Air Cargo Trader Limited HORSHAM


Founded in 1986, Air Cargo Trader, classified under reg no. 01990667 is an active company. Currently registered at 1 Harding Lane RH12 3GS, Horsham the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Joe K., appointed on 22 August 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian M. who worked with the the firm until 20 March 1997.

Air Cargo Trader Limited Address / Contact

Office Address 1 Harding Lane
Office Address2 Broadbridge Heath
Town Horsham
Post code RH12 3GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01990667
Date of Incorporation Tue, 18th Feb 1986
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Joe K.

Position: Director

Appointed: 22 August 2016

Peter C.

Position: Director

Appointed: 22 August 2016

Resigned: 27 May 2020

Elaine D.

Position: Director

Appointed: 15 March 2005

Resigned: 11 October 2016

Roy D.

Position: Director

Appointed: 20 March 1997

Resigned: 11 October 2016

Stephen K.

Position: Director

Appointed: 02 December 1996

Resigned: 30 December 2004

Colin S.

Position: Director

Appointed: 31 July 1992

Resigned: 25 May 1995

Ian M.

Position: Secretary

Appointed: 31 July 1992

Resigned: 20 March 1997

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Joe K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter C. This PSC owns 25-50% shares. Then there is Roy D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Joe K.

Notified on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 11 October 2016
Ceased on 27 May 2020
Nature of control: 25-50% shares

Roy D.

Notified on 1 May 2016
Ceased on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand261 136475 400277 465409 239462 136
Current Assets470 891527 927334 928503 399526 555
Debtors209 75552 52757 46394 16064 419
Net Assets Liabilities182 119273 981256 387392 907476 740
Other Debtors24 4118 4032 4663 6882 311
Property Plant Equipment22 92217 7757 6233 5834 556
Other
Accumulated Depreciation Impairment Property Plant Equipment39 15644 30332 00510 05010 760
Additions Other Than Through Business Combinations Property Plant Equipment    1 683
Average Number Employees During Period33333
Creditors310 331270 79785 481113 39453 505
Increase From Depreciation Charge For Year Property Plant Equipment 5 1472 569916710
Net Current Assets Liabilities160 560257 130249 447390 005473 050
Other Creditors11 619129 23046 04559 30216 928
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 86722 871 
Other Disposals Property Plant Equipment  22 45025 995 
Property Plant Equipment Gross Cost62 07862 07839 62813 63315 316
Provisions For Liabilities Balance Sheet Subtotal1 363924683681866
Taxation Social Security Payable7 19526 1199 35040 88331 158
Total Assets Less Current Liabilities183 482274 905257 070393 588477 606
Trade Creditors Trade Payables291 517115 44830 08613 2095 419
Trade Debtors Trade Receivables185 34444 12454 99790 47262 108

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, June 2023
Free Download (6 pages)

Company search