Aerocom (UK) Limited CHILWELL


Founded in 2000, Aerocom (UK), classified under reg no. 03981809 is an active company. Currently registered at 12 Vickery Way NG9 6RY, Chilwell the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 19th June 2000 Aerocom (UK) Limited is no longer carrying the name Lockcross.

Currently there are 3 directors in the the company, namely Thomas H., Enda H. and John H.. In addition one secretary - Enda H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hadessah W. who worked with the the company until 2 October 2000.

Aerocom (UK) Limited Address / Contact

Office Address 12 Vickery Way
Office Address2 Chetwynd Business Park
Town Chilwell
Post code NG9 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981809
Date of Incorporation Thu, 27th Apr 2000
Industry Other construction installation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 October 2020

Enda H.

Position: Director

Appointed: 01 July 2017

Enda H.

Position: Secretary

Appointed: 02 October 2000

John H.

Position: Director

Appointed: 02 October 2000

Robert B.

Position: Director

Appointed: 04 January 2002

Resigned: 20 December 2019

Allan E.

Position: Director

Appointed: 15 December 2000

Resigned: 15 June 2001

Hadessah W.

Position: Secretary

Appointed: 13 June 2000

Resigned: 02 October 2000

Dermot O.

Position: Director

Appointed: 13 June 2000

Resigned: 02 October 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 13 June 2000

London Law Services Limited

Position: Nominee Director

Appointed: 27 April 2000

Resigned: 13 June 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Aerocom (Holdings) Limited from Nottingham, England. The abovementioned PSC is classified as "a company limited by shares", 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 persons with significant control register is Enda H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aerocom (Holdings) Limited

12 Vickery Way, Chetwynd Business Park, Nottingham, Nottinghamshire, NG9 6RY, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13214898
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enda H.

Notified on 25 February 2021
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John H.

Notified on 27 April 2016
Ceased on 25 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lockcross June 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand563 449475 758865 8641 083 558984 519
Current Assets1 570 8282 023 7171 802 5382 034 2702 809 970
Debtors603 7471 061 959539 804550 0151 471 200
Net Assets Liabilities949 5551 013 4411 230 674  
Other Debtors100 000  15 8708 716
Property Plant Equipment42 90932 39616 8189 52610 034
Total Inventories403 632486 000396 870400 697354 251
Other
Accumulated Amortisation Impairment Intangible Assets93 37393 37393 373  
Accumulated Depreciation Impairment Property Plant Equipment171 900187 024181 422138 363140 579
Average Number Employees During Period2123212224
Creditors9 0544 487788 682907 4821 102 982
Deferred Tax Asset Debtors29 24329 243138138 
Finance Lease Liabilities Present Value Total9 0544 487   
Fixed Assets42 909232 396216 818209 526210 034
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 64477 92456 08478 41883 918
Increase From Depreciation Charge For Year Property Plant Equipment 15 1248 0887 7532 216
Intangible Assets Gross Cost93 37393 37393 373  
Investments Fixed Assets 200 000200 000200 000200 000
Investments In Joint Ventures 200 000200 000200 000200 000
Net Current Assets Liabilities915 700785 5321 013 8561 126 7881 706 988
Other Creditors204 781287 061104 991113 118280 903
Other Taxation Social Security Payable98 469206 345161 951329 925240 954
Payments Received On Account226 570403 999379 953300 338468 937
Prepayments45 50768 40355 15953 33119 282
Property Plant Equipment Gross Cost214 809219 420198 240147 889150 613
Raw Materials403 632486 000396 870400 697354 251
Total Additions Including From Business Combinations Property Plant Equipment 4 6112 5001 6612 724
Total Assets Less Current Liabilities958 6091 017 9281 230 6741 336 3141 917 022
Trade Creditors Trade Payables120 741336 213141 787164 101112 188
Trade Debtors Trade Receivables428 997964 313484 507480 676531 202
Amounts Owed By Group Undertakings    912 000
Disposals Decrease In Amortisation Impairment Intangible Assets   93 373 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 69050 812 
Disposals Intangible Assets   93 373 
Disposals Property Plant Equipment  23 68052 012 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Friday 30th September 2022
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements