Aerocomponents Limited READING


Founded in 1997, Aerocomponents, classified under reg no. 03325122 is an active company. Currently registered at Unit 3B Headley Park 10 RG5 4SW, Reading the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 14th May 1997 Aerocomponents Limited is no longer carrying the name Willmott Jones.

Currently there are 3 directors in the the company, namely Simon R., Susan L. and David L.. In addition one secretary - Susan L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aerocomponents Limited Address / Contact

Office Address Unit 3B Headley Park 10
Office Address2 Woodley
Town Reading
Post code RG5 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325122
Date of Incorporation Thu, 27th Feb 1997
Industry Machining
Industry Other engineering activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Simon R.

Position: Director

Appointed: 14 April 2021

Susan L.

Position: Director

Appointed: 14 July 2015

Susan L.

Position: Secretary

Appointed: 01 March 2002

David L.

Position: Director

Appointed: 01 April 1998

Susan L.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 March 2002

Albert L.

Position: Director

Appointed: 03 April 1997

Resigned: 04 October 2022

Lawrence O.

Position: Secretary

Appointed: 03 April 1997

Resigned: 29 October 1999

Lawrence O.

Position: Director

Appointed: 03 April 1997

Resigned: 29 October 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1997

Resigned: 03 April 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 27 February 1997

Resigned: 03 April 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is David L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan L. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

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

Susan L.

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

Company previous names

Willmott Jones May 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 636 6462 844 745       
Balance Sheet
Cash Bank On Hand 1 739 6782 421 0201 893 3052 192 1582 638 5972 475 7972 334 7112 210 216
Current Assets2 850 5542 850 8622 959 3402 685 0522 894 0553 145 3232 795 9182 769 3242 604 078
Debtors1 015 794958 410487 320724 747642 697481 726300 121426 613393 862
Net Assets Liabilities 2 844 7452 917 8392 653 7792 887 6813 033 0732 772 7002 713 7062 577 934
Other Debtors  37 860107 18967 51375 93071 24767 62736 852
Property Plant Equipment 441 721465 887367 999549 945442 430351 646295 070260 352
Total Inventories 152 77451 00067 00059 20025 00020 0008 000 
Cash Bank In Hand1 686 7871 739 678       
Net Assets Liabilities Including Pension Asset Liability2 636 6462 844 745       
Stocks Inventory147 973152 774       
Tangible Fixed Assets555 755441 721       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve2 616 6462 824 745       
Shareholder Funds2 636 6462 844 745       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 447 4451 441 6541 539 5421 499 2691 608 9841 699 7681 763 3661 798 084
Average Number Employees During Period  19191919171417
Corporation Tax Payable 122 31159 2571 85565 705109 823   
Creditors 389 938445 988354 172477 119483 680318 773303 416230 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases   114 06322 8131 003 352897 736792 120686 504
Increase From Depreciation Charge For Year Property Plant Equipment  96 94297 88885 695109 71590 78463 59834 718
Net Current Assets Liabilities2 364 8912 460 9242 513 3522 330 8802 416 9362 661 6432 477 1452 465 9082 373 184
Other Creditors  123 423124 489158 607131 21174 89538 46433 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    120 150    
Other Disposals Property Plant Equipment    120 150    
Other Taxation Social Security Payable 27 010140 125100 796110 155123 771136 389128 741132 124
Property Plant Equipment Gross Cost 1 889 1661 907 5411 901 7232 049 2142 051 4142 051 4142 058 436 
Provisions For Liabilities Balance Sheet Subtotal 57 90061 40045 10079 20071 00056 09147 27255 602
Total Additions Including From Business Combinations Property Plant Equipment  121 108 267 6412 200 7 022 
Total Assets Less Current Liabilities2 920 6462 902 6452 979 2392 698 8792 966 8813 104 0732 828 7912 760 9782 633 536
Trade Creditors Trade Payables 18 824182 440128 887142 652118 875107 489136 21165 556
Trade Debtors Trade Receivables 922 323449 460617 558575 184405 796228 874358 986357 010
Accrued Liabilities 115 863123 423      
Creditors Due After One Year210 000        
Creditors Due Within One Year485 663389 938       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 733      
Disposals Property Plant Equipment  102 733      
Fixed Assets555 755441 721       
Intangible Fixed Assets Aggregate Amortisation Impairment350 000        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 350 000       
Intangible Fixed Assets Cost Or Valuation350 000        
Intangible Fixed Assets Disposals 350 000       
Number Shares Allotted 20 000       
Par Value Share 1       
Prepayments 36 08737 860      
Provisions For Liabilities Charges74 00057 900       
Tangible Fixed Assets Cost Or Valuation1 941 6091 889 166       
Tangible Fixed Assets Depreciation1 385 8541 447 445       
Tangible Fixed Assets Depreciation Charged In Period 114 034       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 443       
Tangible Fixed Assets Disposals 52 443       
Value Shares Allotted20 00020 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements