Airpos Limited BELFAST


Founded in 2009, Airpos, classified under reg no. NI072757 is an active company. Currently registered at Floor 1 BT1 2NB, Belfast the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Paul R., James T. and Jennifer E. and others. Of them, Martin N. has been with the company the longest, being appointed on 28 May 2009 and Paul R. has been with the company for the least time - from 5 March 2022. As of 7 May 2024, there were 6 ex directors - Karen F., Timothy B. and others listed below. There were no ex secretaries.

Airpos Limited Address / Contact

Office Address Floor 1
Office Address2 3-5 Commercial Court
Town Belfast
Post code BT1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI072757
Date of Incorporation Thu, 28th May 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Paul R.

Position: Director

Appointed: 05 March 2022

James T.

Position: Director

Appointed: 07 January 2019

Jennifer E.

Position: Director

Appointed: 01 April 2018

Michael G.

Position: Director

Appointed: 10 May 2012

Martin N.

Position: Director

Appointed: 28 May 2009

Karen F.

Position: Director

Appointed: 31 January 2019

Resigned: 05 March 2022

Timothy B.

Position: Director

Appointed: 29 September 2015

Resigned: 01 April 2019

David K.

Position: Director

Appointed: 03 June 2013

Resigned: 24 January 2019

E-Synergy Nominees Limited

Position: Corporate Director

Appointed: 14 January 2011

Resigned: 06 July 2011

Timothy B.

Position: Director

Appointed: 14 January 2011

Resigned: 10 July 2013

David K.

Position: Director

Appointed: 01 July 2010

Resigned: 06 June 2012

Edward G.

Position: Director

Appointed: 28 May 2009

Resigned: 14 January 2011

Cs Director Services Limited

Position: Corporate Secretary

Appointed: 28 May 2009

Resigned: 28 May 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Martin N. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jenny E. This PSC has significiant influence or control over the company,. The third one is Karen F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin N.

Notified on 22 November 2019
Nature of control: significiant influence or control

Jenny E.

Notified on 22 November 2019
Nature of control: significiant influence or control

Karen F.

Notified on 22 November 2019
Ceased on 1 June 2023
Nature of control: significiant influence or control

Michael G.

Notified on 18 April 2016
Ceased on 22 November 2019
Nature of control: significiant influence or control

Martin N.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth236 062117 468-29 14921 721-218 712     
Balance Sheet
Cash Bank On Hand     137 92054 901199 786191 73755 350
Current Assets64 96861 05770 21272 728158 170244 17690 647237 701217 32964 591
Debtors30 41847 53955 035  106 25635 74637 91525 5929 241
Net Assets Liabilities     286 234106 318-219 28083 112-381 537
Other Debtors     103 50230 25027 520  
Property Plant Equipment     6 8813 6009 4418 8248 772
Cash Bank In Hand34 55013 51815 177       
Intangible Fixed Assets286 450250 535214 620       
Net Assets Liabilities Including Pension Asset Liability236 062117 468-29 14921 720-218 712     
Tangible Fixed Assets4 9715 0286 185       
Reserves/Capital
Called Up Share Capital167189189       
Profit Loss Account Reserve-164 371-382 965-529 582       
Shareholder Funds236 062117 468-29 14921 721-218 712     
Other
Version Production Software      2 0212 021  
Accrued Liabilities     4 9844 1401 49086010 268
Accumulated Amortisation Impairment Intangible Assets     252 276288 191324 105348 509359 149
Accumulated Depreciation Impairment Property Plant Equipment     13 26418 73618 14320 73723 105
Additions Other Than Through Business Combinations Property Plant Equipment      2 1915 2481 9772 316
Average Number Employees During Period     1010141613
Bank Borrowings       42 00037 80033 872
Bank Borrowings Overdrafts     24 277 30811 
Creditors     71 69858 88959 468115 883421 030
Deferred Income       5 398 9 468
Fixed Assets291 421255 563220 805183 343147 672113 75674 56044 48719 4668 774
Increase From Amortisation Charge For Year Intangible Assets      35 91535 91424 40410 640
Increase From Depreciation Charge For Year Property Plant Equipment      5 472-5932 5942 368
Intangible Assets     106 87570 96035 04610 6422
Intangible Assets Gross Cost     359 151359 151359 151359 151359 151
Loans From Directors     6 5006 500   
Net Current Assets Liabilities45 47227 11524 5066 40366 100172 47831 758178 233101 446-356 439
Nominal Value Allotted Share Capital     26342242711
Nominal Value Shares Issued In Period      15951 
Number Shares Allotted1 200 351472 161472 161   4 216 4884 266 7955 0005 000
Number Shares Issued In Period- Gross      1 587 28750 4695 000 
Other Creditors     7951 038400 0002 794300 000
Par Value Share 00   0000
Prepayments Accrued Income      1 4251 1775 7835 742
Property Plant Equipment Gross Cost     20 14522 33627 58429 56131 877
Taxation Social Security Payable     31 17940 59533 77953 95361 600
Total Assets Less Current Liabilities336 893282 678245 311189 746213 772 106 318222 720120 912-347 665
Trade Creditors Trade Payables     3 9637 19210 25243 46231 764
Trade Debtors Trade Receivables     2 7544 0719 21819 8093 499
Value-added Tax Payable      4628 24114 8037 930
Accruals Deferred Income  1 8002 1703 484     
Creditors Due After One Year100 000164 312273 312165 000429 000     
Creditors Due Within One Year19 49633 94243 90666 32592 070     
Intangible Fixed Assets Aggregate Amortisation Impairment72 701108 616144 531       
Intangible Fixed Assets Amortisation Charged In Period 35 91535 915       
Intangible Fixed Assets Cost Or Valuation359 151359 151359 151       
Provisions For Liabilities Charges8318981 148855      
Share Capital Allotted Called Up Paid474747       
Share Premium Account400 266500 244500 244       
Tangible Fixed Assets Additions 1 5792 769       
Tangible Fixed Assets Cost Or Valuation9 63211 21113 980       
Tangible Fixed Assets Depreciation4 6616 1837 795       
Tangible Fixed Assets Depreciation Charged In Period 1 5221 612       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-12-15: 644.53 GBP
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements