Aero Services.global Limited MANCHESTER


Founded in 2016, Aero Services.global, classified under reg no. 10142530 is an active company. Currently registered at 1 Marsden Street M2 1HW, Manchester the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Stephen B., Jason A. and Glenn R. and others. Of them, Said A. has been with the company the longest, being appointed on 22 April 2016 and Stephen B. has been with the company for the least time - from 19 May 2022. As of 14 May 2024, there were 2 ex directors - Darren R., Alan G. and others listed below. There were no ex secretaries.

Aero Services.global Limited Address / Contact

Office Address 1 Marsden Street
Office Address2 C/o A2e Industries Limited
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10142530
Date of Incorporation Fri, 22nd Apr 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Stephen B.

Position: Director

Appointed: 19 May 2022

Jason A.

Position: Director

Appointed: 07 February 2018

Glenn R.

Position: Director

Appointed: 07 February 2018

Simon W.

Position: Director

Appointed: 07 February 2018

Said A.

Position: Director

Appointed: 22 April 2016

Darren R.

Position: Director

Appointed: 16 March 2020

Resigned: 21 December 2020

Alan G.

Position: Director

Appointed: 02 May 2018

Resigned: 14 June 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Asg Industrial Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited 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. The second one in the PSC register is Aero Services Global Group Limited that put Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Said A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Asg Industrial Holdings Limited

C/O A2e Industries, No 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12361304
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aero Services Global Group Limited

1 Marsden Street, C/O A2e Industries Limited, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11843593
Notified on 3 May 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Said A.

Notified on 22 April 2016
Ceased on 3 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-04-072021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 67673411 14567 331123 19740 109
Current Assets 160 997535 634965 636840 5151 862 2902 883 232
Debtors 159 321534 900954 491773 1841 739 0932 843 123
Net Assets Liabilities11 133-3 537    
Other Debtors 11 0001 00015 76420 37646 248
Property Plant Equipment  2 0107 49140 03190 03083 167
Other
Audit Fees Expenses   1 500550  
Accumulated Depreciation Impairment Property Plant Equipment    6 27615 93538 453
Additions Other Than Through Business Combinations Property Plant Equipment  2 010 38 81659 65815 655
Administrative Expenses   -38 43174 551  
Amounts Owed By Group Undertakings Participating Interests  56 900    
Amounts Owed By Related Parties   953 491757 4201 718 7172 796 875
Amounts Owed To Group Undertakings   580 002408 3411 241 0952 533 618
Average Number Employees During Period 13571010
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Corporation Tax Payable   265   
Creditors 159 864541 1811 075 2331 059 5692 077 8333 191 179
Increase From Depreciation Charge For Year Property Plant Equipment    6 2769 65922 518
Interest Payable Similar Charges Finance Costs   137 0002 074  
Net Current Assets Liabilities 1 133-5 547-109 597-219 054-215 543-307 947
Other Creditors  237 418161 419116 882406 018121 668
Other Taxation Social Security Payable   74 414294 386396 119487 216
Profit Loss   -98 569-76 625  
Profit Loss On Ordinary Activities Before Tax   -98 569-76 625  
Property Plant Equipment Gross Cost  2 0107 49146 307105 965121 620
Taxation Social Security Payable 22 69771 914    
Total Assets Less Current Liabilities1  -102 106-179 023-125 513-224 780
Trade Creditors Trade Payables 137 167231 849259 133239 96034 60148 677
Trade Debtors Trade Receivables 159 320477 000    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 21st Apr 2024
filed on: 22nd, April 2024
Free Download (3 pages)

Company search

Advertisements