Aerolex (UK) Limited BIRMINGHAM


Founded in 1992, Aerolex (UK), classified under reg no. 02693791 is an active company. Currently registered at 514 Coventry Road B10 0UN, Birmingham the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Raihan A., Poonam A. and Shamshad H. and others. Of them, Mukhles A. has been with the company the longest, being appointed on 4 March 1992 and Raihan A. and Poonam A. have been with the company for the least time - from 19 June 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aerolex (UK) Limited Address / Contact

Office Address 514 Coventry Road
Town Birmingham
Post code B10 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693791
Date of Incorporation Wed, 4th Mar 1992
Industry Travel agency activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Raihan A.

Position: Director

Appointed: 19 June 2016

Poonam A.

Position: Director

Appointed: 19 June 2016

Shamshad H.

Position: Director

Appointed: 25 March 1993

Mukhles A.

Position: Director

Appointed: 04 March 1992

Raihan R.

Position: Director

Appointed: 19 June 2016

Resigned: 19 June 2016

Tasleema A.

Position: Secretary

Appointed: 26 September 2003

Resigned: 10 September 2016

Moonis A.

Position: Director

Appointed: 14 June 2000

Resigned: 10 September 2016

Shamshad H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 26 September 2003

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1992

Resigned: 25 March 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Mukhles A. This PSC and has 25-50% shares.

Mukhles A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand262 721406 519587 621496 797185 066264 087616 484139 526
Current Assets1 010 112993 0051 337 0661 250 808529 587446 0351 045 766453 446
Debtors747 391586 486749 445754 011344 521181 948429 282313 920
Net Assets Liabilities230 158237 650247 547254 089259 013221 531243 225257 566
Other Debtors83 34256 222116 083135 46883 604135 341108 76764 685
Property Plant Equipment5 4417 9125 9348 6776 5084 8814 7304 346
Other
Accumulated Depreciation Impairment Property Plant Equipment48 21350 85152 82955 72057 88959 51661 14362 592
Average Number Employees During Period 8 1110997
Bank Borrowings Overdrafts    24 70041 66731 66720 239
Corporation Tax Payable    2 2872 287  
Corporation Tax Recoverable     1 393  
Creditors139 214231 483178 030138 69558 96641 66731 66720 239
Further Item Creditors Component Total Creditors    58 966   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6381 9782 8912 1691 6271 6271 449
Net Current Assets Liabilities363 931461 901419 643384 747311 471258 317270 162273 459
Other Creditors139 214231 483178 030138 69558 96640 3188 68722 269
Other Taxation Social Security Payable5 1186 5716 5043 7104 4945 9324 4254 032
Property Plant Equipment Gross Cost53 65458 76358 76364 39764 39764 39765 87366 938
Total Additions Including From Business Combinations Property Plant Equipment 5 109 5 634  1 4761 065
Total Assets Less Current Liabilities369 372469 813425 577393 424317 979263 198274 892277 805
Trade Creditors Trade Payables596 867493 807892 381835 245171 081130 848752 492134 923
Trade Debtors Trade Receivables664 049530 264633 362618 543260 91745 214320 515249 235
Provisions For Liabilities Balance Sheet Subtotal 680 640    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search