Airbus 2000 Limited BRAMPTON


Airbus 2000 started in year 2003 as Private Limited Company with registration number 04805944. The Airbus 2000 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Brampton at - Beck Lane. Postal code: CA8 1NF.

There is a single director in the company at the moment - Linda H., appointed on 17 April 2015. In addition, a secretary was appointed - Fergus C., appointed on 18 December 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda H. who worked with the the company until 18 December 2006.

This company operates within the CA8 1NF postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1039705 . It is located at Beck Lane, Brampton with a total of 2 cars.

Airbus 2000 Limited Address / Contact

Office Address - Beck Lane
Town Brampton
Post code CA8 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04805944
Date of Incorporation Fri, 20th Jun 2003
Industry Taxi operation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Linda H.

Position: Director

Appointed: 17 April 2015

Fergus C.

Position: Secretary

Appointed: 18 December 2006

Martin W.

Position: Director

Appointed: 16 August 2013

Resigned: 17 April 2015

Linda H.

Position: Director

Appointed: 24 June 2003

Resigned: 18 April 2013

Linda H.

Position: Secretary

Appointed: 24 June 2003

Resigned: 18 December 2006

William H.

Position: Director

Appointed: 24 June 2003

Resigned: 18 December 2006

Nwl Nominees Limited

Position: Corporate Director

Appointed: 20 June 2003

Resigned: 24 June 2003

Nwl Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2003

Resigned: 24 June 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Linda H. The abovementioned PSC and has 75,01-100% shares.

Linda H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2008-07-312009-07-312010-07-312011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312022-07-312023-07-31
Net Worth11 5597 715-3 381-26 177-48 366-52 167-21 449-10 228-9 003-9 665     
Balance Sheet
Current Assets13 74118 93622 27515 38012 63313 20110 90025 62412 2319 88612 24210 9985 8947621 625
Net Assets Liabilities         9 66512 31711 724   
Cash Bank In Hand3 8888 76510 1886 2706 0324 1074 17817 662       
Debtors9 85310 17112 0879 1106 6016 0356 7227 962       
Intangible Fixed Assets11 0007 0007 0007 0007 0007 0007 0007 000       
Net Assets Liabilities Including Pension Asset Liability11 5597 715-3 381-26 177-48 366-52 167-21 449-10 228-9 003-9 665     
Tangible Fixed Assets33 84724 10218 07715 77111 8298 8726 6545 249       
Reserves/Capital
Called Up Share Capital22222245 00058 000       
Profit Loss Account Reserve11 5577 713-3 383-26 179-48 368-52 169-66 449-68 228       
Shareholder Funds11 5597 715-3 381-26 177-48 366-52 167-21 449-10 228-9 003-9 665     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal            6001 213400
Average Number Employees During Period          33422
Creditors         18 26721 84919 07637 08944 74863 308
Fixed Assets44 84731 10225 07722 77118 82915 87213 65412 24918 85518 33915 50513 37511 78123 68427 384
Net Current Assets Liabilities-4 023-23 387-28 458-48 948-29 576-30 420-30 311-8 626-13 982-8 3819 6078 078-24 601-37 392-55 089
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           6 5946 5946 5946 594
Total Assets Less Current Liabilities40 82429 674-7 110-26 177-47 279-16 609-16 6573 6234 8739 9585 8985 297-12 820-13 708-27 705
Advances Credits Directors          13 39313 39313 39319 393 
Advances Credits Made In Period Directors             6 000 
Creditors Due After One Year29 26521 959  37 61952 9214 79213 60013 87619 623     
Creditors Due Within One Year17 76442 32350 73364 32878 01442 94941 21134 50126 21318 267     
Intangible Fixed Assets Cost Or Valuation11 0007 0007 0007 0007 0007 0007 000        
Intangible Fixed Assets Disposals 4 000             
Number Shares Allotted22 22 44 998        
Par Value Share11 11 1        
Other Debtors Due After One Year     6 3616 722        
Share Capital Allotted Called Up Paid22222244 998        
Tangible Fixed Assets Additions 491 12 912           
Tangible Fixed Assets Cost Or Valuation82 87978 15078 15073 35673 35673 35673 356        
Tangible Fixed Assets Depreciation49 03254 04860 07357 58561 52764 48466 702        
Tangible Fixed Assets Depreciation Charged In Period 8 5856 0255 2593 9422 9572 218        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 569 7 747           
Tangible Fixed Assets Disposals 5 220 17 706           

Transport Operator Data

Beck Lane
City Brampton
Post code CA8 1NF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements