Aerotool Ltd BOOTLE


Aerotool Ltd is a private limited company located at Oriel House, 2-8 Oriel Road, Bootle L20 7EP. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-04-10, this 7-year-old company is run by 2 directors.
Director Guy W., appointed on 15 May 2017. Director Helen W., appointed on 10 April 2017.
The company is classified as "manufacture of tools" (Standard Industrial Classification: 25730), "manufacture of other fabricated metal products n.e.c." (Standard Industrial Classification: 25990), "engineering design activities for industrial process and production" (Standard Industrial Classification: 71121).
The latest confirmation statement was filed on 2022-10-14 and the date for the subsequent filing is 2023-10-28. What is more, the accounts were filed on 29 April 2022 and the next filing should be sent on 29 January 2024.

Aerotool Ltd Address / Contact

Office Address Oriel House
Office Address2 2-8 Oriel Road
Town Bootle
Post code L20 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10719290
Date of Incorporation Mon, 10th Apr 2017
Industry Manufacture of tools
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 29th April
Company age 7 years old
Account next due date Mon, 29th Jan 2024 (93 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Guy W.

Position: Director

Appointed: 15 May 2017

Helen W.

Position: Director

Appointed: 10 April 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Guy W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Helen W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Guy W.

Notified on 9 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen W.

Notified on 10 April 2017
Ceased on 1 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-292019-04-292020-04-292021-04-292022-04-29
Balance Sheet
Cash Bank On Hand24 4109 49533 23880 06214 853
Current Assets270 466277 733275 460276 420342 983
Debtors198 672204 659194 290154 371305 805
Net Assets Liabilities2 69513 79246 311-113 857-123 728
Other Debtors2 50029 28751 66329 096559
Property Plant Equipment78 09280 20087 57369 965 
Total Inventories47 38463 57947 93241 98722 325
Other
Amount Specific Advance Or Credit Directors5 59716 66526 95629 097469
Amount Specific Advance Or Credit Made In Period Directors63 73851 76450 99732 29585 782
Amount Specific Advance Or Credit Repaid In Period Directors69 33535 09940 70659 251114 410
Accumulated Depreciation Impairment Property Plant Equipment15 92532 67354 26471 87285 934
Average Number Employees During Period68777
Bank Borrowings Overdrafts148 056140 78866 278188 440148 074
Creditors60 87644 34334 215188 440374 540
Finance Lease Liabilities Present Value Total60 87644 34334 215  
Increase From Depreciation Charge For Year Property Plant Equipment15 92516 74821 59117 60814 062
Net Current Assets Liabilities-14 521-22 065-7 0474 618-31 557
Number Shares Issued Fully Paid  100100100
Other Creditors42 30454 94750 67251 53651 037
Other Taxation Social Security Payable19 65935 20887 003125 95563 658
Par Value Share  111
Property Plant Equipment Gross Cost94 017112 873141 837141 837 
Total Additions Including From Business Combinations Property Plant Equipment94 01718 85628 964  
Total Assets Less Current Liabilities63 57158 13580 52674 58324 346
Trade Creditors Trade Payables60 90152 32250 82641 19537 791
Trade Debtors Trade Receivables196 172175 372142 627125 275305 246

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements