Atlantic Bridge Aviation Limited TENTERDEN


Atlantic Bridge Aviation started in year 1989 as Private Limited Company with registration number 02335158. The Atlantic Bridge Aviation company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Tenterden at 82 High Street. Postal code: TN30 6JG.

The firm has 2 directors, namely Anne G., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 28 June 1992 and Anne G. has been with the company for the least time - from 1 February 1999. At the moment 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.

Atlantic Bridge Aviation Limited Address / Contact

Office Address 82 High Street
Town Tenterden
Post code TN30 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335158
Date of Incorporation Mon, 16th Jan 1989
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anne G.

Position: Director

Appointed: 01 February 1999

Jonathan G.

Position: Director

Appointed: 28 June 1992

Robin G.

Position: Secretary

Appointed: 02 January 2002

Resigned: 28 February 2018

John S.

Position: Director

Appointed: 08 March 2000

Resigned: 14 August 2001

William S.

Position: Director

Appointed: 23 July 1999

Resigned: 20 October 2000

George R.

Position: Secretary

Appointed: 23 July 1999

Resigned: 02 January 2002

Douglas G.

Position: Secretary

Appointed: 01 February 1999

Resigned: 25 June 1999

Robin G.

Position: Director

Appointed: 01 February 1999

Resigned: 28 February 2018

Douglas G.

Position: Director

Appointed: 01 February 1999

Resigned: 25 June 1999

Anne G.

Position: Secretary

Appointed: 28 June 1992

Resigned: 01 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Anne G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan G. This PSC owns 25-50% shares.

Anne G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2861 022439102 0313326581 977
Current Assets235 458349 739259 328199 258525 993505 8288 90815 865
Debtors235 172188 227130 433130 79441 55826 5463 25013 888
Net Assets Liabilities-720 137-897 031-223 247-679 114-684 730-735 064-1 035 092-1 117 344
Other Debtors8 8262 93612 31712 67819 78821 7463 2504 288
Property Plant Equipment1 437 9191 241 2361 779 1641 407 803694 043588 623629 802733 888
Total Inventories 160 490128 45668 454482 404478 9505 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment489 983351 272273 765278 311101 73916 99318 00128 414
Amounts Owed By Group Undertakings116 419117 519118 116118 11621 770   
Amounts Owed To Group Undertakings1 748 2431 534 8961 363 3941 422 4121 239 9691 321 7711 311 9471 368 308
Average Number Employees During Period 1111111
Bank Borrowings Overdrafts347 315750 680842 826868 336536 161391 074244 122381 118
Bank Overdrafts347 315750 680842 826868 336536 161391 074244 122381 118
Creditors2 100 8671 534 8961 363 3941 422 4121 239 9691 321 7711 311 9471 368 308
Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 45383 640  84 939  
Disposals Property Plant Equipment 206 560209 116  233 619  
Finished Goods 55 000      
Fixed Assets1 647 9191 451 2361 989 1641 617 803694 044588 624629 803733 889
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -167 034      
Increase From Depreciation Charge For Year Property Plant Equipment 8 2866 1334 546 1931 00810 413
Investments Fixed Assets210 000210 000210 000210 0001111
Investments In Group Undertakings210 000210 000210 000210 0001111
Net Current Assets Liabilities-267 189-813 371-849 017-874 505-138 805-1 917-352 948-482 925
Number Shares Issued Fully Paid  1 4441 444 1 4441 4441 444
Other Creditors352 624404 418199 965133 83069 84855 38238 99152 709
Other Taxation Social Security Payable4 4015 9011 753-7312184 44921 059 
Par Value Share  11 111
Property Plant Equipment Gross Cost1 927 9021 592 5082 052 9291 686 114795 782605 616647 803762 302
Total Additions Including From Business Combinations Property Plant Equipment 29 27419 53734 000 43 45342 187114 499
Total Assets Less Current Liabilities1 380 730637 8651 140 147743 298555 239586 707276 855250 964
Total Borrowings645 443750 680      
Total Increase Decrease From Revaluations Property Plant Equipment 8 926650 000     
Trade Creditors Trade Payables2 8062 1114 35788415 3276 39640119
Trade Debtors Trade Receivables109 92767 772   4 800 9 600
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -61 544      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (9 pages)

Company search

Advertisements