Aircamo Aviation Ltd DEESIDE


Founded in 2015, Aircamo Aviation, classified under reg no. 09557856 is an active company. Currently registered at Unit 4 Hawarden Business Park CH5 3US, Deeside the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 2016/01/14 Aircamo Aviation Ltd is no longer carrying the name Aercam.

The firm has 6 directors, namely Alain D., Gerrit V. and Stefan V. and others. Of them, Mark C., Martin S., Paul W. have been with the company the longest, being appointed on 23 April 2015 and Alain D. and Gerrit V. and Stefan V. have been with the company for the least time - from 3 July 2023. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Aircamo Aviation Ltd Address / Contact

Office Address Unit 4 Hawarden Business Park
Office Address2 Hawarden
Town Deeside
Post code CH5 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09557856
Date of Incorporation Thu, 23rd Apr 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Alain D.

Position: Director

Appointed: 03 July 2023

Gerrit V.

Position: Director

Appointed: 03 July 2023

Stefan V.

Position: Director

Appointed: 03 July 2023

Mark C.

Position: Director

Appointed: 23 April 2015

Martin S.

Position: Director

Appointed: 23 April 2015

Paul W.

Position: Director

Appointed: 23 April 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Sabena Engineering Brussels Nv from 1820 Steenokkerzeel, Belgium. This PSC is categorised as "a société anonyme", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Sabena Engineering Brussels Nv

117d Vliegveld, 1820 Steenokkerzeel, Belgium

Legal authority Belgian Law
Legal form Société Anonyme
Country registered Belgium
Place registered Banque Centrale Des Enterprises
Registration number Bce 0463.480.945
Notified on 3 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 25-50% shares

Martin S.

Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aercam January 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 566    
Balance Sheet
Cash Bank On Hand 250 003346 76088 93254 123
Current Assets7 549593 9931 156 4721 489 7612 258 984
Debtors4 167343 990487 616883 4411 599 136
Net Assets Liabilities 442 713809 450896 0991 588 281
Other Debtors 24 000267 046266 616116 809
Property Plant Equipment 65 60481 54473 88466 559
Total Inventories  322 096517 388605 725
Cash Bank In Hand3 382    
Intangible Fixed Assets5 902    
Net Assets Liabilities Including Pension Asset Liability3 566    
Tangible Fixed Assets511    
Reserves/Capital
Called Up Share Capital3    
Profit Loss Account Reserve3 563    
Shareholder Funds3 566    
Other
Accrued Liabilities Deferred Income 1 88032 606  
Accumulated Amortisation Impairment Intangible Assets 7 377   
Accumulated Depreciation Impairment Property Plant Equipment 23 35050 80073 60695 514
Additions Other Than Through Business Combinations Property Plant Equipment  43 39015 14614 583
Average Number Employees During Period 3788
Bank Borrowings Overdrafts  43 00030 50022 500
Corporation Tax Payable 65 759161 415  
Creditors 216 88443 00030 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment  27 45022 80621 908
Intangible Assets Gross Cost 7 377   
Net Current Assets Liabilities-2 745377 109786 399866 7531 556 489
Other Creditors 1 7672 185335 93491 201
Other Taxation Social Security Payable 11 05847 099227 275305 504
Prepayments Accrued Income  63 43273 68375 028
Property Plant Equipment Gross Cost 88 954132 344147 490162 073
Provisions For Liabilities Balance Sheet Subtotal  15 49314 03812 267
Total Assets Less Current Liabilities3 668442 713867 943940 6371 623 048
Trade Creditors Trade Payables 136 420119 76847 799295 790
Trade Debtors Trade Receivables 319 990157 138543 1421 407 299
Creditors Due Within One Year10 294    
Fixed Assets6 413    
Intangible Fixed Assets Additions7 377    
Intangible Fixed Assets Aggregate Amortisation Impairment1 475    
Intangible Fixed Assets Amortisation Charged In Period1 475    
Intangible Fixed Assets Cost Or Valuation7 377    
Number Shares Allotted3    
Par Value Share1    
Provisions For Liabilities Charges102    
Share Capital Allotted Called Up Paid3    
Tangible Fixed Assets Additions639    
Tangible Fixed Assets Cost Or Valuation639    
Tangible Fixed Assets Depreciation128    
Tangible Fixed Assets Depreciation Charged In Period128    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 30th, November 2023
Free Download (2 pages)

Company search