Air Kilroe Limited SUTTON COLDFIELD


Founded in 1995, Air Kilroe, classified under reg no. 03038856 is an active company. Currently registered at C/o Bissell & Brown Charter House B72 1UJ, Sutton Coldfield the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 11, 1999 Air Kilroe Limited is no longer carrying the name Eastern Airways.

At present there are 6 directors in the the company, namely Julie M., Roger H. and Andrew V. and others. In addition one secretary - Mark H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Air Kilroe Limited Address / Contact

Office Address C/o Bissell & Brown Charter House
Office Address2 56 High Street
Town Sutton Coldfield
Post code B72 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038856
Date of Incorporation Tue, 28th Mar 1995
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Julie M.

Position: Director

Appointed: 26 October 2023

Roger H.

Position: Director

Appointed: 11 October 2023

Andrew V.

Position: Director

Appointed: 09 November 2022

Scott D.

Position: Director

Appointed: 09 November 2022

Keith E.

Position: Director

Appointed: 01 August 2022

Clifford S.

Position: Director

Appointed: 10 May 2019

Mark H.

Position: Secretary

Appointed: 10 May 2019

Adam W.

Position: Director

Appointed: 11 May 2021

Resigned: 07 November 2022

Anthony B.

Position: Director

Appointed: 10 May 2019

Resigned: 30 April 2021

Martin B.

Position: Director

Appointed: 10 May 2019

Resigned: 16 December 2019

Michael N.

Position: Director

Appointed: 17 January 2019

Resigned: 10 May 2019

James H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 10 May 2019

Carl D.

Position: Director

Appointed: 28 April 2016

Resigned: 10 July 2017

Alan C.

Position: Director

Appointed: 17 October 2015

Resigned: 10 May 2019

Michael I.

Position: Director

Appointed: 06 February 2014

Resigned: 18 April 2016

James H.

Position: Director

Appointed: 06 February 2014

Resigned: 10 May 2019

Allan B.

Position: Director

Appointed: 06 February 2014

Resigned: 07 October 2015

Mark A.

Position: Secretary

Appointed: 03 February 2012

Resigned: 31 May 2018

Bryan H.

Position: Director

Appointed: 24 April 2009

Resigned: 31 January 2018

Richard L.

Position: Director

Appointed: 24 April 2009

Resigned: 01 November 2023

John D.

Position: Secretary

Appointed: 26 October 2007

Resigned: 03 February 2012

Magnificent Obsessions Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

P & B Investment Holdings Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

P & B Investment Holdings Ltd

Position: Corporate Secretary

Appointed: 28 April 2005

Resigned: 26 October 2007

Global Aviation Holdings Limited

Position: Corporate Director

Appointed: 26 January 1999

Resigned: 28 April 2005

Global Aviation Limited

Position: Corporate Secretary

Appointed: 26 January 1999

Resigned: 28 April 2005

Roger H.

Position: Secretary

Appointed: 17 August 1995

Resigned: 26 January 1999

Timothy K.

Position: Director

Appointed: 17 August 1995

Resigned: 26 January 1999

Roger H.

Position: Director

Appointed: 17 August 1995

Resigned: 26 January 1999

Martin E.

Position: Director

Appointed: 04 May 1995

Resigned: 18 August 1995

Nigel B.

Position: Secretary

Appointed: 04 May 1995

Resigned: 17 August 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 March 1995

Resigned: 17 August 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 March 1995

Resigned: 17 August 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Eastern Airways International Limited from Kirmington, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Orient Industrial Holdings Ltd that put Sutton Coldfield, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Eastern Airways Share Plan Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Eastern Airways International Limited

Schiphol House Schiphol Way, Humberside Airport, Kirmington, N.E. Lincs, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04082547
Notified on 6 April 2016
Nature of control: significiant influence or control

Orient Industrial Holdings Ltd

56 High Street, Sutton Coldfield, B72 1UJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11972429
Notified on 10 May 2019
Nature of control: significiant influence or control

Eastern Airways Share Plan Limited

C/O Bissel & Brown High Street, Sutton Coldfield, B72 1UJ, England

Legal authority Law Of England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06451578
Notified on 6 October 2020
Ceased on 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eastern Airways (Europe) Limited

