Air Cargo Express (south West) Limited


Air Cargo Express (south West) started in year 2005 as Private Limited Company with registration number 05508858. The Air Cargo Express (south West) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA.

The firm has 3 directors, namely James O., Tristan O. and Barbara O.. Of them, Barbara O. has been with the company the longest, being appointed on 14 July 2005 and James O. and Tristan O. have been with the company for the least time - from 6 April 2009. Currenlty, the firm lists one former director, whose name is Richard O. and who left the the firm on 14 July 2023. In addition, there is one former secretary - Richard O. who worked with the the firm until 14 July 2023.

Air Cargo Express (south West) Limited Address / Contact

Office Address 37 Great Pulteney Street
Office Address2 Bath
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05508858
Date of Incorporation Thu, 14th Jul 2005
Industry Cargo handling for water transport activities
Industry Cargo handling for air transport activities
End of financial Year 30th October
Company age 19 years old
Account next due date Tue, 30th Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

James O.

Position: Director

Appointed: 06 April 2009

Tristan O.

Position: Director

Appointed: 06 April 2009

Barbara O.

Position: Director

Appointed: 14 July 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2005

Resigned: 14 July 2005

Richard O.

Position: Secretary

Appointed: 14 July 2005

Resigned: 14 July 2023

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 July 2005

Resigned: 14 July 2005

Richard O.

Position: Director

Appointed: 14 July 2005

Resigned: 14 July 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Richard O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Barbara O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard O., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard O.

Notified on 14 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Barbara O.

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

Richard O.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth80 27181 80184 655113 289      
Balance Sheet
Cash Bank On Hand   58 46456 4173 29147 74271 86021 23721
Current Assets104 968103 844112 779176 060126 82998 958133 632100 958113 425265 729
Debtors96 21075 87595 847117 59670 41293 66784 14027 59891 888265 558
Net Assets Liabilities   113 28993 07672 77967 38384 87649 01183 717
Property Plant Equipment   4 1994 5753 9822 9962 6263 1023 068
Total Inventories     2 0001 7501 500300 
Cash Bank In Hand8 75827 96916 93258 464      
Intangible Fixed Assets34 80031 90029 00026 100      
Tangible Fixed Assets7 5526 2295 2554 199      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve80 17181 70184 555113 189      
Shareholder Funds80 27181 80184 655113 289      
Other
Accumulated Amortisation Impairment Intangible Assets   31 90034 80037 70040 60043 50046 40049 300
Accumulated Depreciation Impairment Property Plant Equipment   30 08231 08131 02631 02231 57232 43724 256
Average Number Employees During Period   4444444
Creditors   86 04260 65950 46186 64532 70979 116193 198
Dividends Paid On Shares     20 30017 400   
Fixed Assets42 35238 12934 25530 29927 77524 28220 39617 12614 70211 768
Increase From Amortisation Charge For Year Intangible Assets    2 9002 9002 9002 9002 9002 900
Increase From Depreciation Charge For Year Property Plant Equipment    9998937165508651 089
Intangible Assets   26 10023 20020 30017 40014 50011 6008 700
Intangible Assets Gross Cost   58 00058 00058 00058 00058 00058 000 
Net Current Assets Liabilities39 17744 71151 21083 61466 17048 49746 98768 24934 30972 531
Nominal Value Allotted Share Capital    100100100100100100
Number Shares Issued Fully Paid    100100100100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     948720  9 270
Other Disposals Property Plant Equipment     968990  9 495
Par Value Share 111111111
Property Plant Equipment Gross Cost   34 28135 65635 00834 01834 19835 53927 324
Provisions For Liabilities Balance Sheet Subtotal   624869  499 582
Total Additions Including From Business Combinations Property Plant Equipment    1 375320 1801 3411 280
Total Assets Less Current Liabilities81 52982 84085 465113 91393 94572 77967 38385 37549 01184 299
Advances Credits Made In Period Directors    23 3692 6459 6593 98010 513 
Advances Credits Repaid In Period Directors    16 3504 97510 0792006 78015 104
Creditors Due Within One Year65 79159 13361 56992 446      
Intangible Fixed Assets Aggregate Amortisation Impairment23 20026 10029 00031 900      
Intangible Fixed Assets Amortisation Charged In Period 2 9002 9002 900      
Intangible Fixed Assets Cost Or Valuation58 00058 00058 00058 000      
Net Assets Liability Excluding Pension Asset Liability80 27181 80184 655       
Number Shares Allotted 100100100      
Provisions For Liabilities Charges1 2581 039810624      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 4971 031       
Tangible Fixed Assets Cost Or Valuation33 18533 68234 28134 281      
Tangible Fixed Assets Depreciation25 63327 45329 02630 082      
Tangible Fixed Assets Depreciation Charged In Period 1 8201 5731 056      
Tangible Fixed Assets Disposals  432       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 2023/07/14
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements