Advanced Aluminium Design Limited EYE


Founded in 2004, Advanced Aluminium Design, classified under reg no. 05300430 is an active company. Currently registered at The Green Building Horham Airfield IP21 5DQ, Eye the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Mark S. and David W.. In addition one secretary - Emily S. - is with the company. Currenlty, the firm lists one former director, whose name is Kenneth J. and who left the the firm on 27 September 2021. In addition, there is one former secretary - Christine J. who worked with the the firm until 27 September 2021.

Advanced Aluminium Design Limited Address / Contact

Office Address The Green Building Horham Airfield
Office Address2 Horham Road
Town Eye
Post code IP21 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300430
Date of Incorporation Tue, 30th Nov 2004
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Emily S.

Position: Secretary

Appointed: 22 July 2022

Mark S.

Position: Director

Appointed: 01 November 2012

David W.

Position: Director

Appointed: 30 November 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2004

Resigned: 30 November 2004

Kenneth J.

Position: Director

Appointed: 30 November 2004

Resigned: 27 September 2021

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 30 November 2004

Resigned: 30 November 2004

Christine J.

Position: Secretary

Appointed: 30 November 2004

Resigned: 27 September 2021

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats found, there is David W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Aad Holdings (East Anglia) Limited that put Eye, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Mark S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Aad Holdings (East Anglia) Limited

The Green Building Horham Road, Denham, Eye, Suffolk, IP21 5DQ, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13644561
Notified on 27 September 2021
Nature of control: 75,01-100% shares

Mark S.

Notified on 22 July 2022
Nature of control: significiant influence or control

Nick W.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Ken J.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 74238 26449 88348 64710 53360 447145 83970 319
Current Assets321 940379 365418 725339 027297 266269 427615 109692 513
Debtors259 343327 457351 567267 702271 623158 192416 020548 908
Net Assets Liabilities80 32789 73796 451103 556104 986105 72993 284117 765
Other Debtors127 234153 523174 622155 202133 790129 548220 616195 499
Property Plant Equipment93 202404 645427 406386 964339 448285 793235 721190 043
Total Inventories23 85513 64417 27522 67815 11050 78853 25073 286
Other
Accumulated Depreciation Impairment Property Plant Equipment280 154308 284376 925404 057460 332514 706567 827620 093
Additions Other Than Through Business Combinations Property Plant Equipment  91 40220 6488 7607193 0526 586
Average Number Employees During Period    12111214
Bank Borrowings Overdrafts27 77846 08424 21184 46767 108135 120157 971111 909
Corporation Tax Payable32 044 13 79914 79012 37216 83336 005 
Corporation Tax Recoverable 8 236      
Creditors27 778306 025274 841246 644172 783195 221178 266125 308
Increase From Depreciation Charge For Year Property Plant Equipment 61 04968 64159 02456 27554 37553 12352 266
Net Current Assets Liabilities34 01639 296-4 18516 476-14 52843 83368 42290 602
Number Shares Issued Fully Paid   932 026    
Other Creditors32 525259 941250 630162 177105 67560 10120 29513 399
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 919 31 893    
Other Disposals Property Plant Equipment 65 839 33 960    
Other Taxation Social Security Payable12 2083 8485 36522 42840 02262 15565 973116 359
Par Value Share   5    
Property Plant Equipment Gross Cost373 357712 929804 332791 020799 780800 498803 550810 136
Provisions For Liabilities Balance Sheet Subtotal19 11348 17951 92953 24047 15128 67632 59337 572
Total Additions Including From Business Combinations Property Plant Equipment 405 411      
Total Assets Less Current Liabilities127 218443 941423 221403 440324 920329 626304 143280 645
Trade Creditors Trade Payables61 61944 999115 28262 06154 46355 597187 270147 027
Trade Debtors Trade Receivables132 109165 698176 945112 500137 83328 644195 404353 409

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements