Aviation Electronics Expo Limited LONDON


Founded in 2014, Aviation Electronics Expo, classified under reg no. 08892662 is an active company. Currently registered at 43 Hatton Garden EC1N 8EL, London the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Sean W., Gregory H. and Andrew E. and others. In addition one secretary - Andrew E. - is with the company. As of 20 April 2024, there were 2 ex directors - Maria H., Adrian B. and others listed below. There were no ex secretaries.

Aviation Electronics Expo Limited Address / Contact

Office Address 43 Hatton Garden
Town London
Post code EC1N 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08892662
Date of Incorporation Thu, 13th Feb 2014
Industry Publishing of learned journals
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Sean W.

Position: Director

Appointed: 27 September 2023

Gregory H.

Position: Director

Appointed: 01 September 2023

Andrew E.

Position: Director

Appointed: 01 September 2023

Andrew E.

Position: Secretary

Appointed: 01 September 2023

Tony S.

Position: Director

Appointed: 01 September 2023

Maria H.

Position: Director

Appointed: 12 February 2019

Resigned: 01 September 2023

Adrian B.

Position: Director

Appointed: 13 February 2014

Resigned: 01 September 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Asi Publications Limited from Southport, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian B. This PSC has significiant influence or control over the company,. The third one is Maria H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Asi Publications Limited

1 Conyers Avenue, Southport, PR8 4SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05999781
Notified on 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian B.

Notified on 13 February 2017
Ceased on 22 June 2023
Nature of control: significiant influence or control

Maria H.

Notified on 30 April 2020
Ceased on 30 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 06037 43850 088122 01236 625239 294260 145252 166
Current Assets42 88850 947316 110361 171483 853806 021447 801723 930
Debtors27 82813 509266 022239 522447 228566 727187 656471 764
Net Assets Liabilities11 21214 254-7 437816673816145 2812 952
Other Debtors 112189 22424 144370 189430 88417 480192 310
Property Plant Equipment 5 4455 1295 4756 4146 3965 4633 156
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 500       
Accumulated Depreciation Impairment Property Plant Equipment 1 8153 5257 4887 4889 62010 5532 527
Additions Other Than Through Business Combinations Property Plant Equipment 7 2602 1982 1718042 114 2 190
Amounts Owed By Related Parties 12 11846 16745 00546 72350 85747 004 
Amounts Owed To Related Parties 393393393  9123 680
Average Number Employees During Period11233235
Bank Borrowings     89 09176 36454 546
Bank Overdrafts       2 628
Creditors29 17642 249332 841365 153488 37589 09176 36454 546
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -3 853-62 684
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -9 939
Disposals Property Plant Equipment       -12 523
Dividend Per Share Interim 285      
Increase From Depreciation Charge For Year Property Plant Equipment 1 8151 7101 825 2 1329331 913
Increase In Loans Owed By Related Parties Due To Loans Advanced       12 000
Loans Owed By Related Parties     50 85747 004-3 680
Net Current Assets Liabilities13 7128 809-16 731-3 619-4 52284 726217 22054 942
Number Shares Issued Fully Paid100100      
Other Creditors 7 502303 970291 086451 885675 734168 360575 104
Par Value Share 1      
Prepayments      16 133104 830
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 111      
Property Plant Equipment Gross Cost 7 2608 65410 82513 90216 01616 0165 683
Provisions For Liabilities Balance Sheet Subtotal  -4 1651 0401 2191 2151 038600
Taxation Social Security Payable 1504 7282 3851 4506 2599 67244 333
Total Assets Less Current Liabilities13 71214 254-11 6021 8561 89291 122222 68358 098
Total Borrowings     89 09176 36454 546
Trade Creditors Trade Payables 34 20423 75070 92635 04015 66629 81921 425
Trade Debtors Trade Receivables 1 39030 631170 01030 31684 986123 172174 624
Amount Specific Advance Or Credit Directors22 607-393-393393-100 832108 382-912177 879
Amount Specific Advance Or Credit Made In Period Directors20 143  -32 000-101 225-19 9502 751219 615
Amount Specific Advance Or Credit Repaid In Period Directors 23 000 32 000 12 400-112 045-40 824

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 27th September 2023
filed on: 29th, September 2023
Free Download (2 pages)

Company search