Airlinx Solutions Limited CHIPPENHAM


Airlinx Solutions started in year 2009 as Private Limited Company with registration number 06980565. The Airlinx Solutions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR. Since Wed, 9th Jun 2010 Airlinx Solutions Limited is no longer carrying the name Fm Electrosystems.

The firm has 2 directors, namely Jonathan R., John M.. Of them, John M. has been with the company the longest, being appointed on 4 August 2009 and Jonathan R. has been with the company for the least time - from 1 August 2010. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Airlinx Solutions Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06980565
Date of Incorporation Tue, 4th Aug 2009
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jonathan R.

Position: Director

Appointed: 01 August 2010

John M.

Position: Director

Appointed: 04 August 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fm Electrosystems June 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth56 13019 11830 24336 209       
Balance Sheet
Cash Bank In Hand46 89517 45122 4293 403       
Cash Bank On Hand   3 40369 46919 01918 44845 17453 95546 76917 023
Current Assets128 76020 46372 37028 155102 70825 42023 85961 54367 72253 41132 009
Debtors35 3143 0126 25624 7524 9156 4015 41116 36913 2676 64214 986
Net Assets Liabilities   36 2092 67817 75028 59338 69748 43652 52320 674
Net Assets Liabilities Including Pension Asset Liability56 13019 11830 24336 209       
Other Debtors   24 7524 9156 4015 4115 4615 7982 9282 192
Property Plant Equipment   12 3478 40711 3818 9595 3792 4343 826 
Stocks Inventory46 551 43 685        
Tangible Fixed Assets11 3459 83110 36712 347       
Total Inventories    28 324   500  
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve56 03019 01830 14336 109       
Shareholder Funds56 13019 11830 24336 209       
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 87713 66518 31022 34326 13929 08430 709 
Average Number Employees During Period   22223233
Creditors   1 947106 84016 8892 52318 00014 4003 98711 335
Creditors Due Within One Year81 7069 21050 3351 947       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 723     31 666
Disposals Property Plant Equipment    8 779     34 535
Increase From Depreciation Charge For Year Property Plant Equipment    3 5114 6454 0333 7962 9451 625957
Net Current Assets Liabilities47 05411 25322 03526 208-4 1328 53121 33634 34060 86449 42420 674
Number Shares Allotted 100100100       
Other Creditors   1 94793 43216 8892 52318 00014 4002 99710 762
Par Value Share 111       
Property Plant Equipment Gross Cost   27 22422 07229 69131 30231 51831 51834 535 
Provisions For Liabilities Balance Sheet Subtotal   2 3461 5972 1621 7021 022462727 
Provisions For Liabilities Charges2 2691 9662 1592 346       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 7644 6566 500       
Tangible Fixed Assets Cost Or Valuation15 31717 08120 72427 224       
Tangible Fixed Assets Depreciation3 9727 25010 35714 877       
Tangible Fixed Assets Depreciation Charged In Period 3 2783 5504 520       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  443        
Tangible Fixed Assets Disposals  1 013        
Total Additions Including From Business Combinations Property Plant Equipment    3 6277 6191 611216 3 017 
Total Assets Less Current Liabilities58 39921 08432 40238 5554 27519 91230 29557 71963 29853 25020 674
Trade Creditors Trade Payables    13 408  1 514660990573
Trade Debtors Trade Receivables       10 9087 4693 71412 794

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search

Advertisements