Aerotest Limited HEMEL HEMPSTEAD


Founded in 1990, Aerotest, classified under reg no. 02540429 is an active company. Currently registered at 5 Sovereign Park Cleveland Way HP2 7DA, Hemel Hempstead the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Michael B., Joseph D. and Alexander H. and others. In addition one secretary - Jacqueline D. - is with the company. As of 18 April 2024, there were 3 ex directors - Jacqueline D., John B. and others listed below. There were no ex secretaries.

Aerotest Limited Address / Contact

Office Address 5 Sovereign Park Cleveland Way
Office Address2 Maylands Avenue Industrial Estate
Town Hemel Hempstead
Post code HP2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02540429
Date of Incorporation Tue, 18th Sep 1990
Industry Service activities incidental to air transportation
Industry Technical testing and analysis
End of financial Year 31st December
Company age 34 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 Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 30 October 2020

Joseph D.

Position: Director

Appointed: 01 February 2013

Alexander H.

Position: Director

Appointed: 04 January 2011

Jacqueline D.

Position: Secretary

Appointed: 06 April 1993

Michael D.

Position: Director

Appointed: 18 September 1991

John B.

Position: Secretary

Resigned: 06 April 1993

Jacqueline D.

Position: Director

Appointed: 01 September 2005

Resigned: 30 October 2020

John B.

Position: Director

Appointed: 18 September 1991

Resigned: 08 April 1993

Anthony W.

Position: Director

Appointed: 18 September 1991

Resigned: 08 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jacqueline D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael D. This PSC owns 25-50% shares.

Jacqueline D.

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

Michael D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth945 9851 003 323   
Balance Sheet
Cash Bank On Hand  1 018 4121 043 147765 760
Current Assets1 478 1851 230 9151 447 8131 366 2971 786 392
Debtors819 613356 390429 401323 150893 790
Net Assets Liabilities  939 516939 0921 056 405
Other Debtors  67 72635 131366 904
Property Plant Equipment  96 27187 04473 311
Total Inventories    126 842
Cash Bank In Hand658 572874 525   
Net Assets Liabilities Including Pension Asset Liability945 9851 003 323   
Tangible Fixed Assets68 86679 906   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve944 9851 002 323   
Shareholder Funds945 9851 003 323   
Other
Total Fixed Assets Additions 44 265   
Total Fixed Assets Cost Or Valuation285 291289 873   
Total Fixed Assets Depreciation216 425209 967   
Total Fixed Assets Depreciation Charge In Period 26 635   
Total Fixed Assets Depreciation Disposals -33 093   
Total Fixed Assets Disposals -39 683   
Accumulated Depreciation Impairment Property Plant Equipment  226 334199 528200 507
Additions Other Than Through Business Combinations Property Plant Equipment   16 55810 295
Corporation Tax Payable   23 78043 044
Corporation Tax Recoverable  9 144  
Creditors  604 568511 367806 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 009 3087 958 706
Increase From Depreciation Charge For Year Property Plant Equipment   25 78524 029
Net Current Assets Liabilities877 119923 417843 245854 930979 459
Other Creditors  457 385409 122615 616
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 59023 050
Other Disposals Property Plant Equipment   52 59023 050
Other Taxation Social Security Payable  37 82136 27725 351
Par Value Share   1 
Property Plant Equipment Gross Cost  322 605286 573273 818
Provisions For Liabilities Balance Sheet Subtotal   2 882-3 635
Total Assets Less Current Liabilities945 9851 003 323939 516941 9741 052 770
Trade Creditors Trade Payables  109 36242 188122 922
Trade Debtors Trade Receivables  352 531288 019526 886
Creditors Due Within One Year Total Current Liabilities601 066307 498   
Fixed Assets68 86679 906   
Tangible Fixed Assets Additions 44 265   
Tangible Fixed Assets Cost Or Valuation285 291289 873   
Tangible Fixed Assets Depreciation216 425209 967   
Tangible Fixed Assets Depreciation Charge For Period 26 635   
Tangible Fixed Assets Depreciation Disposals -33 093   
Tangible Fixed Assets Disposals -39 683   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements