Aeros Engineering Limited COVENTRY


Aeros Engineering started in year 1997 as Private Limited Company with registration number 03320874. The Aeros Engineering company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Coventry at Airport House. Postal code: CV3 4FR.

At the moment there are 4 directors in the the firm, namely Nicholas D., Martin L. and Thomas D. and others. In addition one secretary - Paul E. - is with the company. At the moment 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.

Aeros Engineering Limited 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 03320874
Date of Incorporation Wed, 19th Feb 1997
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Paul E.

Position: Secretary

Appointed: 01 November 2021

Nicholas D.

Position: Director

Appointed: 01 January 2021

Martin L.

Position: Director

Appointed: 01 January 2021

Thomas D.

Position: Director

Appointed: 09 July 2008

James C.

Position: Director

Appointed: 09 July 2008

Richard T.

Position: Secretary

Appointed: 01 January 2021

Resigned: 30 September 2021

James C.

Position: Secretary

Appointed: 09 July 2008

Resigned: 31 December 2020

Roger P.

Position: Secretary

Appointed: 16 January 2006

Resigned: 09 July 2008

Aeros Leasing Ltd

Position: Corporate Director

Appointed: 16 January 2006

Resigned: 09 July 2008

Rosemary Q.

Position: Secretary

Appointed: 06 June 2001

Resigned: 27 October 2005

Roger P.

Position: Director

Appointed: 19 February 1997

Resigned: 09 July 2008

Roger P.

Position: Secretary

Appointed: 19 February 1997

Resigned: 05 June 2001

Richard C.

Position: Director

Appointed: 19 February 1997

Resigned: 03 July 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, 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

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
Current Assets444 548471 791666 561982 9451 088 1171 369 043468 682
Debtors266 369281 848441 862764 910989 4661 230 286265 199
Other Debtors9 78615 5104 2776 95724 65678 3038 308
Property Plant Equipment9 61615 90015 91014 43719 60318 35520 088
Total Inventories178 179189 943224 699218 03598 651138 757203 483
Other
Accrued Liabilities 3 2074758391 6023 115 
Accumulated Depreciation Impairment Property Plant Equipment8 94812 21014 92217 86620 53924 41516 136
Amounts Owed By Group Undertakings238 563238 563424 502730 440919 7311 124 744238 563
Amounts Owed To Group Undertakings296 360290 036374 681629 334854 3761 175 228351 101
Average Number Employees During Period9898996
Creditors333 210321 096423 532677 029959 7341 272 667437 486
Increase From Depreciation Charge For Year Property Plant Equipment 3 2622 7122 9442 6733 8763 667
Merchandise178 179189 943     
Net Current Assets Liabilities111 338150 695243 029305 916128 38396 37631 196
Number Shares Issued Fully Paid 200200200200200 
Other Creditors1 5534 436  1 5003 1156 035
Other Taxation Social Security Payable3 4918 3582 1961 56521 3062 987 
Par Value Share 11111 
Prepayments Accrued Income 4 3575 5549 16411 83310 655 
Property Plant Equipment Gross Cost18 56428 11030 83232 30340 14242 77036 224
Total Additions Including From Business Combinations Property Plant Equipment 9 5462 7221 4717 8392 6285 400
Total Assets Less Current Liabilities120 954166 595258 939320 353147 986114 73151 284
Trade Creditors Trade Payables31 80618 26646 18045 29180 95091 33780 350
Trade Debtors Trade Receivables18 02027 7757 52918 34933 24627 23918 328
Deferred Tax Asset Debtors     64 750 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 946
Disposals Property Plant Equipment      11 946

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, July 2023
Free Download (8 pages)

Company search

Advertisements