Airblade Dynamics Ltd NEWQUAY


Airblade Dynamics Ltd is a private limited company registered at Has 1, St. Mawgan, Newquay TR8 4GP. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-04-07, this 7-year-old company is run by 2 directors.
Director Melanie J., appointed on 23 July 2020. Director David H., appointed on 30 April 2019.
The company is classified as "other manufacturing n.e.c." (SIC: 32990).
The last confirmation statement was filed on 2023-04-06 and the deadline for the next filing is 2024-04-20. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Airblade Dynamics Ltd Address / Contact

Office Address Has 1
Office Address2 St. Mawgan
Town Newquay
Post code TR8 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10714381
Date of Incorporation Fri, 7th Apr 2017
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Melanie J.

Position: Director

Appointed: 23 July 2020

David H.

Position: Director

Appointed: 30 April 2019

Jason H.

Position: Director

Appointed: 07 April 2017

Resigned: 21 January 2020

David H.

Position: Director

Appointed: 07 April 2017

Resigned: 31 August 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Jason H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David H. This PSC owns 25-50% shares.

Jason H.

Notified on 7 April 2017
Ceased on 21 January 2020
Nature of control: 25-50% shares

David H.

Notified on 7 April 2017
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand 5 61514829 62019 057
Current Assets 62 30091 075101 28444 076
Debtors 56 68590 92771 66425 019
Net Assets Liabilities1005 9323 59610 587249
Property Plant Equipment  10 00013 48034 472
Other Debtors 14 671   
Other
Version Production Software  111
Accumulated Amortisation Impairment Intangible Assets 1 7194 4917 26210 034
Accumulated Depreciation Impairment Property Plant Equipment  2 5005 87014 488
Additions Other Than Through Business Combinations Intangible Assets  5 260  
Additions Other Than Through Business Combinations Property Plant Equipment  12 5006 85029 610
Average Number Employees During Period 7777
Comprehensive Income Expense 5 93213 428  
Creditors 75 110105 74968 13345 336
Dividends Paid  4 000  
Fixed Assets 6 87819 36620 07538 295
Income Expense Recognised Directly In Equity  4 000  
Increase From Amortisation Charge For Year Intangible Assets 1 7192 7722 7712 772
Increase From Depreciation Charge For Year Property Plant Equipment  2 5003 3708 618
Intangible Assets 6 8789 3666 5953 823
Intangible Assets Gross Cost 8 59713 85713 85713 857
Net Current Assets Liabilities -12 81014 67433 1511 260
Profit Loss 5 93213 428  
Property Plant Equipment Gross Cost  12 50019 35048 960
Provisions For Liabilities Balance Sheet Subtotal  1 0961 8065 840
Total Assets Less Current Liabilities -5 9324 69253 22637 035
Trade Creditors Trade Payables 20 78822 6328 2566 859
Trade Debtors Trade Receivables 42 01480 08140 90717 933
Other Creditors 14 514   
Other Taxation Social Security Payable 39 808   
Total Additions Including From Business Combinations Intangible Assets 8 597   
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Tuesday 21st January 2020
filed on: 22nd, March 2024
Free Download (1 page)

Company search