Air Scaffolding Limited REDDITCH


Air Scaffolding started in year 1996 as Private Limited Company with registration number 03180540. The Air Scaffolding company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Redditch at Astwood Bank Business Park. Postal code: B96 6HH.

The firm has 3 directors, namely Aaron M., Victoria M. and Victor H.. Of them, Victor H. has been with the company the longest, being appointed on 29 March 1996 and Aaron M. has been with the company for the least time - from 7 February 2022. 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 - Sharon H. who worked with the the firm until 19 October 2010.

This company operates within the B96 6HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1102581 . It is located at Unit T, Astwood Bank Business Park, Redditch with a total of 7 cars.

Air Scaffolding Limited Address / Contact

Office Address Astwood Bank Business Park
Office Address2 Astwood Bank
Town Redditch
Post code B96 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180540
Date of Incorporation Fri, 29th Mar 1996
Industry Construction of utility projects for fluids
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Aaron M.

Position: Director

Appointed: 07 February 2022

Victoria M.

Position: Director

Appointed: 01 November 2012

Victor H.

Position: Director

Appointed: 29 March 1996

Sharon H.

Position: Director

Appointed: 29 March 1996

Resigned: 19 October 2010

Stephen S.

Position: Nominee Secretary

Appointed: 29 March 1996

Resigned: 29 March 1996

Sharon H.

Position: Secretary

Appointed: 29 March 1996

Resigned: 19 October 2010

Gordon H.

Position: Director

Appointed: 29 March 1996

Resigned: 12 April 1996

Jacqueline S.

Position: Nominee Director

Appointed: 29 March 1996

Resigned: 29 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Victor H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Victor H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victor H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor H.

Notified on 29 March 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2127 96010 50866 95889 533       
Balance Sheet
Cash Bank On Hand    14 68659 45298 86777 242217 974163 487180 57681 758
Current Assets67 539123 990208 818321 622263 691293 553367 711409 559532 516533 903591 331441 726
Debtors62 659113 366203 646269 528249 005234 101268 844332 317314 542370 416410 755359 968
Net Assets Liabilities    89 53356 22297 390158 069233 634203 221226 996239 473
Other Debtors    47 01738 53357 264164 55184 52921 40234 57542 288
Property Plant Equipment    83 936101 25385 567147 129157 71791 869496 870 
Cash Bank In Hand4 88010 6245 17252 09414 686       
Net Assets Liabilities Including Pension Asset Liability 7 96010 50866 95889 533       
Tangible Fixed Assets10 93920 68925 14350 28683 936       
Reserves/Capital
Called Up Share Capital100101101101101       
Profit Loss Account Reserve1127 85910 40766 85789 432       
Shareholder Funds2127 96010 50866 95889 533       
Other
Accumulated Depreciation Impairment Property Plant Equipment    73 592107 400124 375155 973186 135207 743227 081213 620
Additions Other Than Through Business Combinations Property Plant Equipment     51 12542 694119 43563 900   
Average Number Employees During Period        20223340
Bank Borrowings Overdrafts     20 6156 0633 63850 00050 000196 19544 242
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    62 72243 89431 31399 19691 111   
Corporation Tax Payable    22 420 27 39935 143    
Corporation Tax Recoverable      4 214     
Creditors    33 94936 92629 95154 569102 74632 941199 511208 073
Increase From Depreciation Charge For Year Property Plant Equipment     33 80828 52449 04952 58040 39740 58645 252
Net Current Assets Liabilities-10 727-12 729-10 50453 69549 1545 56053 91777 517193 640152 84617 032-90 590
Other Creditors    33 94916 31123 88854 5692 4002 8912 50011 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 55017 45022 418   
Other Disposals Property Plant Equipment      41 40526 27523 150   
Other Taxation Social Security Payable    67 595100 209104 715111 714183 516156 38247 298233 322
Property Plant Equipment Gross Cost    157 528208 653209 942303 102343 852299 612723 951871 840
Provisions For Liabilities Balance Sheet Subtotal    9 60813 66512 14312 00814 9778 55387 395120 084
Taxation Including Deferred Taxation Balance Sheet Subtotal    9 60813 66512 14312 00814 977   
Total Assets Less Current Liabilities2127 96014 639103 981133 090106 813139 484224 646351 357244 715513 902567 630
Trade Creditors Trade Payables    100 983153 730145 290147 852119 37478 09371 03126 744
Trade Debtors Trade Receivables    201 988195 568207 366167 76689 763168 464376 180317 680
Amounts Owed To Group Undertakings         70 000401 513196 746
Creditors Due After One Year  4 13126 96633 949       
Creditors Due Within One Year78 266136 719219 322267 927214 537       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         18 78921 24818 534
Disposals Property Plant Equipment         61 82133 31919 650
Finance Lease Liabilities Present Value Total        52 74632 9413 31656 120
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -40 179
Number Shares Allotted 1111       
Par Value Share 1111       
Provisions For Liabilities Charges   10 0579 608       
Secured Debts  7 94440 83853 793       
Share Capital Allotted Called Up Paid1001111       
Tangible Fixed Assets Additions 16 64512 83543 42651 854       
Tangible Fixed Assets Cost Or Valuation36 36853 01365 848105 674157 528       
Tangible Fixed Assets Depreciation25 42932 32440 70555 38873 592       
Tangible Fixed Assets Depreciation Charged In Period 6 8958 38116 76418 204       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 081        
Tangible Fixed Assets Disposals   3 600        
Total Additions Including From Business Combinations Property Plant Equipment         17 581457 658207 718
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           -40 179
Amounts Owed By Group Undertakings        140 250180 550  

Transport Operator Data

Unit T
Address Astwood Bank Business Park , Astwood Lane , Astwood Bank
City Redditch
Post code B96 6HH
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search

Advertisements