Airmark Systems Limited HEANOR


Founded in 1991, Airmark Systems, classified under reg no. 02591971 is an active company. Currently registered at Adams Close DE75 7SW, Heanor the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Oonagh C. and John C.. In addition one secretary - Ann C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airmark Systems Limited Address / Contact

Office Address Adams Close
Office Address2 Heanor Gate Industrial Estate
Town Heanor
Post code DE75 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591971
Date of Incorporation Fri, 15th Mar 1991
Industry Manufacture of other rubber products
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Oonagh C.

Position: Director

Appointed: 01 April 2013

John C.

Position: Director

Appointed: 27 April 2012

Ann C.

Position: Secretary

Appointed: 01 December 1995

Ronald W.

Position: Director

Appointed: 21 January 1992

Resigned: 01 December 1995

David C.

Position: Director

Appointed: 21 January 1992

Resigned: 27 April 2012

David C.

Position: Secretary

Appointed: 21 January 1992

Resigned: 30 November 1995

Leonard T.

Position: Secretary

Appointed: 19 March 1991

Resigned: 14 May 1991

Mark T.

Position: Director

Appointed: 19 March 1991

Resigned: 21 January 1992

Nominees By Design Limited

Position: Nominee Director

Appointed: 15 March 1991

Resigned: 19 March 1991

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 15 March 1991

Resigned: 19 March 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is John C. This PSC and has 75,01-100% shares. The second entity in the PSC register is John C. This PSC owns 75,01-100% shares.

John C.

Notified on 3 March 2023
Nature of control: 75,01-100% shares

John C.

Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 493     
Current Assets67 31471 12446 88155 813142 14062 21275 657
Debtors39 01637 03518 88119 413110 95833 69549 720
Property Plant Equipment5 5808 55610 1237 9287 2827 1207 424
Total Inventories28 29830 59628 00036 40031 18228 51725 937
Other
Accrued Liabilities Deferred Income7 77212 32213 67216 00228 85129 0059 196
Accumulated Depreciation Impairment Property Plant Equipment83 43485 81188 62690 82192 89294 97997 225
Average Number Employees During Period5558677
Bank Borrowings Overdrafts14 450 12 5083 75612 11014 07513 655
Bank Overdrafts14 450 12 5083 75612 11014 07513 655
Creditors167 836188 070173 196248 294297 802270 707341 703
Increase From Depreciation Charge For Year Property Plant Equipment 2 3772 8152 1952 0712 0872 246
Net Current Assets Liabilities-100 522-116 946-126 315-192 481-155 662-208 495-266 046
Number Shares Issued Fully Paid 100100100100100100
Other Creditors49 00055 00055 000114 200103 200113 400189 400
Other Taxation Social Security Payable2 1873 2582 7202 5482 6592 4592 474
Par Value Share 111111
Prepayments Accrued Income2252253862252256721 040
Property Plant Equipment Gross Cost89 01494 36798 74998 749100 174102 099104 649
Total Additions Including From Business Combinations Property Plant Equipment 5 3534 382 1 4251 9252 550
Total Assets Less Current Liabilities-94 942-108 390-116 192-184 553-148 380-201 375-258 622
Trade Creditors Trade Payables90 482111 73986 037107 160140 754109 131120 809
Trade Debtors Trade Receivables38 79136 81018 49519 188110 73333 02348 680
Value-added Tax Payable3 9455 7513 2594 62810 2282 6373 669
Amounts Owed To Directors      2 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements