278
Net Assets Liabilities Including Pension Asset Liability9 060-64 363        
Other Debtors 21 80518 91382 404100 675385 775335 740398 242489 969612 585
Property Plant Equipment 20 68311 96338 18741 90795 14994 601125 402157 505147 487
Stocks Inventory 27 000        
Tangible Fixed Assets27 46020 683        
Total Inventories 27 00042 514101 48071 356188 728163 050218 296283 070289 725
Reserves/Capital
Called Up Share Capital100101        
Profit Loss Account Reserve8 960-64 464        
Shareholder Funds9 060-64 363        
Other
Accumulated Amortisation Impairment Intangible Assets 9171 9172 9173 9174 9175 9176 9177 9178 917
Accumulated Depreciation Impairment Property Plant Equipment 20 51434 72744 55559 10689 388131 918180 210237 988303 613
Amounts Owed To Group Undertakings    100100100100100100
Average Number Employees During Period  1312171825232625
Creditors 227 432345 159822 791535 65912 197248 4904 2692 022 5421 849 033
Creditors Due After One Year 121 322        
Creditors Due Within One Year220 697106 110        
Finance Lease Liabilities Present Value Total     12 1977 9704 2693 587 
Fixed Assets27 46029 76620 04645 27048 090100 33298 784128 585159 688148 670
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 27866 08052 64013 44049 84048 720101 75399 140119 016
Increase From Amortisation Charge For Year Intangible Assets  1 0001 0001 0001 0001 000 1 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  14 2139 82814 55130 28242 530 57 77865 625
Intangible Assets 9 0838 0837 0836 0835 0834 0833 0832 0831 083
Intangible Assets Gross Cost 10 00010 00010 00010 00010 000 10 00010 000 
Intangible Fixed Assets Additions 10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 917        
Intangible Fixed Assets Amortisation Charged In Period 917        
Intangible Fixed Assets Cost Or Valuation 10 000        
Investments Fixed Assets    100100100100100100
Investments In Group Undertakings    100100100100100100
Net Current Assets Liabilities-15 539-93 14372 299331 040571 653296 247873 886999 1661 002 5601 654 534
Number Shares Allotted100100        
Other Creditors 137 330250 38582 99274 04645 654240 520129 952106 792151 349
Other Taxation Social Security Payable 33 55666 247159 551120 396197 84088 111508 958552 952344 419
Par Value Share10        
Payments Received On Account   473 532216 7821 097 146588 3801 304 4161 261 8811 083 519
Property Plant Equipment Gross Cost 41 19746 69082 742101 013184 537226 519305 612395 493451 100
Provisions For Liabilities Balance Sheet Subtotal 986 5 2436 31216 72516 86521 52330 66932 926
Provisions For Liabilities Charges2 861986        
Share Capital Allotted Called Up Paid1001        
Tangible Fixed Assets Additions35 1346 063        
Tangible Fixed Assets Cost Or Valuation35 13441 197        
Tangible Fixed Assets Depreciation7 67420 514        
Tangible Fixed Assets Depreciation Charged In Period7 67412 840        
Total Additions Including From Business Combinations Property Plant Equipment  5 49336 05218 27183 52441 982 89 88155 607
Total Assets Less Current Liabilities11 921-63 37792 345376 310619 743396 579972 6701 127 7511 162 2481 803 204
Trade Creditors Trade Payables 56 54628 527106 716124 335129 04175 333764 01097 230269 646
Trade Debtors Trade Receivables 73 257133 146203 622302 471254 468350 881470 245256 754633 992
Advances Credits Directors10 0003 996        
Advances Credits Made In Period Directors10 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On May 29, 2024 director's details were changed
filed on: 25th, April 2025
Free Download (2 pages)

Company search

Advertisements