Airwright (midlands) Ltd REDDITCH


Airwright (midlands) started in year 2011 as Private Limited Company with registration number 07665590. The Airwright (midlands) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Redditch at Unit 3B Crossgate Road. Postal code: B98 7SN.

The company has 2 directors, namely Laura W., Benjamin W.. Of them, Benjamin W. has been with the company the longest, being appointed on 10 June 2011 and Laura W. has been with the company for the least time - from 6 April 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the B98 8YN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1109442 . It is located at Shawbank Yard, Shawbank Road, Redditch with a total of 4 cars.

Airwright (midlands) Ltd Address / Contact

Office Address Unit 3B Crossgate Road
Office Address2 Park Farm Industrial Estate
Town Redditch
Post code B98 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07665590
Date of Incorporation Fri, 10th Jun 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Laura W.

Position: Director

Appointed: 06 April 2015

Benjamin W.

Position: Director

Appointed: 10 June 2011

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Gbnl Holdings Limited from Redditch, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Benjamin W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicola W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gbnl Holdings Limited

Unit 3b Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13708248
Notified on 31 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin W.

Notified on 23 July 2021
Ceased on 31 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicola W.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 87232 63454 598192 862361 805       
Balance Sheet
Cash Bank On Hand    539 218224 184247 922270 271552 279692 643623 020997 629
Current Assets116 721205 722243 694807 142917 945801 7161 114 777969 3121 166 2731 508 4501 683 1701 820 687
Debtors69 303124 57065 00974 161378 727577 532866 855699 041613 994815 8071 060 150823 058
Net Assets Liabilities    361 805503 180602 458672 037865 9051 129 5111 132 9851 177 680
Other Debtors    282 159420 655413 462432 657552 822429 337142 73485 717
Property Plant Equipment    137 765157 268201 719179 330197 863177 635330 512284 875
Cash Bank In Hand47 41881 152178 685732 981539 218       
Net Assets Liabilities Including Pension Asset Liability42 87232 63454 598192 862        
Tangible Fixed Assets15 00542 292101 02873 358137 765       
Reserves/Capital
Called Up Share Capital121212626       
Profit Loss Account Reserve42 87132 61354 577192 836361 779       
Shareholder Funds42 87232 63454 598192 862361 805       
Other
Accumulated Depreciation Impairment Property Plant Equipment    63 361100 759136 073152 297173 442217 851272 181320 151
Additions Other Than Through Business Combinations Property Plant Equipment        94 58624 180269 21632 033
Amounts Owed By Related Parties          364 000364 000
Amounts Owed To Group Undertakings          172 747338 195
Average Number Employees During Period        31183029
Bank Borrowings Overdrafts       31 489    
Bank Overdrafts       31 489    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment          94 45075 560
Corporation Tax Payable    93 13274 61366 79815 355    
Creditors    676 201435 030682 465448 348464 626528 63876 39952 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases      16 423     
Increase From Depreciation Charge For Year Property Plant Equipment     39 31741 32444 83349 46944 41082 62771 217
Net Current Assets Liabilities30 86865 73829 478129 935241 744366 686432 312520 964701 647979 812936 2221 008 996
Number Shares Issued Fully Paid     55 55117117
Other Creditors    411 729212 12816 266148 470158 646213 62876 39952 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 9196 01028 60828 324 28 29823 247
Other Disposals Property Plant Equipment     12 43317 71160 04554 909 62 00929 700
Other Taxation Social Security Payable    40 81976 17161 600135 849194 942161 808108 626241 672
Par Value Share  1 111 1111
Property Plant Equipment Gross Cost    201 126258 027337 792331 628371 306395 486602 692605 026
Provisions For Liabilities Balance Sheet Subtotal    17 70420 77431 57328 25733 60527 93657 35064 156
Taxation Including Deferred Taxation Balance Sheet Subtotal       28 25733 60527 93657 35064 156
Total Additions Including From Business Combinations Property Plant Equipment     69 33497 47653 881    
Total Assets Less Current Liabilities45 873108 030130 506203 293379 509523 954634 031700 294899 5101 157 4471 266 7341 293 871
Trade Creditors Trade Payables    130 52172 118537 801132 540111 038153 202343 37971 580
Trade Debtors Trade Receivables    96 568156 877453 393266 38461 172386 470553 416373 341
Creditors Due After One Year 69 77367 238         
Creditors Due Within One Year85 853139 984214 216677 207676 201       
Number Shares Allotted  5 5       
Provisions For Liabilities Charges3 0015 6238 67010 43117 704       
Secured Debts 100 000107 7794 147        
Tangible Fixed Assets Additions 37 86183 99230 717        
Tangible Fixed Assets Cost Or Valuation18 75756 618140 610121 271        
Tangible Fixed Assets Depreciation3 75214 32639 58247 913        
Tangible Fixed Assets Depreciation Charged In Period 10 57425 25624 350        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 019        
Tangible Fixed Assets Disposals   50 056        
Value Shares Allotted 15         
Share Capital Allotted Called Up Paid   55       

Transport Operator Data

Shawbank Yard
Address Shawbank Road
City Redditch
Post code B98 8YN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (12 pages)

Company search