Schiphol House Schiphol Way, Humberside Airport, Kirmington, N.E. Lincolnshire, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03590808
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eastern Airways November 11, 1999
Air Kilroe October 22, 1999
Standardpoint September 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 166 887 
Current Assets1 2071 9962 152 8391 695 908
Debtors 20952476 041
Net Assets Liabilities1 8591 4081 6454 038 382
Other Debtors 20  
Property Plant Equipment15 22912 90012 22114 916 830
Total Inventories1 2071 9602 145 0001 219 867
Other
Audit Fees Expenses17202020 000
Accumulated Depreciation Impairment Property Plant Equipment31 16923 54525 1703 410 399
Additions Other Than Through Business Combinations Property Plant Equipment 1 1222 009662 664
Administration Support Average Number Employees18191513
Administrative Expenses13 0289 7709 31510 873 006
Amounts Owed To Related Parties12 92713 58710 76110 597 215
Applicable Tax Rate19191919
Average Number Employees During Period178155110129
Balances With Banks  4 958 
Cash Cash Equivalents  6 887 
Comprehensive Income Expense7 019-4501 196 966-556 489
Cost Sales12 8458 2187 22712 508 742
Creditors14 27713 6171 011971 000
Current Tax For Period89-67  
Depreciation Expense Property Plant Equipment1 9041 1441 862-1 338 732
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 767-237-850 809
Disposals Property Plant Equipment -11 075-1 063-1 772 317
Distribution Costs-1 911659435-1 264 692
Financial Liabilities  1 011971 000
Fixed Assets15 35813 02912 35015 045 343
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax2 871   
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 4916 89810 55717 323 200
Gain Loss On Disposals Intangible Assets  641 620122 551
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income  815 167-771 005
Government Grant Income220   
Gross Profit Loss12 0746 0269 0819 822 053
Increase Decrease In Current Tax From Adjustment For Prior Periods89-22  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1431 862-1 338 732
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss615183 891 
Interest Income On Bank Deposits  319
Interest Payable Similar Charges Finance Costs7215183 890-758
Inventory Write-down Expense Gross  -586 
Investments Fixed Assets129129129128 513
Investments In Associates  128 513128 513
Issue Equity Instruments47 402   
Loss On Financing Activities Due To Foreign Exchange Differences  -1-758
Minimum Operating Lease Payments Recognised As Expense4 137 9922 462 5592 409 3393 812 620
Net Current Assets Liabilities-13 070-11 621-9 693 118-10 035 961
Number Shares Issued Fully Paid47 602 11
Other Comprehensive Income Expense Net Tax  815 167-771 005
Other Creditors 2200 
Other Departments Average Number Employees16013695116
Other Employee Expense  40 468 
Other Interest Receivable Similar Income Finance Income  319
Other Inventories1 2071 9602 1451 219 867
Other Operating Income Format16013 7681 089 797 
Other Payables Accrued Expenses1 3502520325 000
Other Remaining Operating Income3813 7681 090 
Par Value Share 111
Pension Costs Defined Contribution Plan257149132 000164 467
Profit Loss7 019-450381 799214 516
Profit Loss On Ordinary Activities Before Tax7 108-539237214 516
Property Plant Equipment Gross Cost46 39836 44520 770 40418 327 229
Provisions429   
Provisions For Liabilities Balance Sheet Subtotal429   
Provisions Used -429  
Redundancy Costs   84 767
Revenue From Rendering Services24 91914 24416 30819 632 580
Revenue From Sale Goods   2 698 215
Short-term Deposits Classified As Cash Equivalents  1 929 
Social Security Costs1 014589516 710676 194
Staff Costs Employee Benefits Expense9 7916 2915 5906 876 729
Taxation Social Security Payable 120 
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised441112  
Tax Decrease Increase From Effect Revenue Exempt From Taxation-788   
Tax Expense Credit Applicable Tax Rate1 350-10245 01940 758
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -67  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -22  
Tax Increase Decrease From Effect Capital Allowances Depreciation-45872-512 568-387 772
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  468347 014
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-545-82  
Tax Tax Credit On Profit Or Loss On Ordinary Activities89-89  
Total Assets Less Current Liabilities2 2881 4082 6565 009 382
Total Increase Decrease From Revaluations Property Plant Equipment   -1 333 522
Total Operating Lease Payments150175  
Trade Creditors Trade Payables 2882 0951 109 654
Trade Debtors Trade Receivables  1476 041
Turnover Revenue24 91914 24416 308 26522 330 795
Wages Salaries8 5205 5534 9015 951 301
Company Contributions To Money Purchase Plans Directors 2112400
Director Remuneration40363937 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 19th, December 2022
Free Download (30 pages)

Company search