Adenstar Aviation Limited BRIGHTON


Adenstar Aviation started in year 2013 as Private Limited Company with registration number 08813868. The Adenstar Aviation company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Brighton at Maria House. Postal code: BN1 5NP.

The company has 2 directors, namely Stephen D., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 13 December 2013 and Stephen D. has been with the company for the least time - from 29 May 2020. As of 28 April 2024, there were 4 ex directors - Richard J., David F. and others listed below. There were no ex secretaries.

Adenstar Aviation Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813868
Date of Incorporation Fri, 13th Dec 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th May
Company age 11 years old
Account next due date Wed, 28th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stephen D.

Position: Director

Appointed: 29 May 2020

Stephen B.

Position: Director

Appointed: 13 December 2013

Richard J.

Position: Director

Appointed: 14 August 2015

Resigned: 29 May 2020

David F.

Position: Director

Appointed: 13 December 2013

Resigned: 14 August 2015

Jeremy S.

Position: Director

Appointed: 13 December 2013

Resigned: 19 December 2013

Steven W.

Position: Director

Appointed: 13 December 2013

Resigned: 06 June 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Adenstar Limited from Brighton, England. The abovementioned PSC is categorised as "a 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.

Adenstar Limited

Maria House 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

Legal authority 2006 Companies Act
Legal form Company
Country registered England And Wales
Place registered England & Wales
Registration number 08813754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth10035 39311 418      
Balance Sheet
Cash Bank On Hand  17 1628 64449 04037 179 24 17142 892
Current Assets100474 806177 714154 988330 6271 192 1881 408 0071 191 008916 114
Debtors 294 071160 551146 344281 5871 155 0091 408 0071 166 837873 222
Net Assets Liabilities  11 41836 21984 277674 9871 528109 68579 229
Other Debtors  12 450225225   45 000
Property Plant Equipment    2 92519 50214 62715 87011 028
Cash Bank In Hand100180 73517 163      
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve 35 29311 318      
Shareholder Funds10035 39311 418      
Other
Accrued Liabilities   8001 487154 095  2 567
Accumulated Depreciation Impairment Property Plant Equipment    9757 47612 35118 10822 950
Additions Other Than Through Business Combinations Property Plant Equipment    3 90023 078 7 000 
Amounts Owed By Related Parties  45105 221 685 4311 345 608521 361758 348
Amounts Owed To Related Parties  149 59192 007122 635146 6951 270 440823 750787 050
Average Number Employees During Period  4466555
Bank Overdrafts      61  
Creditors  166 296118 769249 275533 4961 418 7351 094 513846 092
Dividend Per Share Interim      8 985  
Increase From Depreciation Charge For Year Property Plant Equipment    9756 5014 8755 7574 842
Loans Owed By Related Parties  -35 000-35 000     
Net Current Assets Liabilities10035 39311 41836 21981 352658 692-10 72896 49570 022
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  3 7169 945185 7825 1562 3931 110
Par Value Share 11 11111
Property Plant Equipment Gross Cost    3 90026 97826 97833 97833 978
Provisions For Liabilities Balance Sheet Subtotal     3 2072 3712 6801 821
Taxation Social Security Payable  10 25112 01146 60074 22227 338226 67249 599
Total Assets Less Current Liabilities10035 39311 418 84 277678 1943 899112 36581 050
Total Borrowings      61  
Trade Creditors Trade Payables  2 7384 80678 535152 702115 74041 6985 766
Trade Debtors Trade Receivables  148 05740 898281 362469 57862 399645 47669 874
Creditors Due Within One Year 439 413166 296      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from May 28, 2023 to May 27, 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements