Aeros Air Charter Ltd COVENTRY


Aeros Air Charter started in year 1988 as Private Limited Company with registration number 02329688. The Aeros Air Charter company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Coventry at Airport House. Postal code: CV3 4FR. Since Monday 18th April 2005 Aeros Air Charter Ltd is no longer carrying the name Airlong Charter.

Currently there are 2 directors in the the company, namely James C. and Thomas D.. In addition one secretary - James C. - 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.

Aeros Air Charter Ltd Address / Contact

Office Address Airport House
Office Address2 Coventry Airport North
Town Coventry
Post code CV3 4FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329688
Date of Incorporation Mon, 19th Dec 1988
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James C.

Position: Director

Appointed: 09 July 2008

James C.

Position: Secretary

Appointed: 09 July 2008

Thomas D.

Position: Director

Appointed: 09 July 2008

Roger P.

Position: Secretary

Appointed: 16 January 2006

Resigned: 09 July 2008

Aeros Leasing Ltd

Position: Director

Appointed: 16 January 2006

Resigned: 09 July 2008

Roger P.

Position: Director

Appointed: 14 July 2003

Resigned: 09 July 2008

Rosemary Q.

Position: Secretary

Appointed: 14 July 2003

Resigned: 27 October 2005

Jordan L.

Position: Secretary

Appointed: 05 February 2001

Resigned: 14 July 2003

Sara R.

Position: Secretary

Appointed: 18 January 1994

Resigned: 05 February 2001

Gregory L.

Position: Director

Appointed: 13 January 1994

Resigned: 14 July 2003

Neil S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 January 1994

Robin M.

Position: Director

Appointed: 31 December 1991

Resigned: 13 January 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Thomas D. The abovementioned PSC and has 25-50% shares.

Thomas D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Airlong Charter April 18, 2005
Seaplane Safaris March 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors3 3983 3983 3983 3983 3983 3983 398
Other
Amounts Owed By Group Undertakings3 3983 3983 3983 3983 3983 3983 398
Amounts Owed To Group Undertakings5 0915 0915 0915 0915 0915 0915 091
Creditors5 0915 0915 0915 0915 0915 0915 091
Net Current Assets Liabilities-1 693-1 693-1 693-1 693-1 693-1 693-1 693
Number Shares Issued Fully Paid 33333 
Par Value Share 11111 
Total Assets Less Current Liabilities-1 693-1 693-1 693-1 693-1 693-1 693-1 693

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements