Aerolease Limited HUNTINGDON


Founded in 1997, Aerolease, classified under reg no. 03409728 is an active company. Currently registered at The Coach House Church Street PE28 9DF, Huntingdon the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Julie C., appointed on 25 July 1997. In addition, a secretary was appointed - Julie C., appointed on 1 June 2000. Currenlty, the company lists one former director, whose name is Anthony C. and who left the the company on 1 September 2018. In addition, there is one former secretary - Anthony C. who worked with the the company until 1 June 2000.

Aerolease Limited Address / Contact

Office Address The Coach House Church Street
Office Address2 Hemingford Grey
Town Huntingdon
Post code PE28 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409728
Date of Incorporation Fri, 25th Jul 1997
Industry Activities of sport clubs
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Julie C.

Position: Secretary

Appointed: 01 June 2000

Julie C.

Position: Director

Appointed: 25 July 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1997

Resigned: 25 July 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 1997

Resigned: 25 July 1997

Anthony C.

Position: Director

Appointed: 25 July 1997

Resigned: 01 September 2018

Anthony C.

Position: Secretary

Appointed: 25 July 1997

Resigned: 01 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Julie C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Julie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie C.

Notified on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie C.

Notified on 25 July 2016
Ceased on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand851086697 038245 611
Current Assets69 67464 14290 029163 879295 251
Debtors43 34439 53961 63442 23622 092
Net Assets Liabilities  196 266182 05852 097
Other Debtors25 81020 05348 33825 2845 990
Property Plant Equipment390 760380 940371 300323 060314 670
Total Inventories26 24524 49528 32924 60527 548
Other
Accumulated Amortisation Impairment Intangible Assets1111 
Accumulated Depreciation Impairment Property Plant Equipment193 071202 891212 531191 521199 911
Average Number Employees During Period 22262421
Bank Borrowings Overdrafts3 2487 7855 79040 00032 000
Creditors133 803196 012265 06440 00032 000
Dividends Paid On Shares11   
Fixed Assets390 761380 941371 301323 061314 671
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 6403 6402 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 9 8209 6408 3908 390
Intangible Assets11111
Intangible Assets Gross Cost2222 
Net Current Assets Liabilities-64 129-131 870-175 035-101 003-230 574
Other Creditors94 718152 582212 398212 516466 704
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 400 
Other Disposals Property Plant Equipment   70 000 
Other Taxation Social Security Payable18 20918 21337 42838 22933 571
Property Plant Equipment Gross Cost583 831583 831583 831514 581 
Total Additions Including From Business Combinations Property Plant Equipment   750 
Total Assets Less Current Liabilities326 632249 071196 266222 05884 097
Trade Creditors Trade Payables17 62817 4329 44814 13717 550
Trade Debtors Trade Receivables17 53419 48613 29616 95216 102

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 8th, August 2023
Free Download (11 pages)

Company search

Advertisements