Aeroflex Hose And Engineering Limited BOURNEMOUTH


Aeroflex Hose And Engineering started in year 1980 as Private Limited Company with registration number 01506555. The Aeroflex Hose And Engineering company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bournemouth at 898/902 Wimborne Road. Postal code: BH9 2DW.

The company has 4 directors, namely Dominic G., David L. and Benjamin M. and others. Of them, David M. has been with the company the longest, being appointed on 1 May 1992 and Dominic G. and David L. have been with the company for the least time - from 10 February 2023. At present 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.

Aeroflex Hose And Engineering Limited Address / Contact

Office Address 898/902 Wimborne Road
Office Address2 Moordown
Town Bournemouth
Post code BH9 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01506555
Date of Incorporation Mon, 7th Jul 1980
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Dominic G.

Position: Director

Appointed: 10 February 2023

David L.

Position: Director

Appointed: 10 February 2023

Benjamin M.

Position: Director

Appointed: 01 May 2020

David M.

Position: Director

Appointed: 01 May 1992

Marcia M.

Position: Secretary

Appointed: 14 April 1994

Resigned: 10 February 2023

Janet H.

Position: Director

Appointed: 14 April 1994

Resigned: 30 November 2004

Roy R.

Position: Director

Appointed: 01 May 1993

Resigned: 31 October 2006

John Y.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1993

Trevor H.

Position: Director

Appointed: 01 May 1992

Resigned: 30 November 2004

Janet H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 14 April 1994

Kenneth J.

Position: Director

Appointed: 01 May 1992

Resigned: 30 November 1993

Michael W.

Position: Director

Appointed: 12 November 1990

Resigned: 06 January 1992

John Y.

Position: Director

Appointed: 05 July 1985

Resigned: 19 March 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Aeroflex Engineering Group Limited from Bournemouth, United Kingdom. The abovementioned PSC is classified as "a parent company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Marcia M. This PSC owns 25-50% shares. The third one is David M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Aeroflex Engineering Group Limited

898 - 902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

Legal authority Companies Act 2006
Legal form Parent Company
Country registered United Kingdom
Place registered London
Registration number 14514021
Notified on 10 February 2023
Nature of control: 75,01-100% shares

Marcia M.

Notified on 30 June 2016
Ceased on 10 February 2023
Nature of control: 25-50% shares

David M.

Notified on 30 June 2016
Ceased on 10 February 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand159 095985 2281 529 7141 936 0323 131 610
Current Assets2 617 0013 028 8372 944 9873 425 6334 679 018
Debtors2 014 3981 450 176812 694918 303945 725
Net Assets Liabilities2 223 0132 604 0112 431 8052 906 8263 869 971
Other Debtors1 277 229594 314151 053120 320121 287
Property Plant Equipment258 005235 004170 385156 64492 903
Total Inventories443 508593 433602 579571 298601 683
Other
Amount Specific Advance Or Credit Directors32 060477 10370 828113 222 
Amount Specific Advance Or Credit Made In Period Directors167 734572 86757 70463 798 
Amount Specific Advance Or Credit Repaid In Period Directors107 893127 824605 635106 192 
Accumulated Amortisation Impairment Intangible Assets   1433 765
Accumulated Depreciation Impairment Property Plant Equipment961 2431 039 5961 115 3341 150 1061 220 298
Average Number Employees During Period3942383938
Creditors76 77770 94438 960652 498898 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 656 39 155 
Disposals Property Plant Equipment 24 716 49 173 
Finance Lease Liabilities Present Value Total76 77770 94438 96038 960 
Fixed Assets  170 385165 051110 538
Increase Decrease In Property Plant Equipment 33 666   
Increase From Amortisation Charge For Year Intangible Assets   1433 622
Increase From Depreciation Charge For Year Property Plant Equipment 96 00975 73873 92770 192
Intangible Assets   8 40717 635
Intangible Assets Gross Cost   8 55021 400
Net Current Assets Liabilities2 084 1122 477 7292 326 8392 773 1353 780 435
Other Creditors37 30519 16283 790134 665224 811
Other Taxation Social Security Payable175 821190 417172 473196 965342 729
Property Plant Equipment Gross Cost1 219 2481 274 6001 285 7191 306 7501 313 201
Provisions For Liabilities Balance Sheet Subtotal42 32737 77826 45931 36021 002
Total Additions Including From Business Combinations Intangible Assets   8 55012 850
Total Additions Including From Business Combinations Property Plant Equipment 80 06811 11970 2046 452
Total Assets Less Current Liabilities2 342 1172 712 7332 497 2242 938 1863 890 973
Trade Creditors Trade Payables284 525309 675329 901281 908331 043
Trade Debtors Trade Receivables737 169855 862661 641797 983824 438

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements