Air Containers (r & D) Limited WEST SUSSEX


Air Containers (r & D) started in year 2001 as Private Limited Company with registration number 04182774. The Air Containers (r & D) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in West Sussex at 7 East Pallant. Postal code: PO19 1TR. Since Wed, 27th Jun 2001 Air Containers (r & D) Limited is no longer carrying the name Air Containers (research & Development).

There is a single director in the firm at the moment - Steven S., appointed on 15 May 2001. In addition, a secretary was appointed - Steven S., appointed on 1 November 2016. At present 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.

Air Containers (r & D) Limited Address / Contact

Office Address 7 East Pallant
Office Address2 Chichester
Town West Sussex
Post code PO19 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182774
Date of Incorporation Tue, 20th Mar 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Steven S.

Position: Secretary

Appointed: 01 November 2016

Steven S.

Position: Director

Appointed: 15 May 2001

Gordon G.

Position: Director

Appointed: 15 May 2001

Resigned: 01 November 2016

Gordon G.

Position: Secretary

Appointed: 15 May 2001

Resigned: 01 November 2016

Nicholas S.

Position: Secretary

Appointed: 03 April 2001

Resigned: 15 May 2001

Nicholas S.

Position: Director

Appointed: 03 April 2001

Resigned: 15 May 2001

Keith S.

Position: Director

Appointed: 03 April 2001

Resigned: 15 May 2001

Startco Limited

Position: Corporate Secretary

Appointed: 20 March 2001

Resigned: 03 April 2001

Newco Limited

Position: Director

Appointed: 20 March 2001

Resigned: 03 April 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Steven S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Steven S.

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

Company previous names

Air Containers (research & Development) June 27, 2001
Fellford April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth154 293149 293120 58871 302      
Balance Sheet
Cash Bank In Hand168 206148 081132 66774 791      
Cash Bank On Hand    119 16766 4007 78210 86968 16611 884
Current Assets221 519224 914197 325159 539223 811167 168145 992155 521198 56411 884
Debtors25 60352 67344 06167 06794 64490 768110 871124 665120 398 
Property Plant Equipment    3 0252 1862 2881 7161 521 
Stocks Inventory27 71024 16020 59717 681      
Tangible Fixed Assets9 5727 1776 9175 514      
Total Inventories    10 00010 00027 33919 98710 000 
Other Debtors      1 0502 0502 220 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve153 293148 293119 58870 302      
Shareholder Funds154 293149 293120 58871 302      
Other
Accrued Liabilities Deferred Income    7 6597 2386 6383 0003 0004 500
Accumulated Amortisation Impairment Intangible Assets    6 0006 0006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment    26 31627 15527 91828 49028 53730 058
Average Number Employees During Period    333222
Creditors    142 983126 221127 761163 361135 25624 637
Creditors Due Within One Year76 79882 79883 65493 751      
Fixed Assets9 5727 1776 9175 5143 0252 1862 2881 7161 521 
Increase From Depreciation Charge For Year Property Plant Equipment     8397635724861 521
Intangible Assets Gross Cost    6 0006 0006 0006 0006 000 
Intangible Fixed Assets Aggregate Amortisation Impairment6 0006 0006 000       
Intangible Fixed Assets Cost Or Valuation6 0006 0006 000       
Net Current Assets Liabilities144 721142 116113 67165 78880 82840 94718 231-7 84063 308-12 753
Number Shares Allotted 500500500      
Number Shares Issued Fully Paid     500500500500500
Other Creditors    15 04515 01515 24216286 
Other Taxation Social Security Payable    1 8341 6732 4722 7211 135 
Par Value Share 111 11111
Profit Loss     -40 720-22 614-26 64370 953-77 582
Property Plant Equipment Gross Cost    29 34129 34130 20630 20630 058 
Recoverable Value-added Tax    22 97641 57666 116   
Share Capital Allotted Called Up Paid500500500500      
Tangible Fixed Assets Cost Or Valuation26 85826 85828 90429 341      
Tangible Fixed Assets Depreciation17 28619 68121 98723 827      
Total Assets Less Current Liabilities154 293149 293120 58871 30283 85343 13320 519-6 12464 829-12 753
Trade Creditors Trade Payables    64 13179 36039 09368 80231 937 
Trade Debtors Trade Receivables    53 66849 19243 705122 615118 178 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        439 
Disposals Property Plant Equipment        439 
Total Additions Including From Business Combinations Property Plant Equipment      865 291 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements