Aire Valley Architectural (aluminium) Ltd KEIGHLEY


Founded in 1994, Aire Valley Architectural (aluminium), classified under reg no. 02932949 is an active company. Currently registered at Bridge House BD21 4QH, Keighley the company has been in the business for thirty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 26th Jul 1994 Aire Valley Architectural (aluminium) Ltd is no longer carrying the name Anglemend.

The firm has 2 directors, namely Christopher K., Stuart P.. Of them, Christopher K., Stuart P. have been with the company the longest, being appointed on 1 May 2013. 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.

Aire Valley Architectural (aluminium) Ltd Address / Contact

Office Address Bridge House
Office Address2 1 Parkwood Street
Town Keighley
Post code BD21 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932949
Date of Incorporation Wed, 25th May 1994
Industry Manufacture of doors and windows of metal
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher K.

Position: Director

Appointed: 01 May 2013

Stuart P.

Position: Director

Appointed: 01 May 2013

Duncan S.

Position: Director

Appointed: 15 May 2017

Resigned: 01 February 2022

Roy K.

Position: Secretary

Appointed: 10 November 2009

Resigned: 20 December 2016

Roy K.

Position: Director

Appointed: 18 July 1994

Resigned: 20 December 2016

Stephen J.

Position: Director

Appointed: 18 July 1994

Resigned: 20 December 2016

Christopher B.

Position: Director

Appointed: 18 July 1994

Resigned: 31 October 2009

Christopher B.

Position: Secretary

Appointed: 18 July 1994

Resigned: 31 October 2009

Heather L.

Position: Nominee Secretary

Appointed: 25 May 1994

Resigned: 18 July 1994

Harry L.

Position: Nominee Director

Appointed: 25 May 1994

Resigned: 18 July 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Christopher K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Stuart P. This PSC owns 25-50% shares.

Christopher K.

Notified on 20 December 2016
Nature of control: 25-50% shares

Stuart P.

Notified on 20 December 2016
Nature of control: 25-50% shares

Company previous names

Anglemend July 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth184 438430 592       
Balance Sheet
Cash Bank On Hand 511 648394 197629 236857 610385 579588 662868 370832 712
Current Assets771 7931 029 6971 167 7621 514 4311 661 0971 311 8611 265 3851 347 4281 538 879
Debtors357 421457 035682 208739 400643 998739 428578 748392 996570 733
Net Assets Liabilities 430 592464 288777 446851 700568 579822 250795 708685 468
Other Debtors 13 93513 90687 23640 074134 45143 37854 78868 254
Property Plant Equipment 19 23643 58934 05922 99218 50918 92633 75279 789
Total Inventories 61 01491 356145 795159 489186 85497 97586 062135 434
Cash Bank In Hand332 497511 648       
Net Assets Liabilities Including Pension Asset Liability184 438430 592       
Stocks Inventory81 87561 014       
Tangible Fixed Assets21 35119 236       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve184 433430 587       
Shareholder Funds184 438430 592       
Other
Accrued Liabilities 3 9374 14230 04524 37124 3614 36118 16116 653
Accumulated Depreciation Impairment Property Plant Equipment 273 679295 468312 486323 970283 448292 906303 471277 814
Additions Other Than Through Business Combinations Property Plant Equipment  46 1427 4884174 8639 87525 39171 172
Average Number Employees During Period 2020211819181818
Creditors 616 73715 3813 845828 852759 237459 255579 70846 648
Deferred Income        7 921
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -49 769  -50 715
Disposals Property Plant Equipment     -49 868  -50 792
Increase Decrease In Existing Provisions  5 274      
Increase From Depreciation Charge For Year Property Plant Equipment  21 78917 01811 4849 2479 45810 56525 058
Net Current Assets Liabilities164 330412 960442 958752 614832 245552 624806 130767 720667 128
Nominal Value Allotted Share Capital 55      
Number Shares Issued Fully Paid 100100      
Other Creditors 125 445187 751159 981116 10515 553105 082128 667239 912
Par Value Share 00      
Prepayments 7 0693 88610 79110 29610 87810 8771 43410 016
Property Plant Equipment Gross Cost 292 915339 057346 545346 962301 957311 832337 223357 603
Provisions 1 6046 878      
Provisions For Liabilities Balance Sheet Subtotal 1 6046 8785 3823 5372 5542 8065 76414 801
Taxation Social Security Payable 33 07311 95612 6549 86010 8989 25210 78110 966
Total Assets Less Current Liabilities185 681432 196486 547786 673855 237571 133825 056801 472746 917
Total Borrowings  15 3813 8453 845  7 46338 727
Trade Creditors Trade Payables 454 282509 419547 602674 671708 425340 560414 636579 824
Trade Debtors Trade Receivables 436 031664 417641 373593 628594 099524 493336 774492 463
Creditors Due Within One Year607 463616 737       
Fixed Assets21 35119 236       
Number Shares Allotted100100       
Provisions For Liabilities Charges1 2431 604       
Value Shares Allotted55       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, April 2023
Free Download (6 pages)

Company search

Advertisements