You are here: bizstats.co.uk > a-z index > A list > AY list

Aymer Skips Limited STAINES-UPON-THAMES


Aymer Skips started in year 2015 as Private Limited Company with registration number 09484611. The Aymer Skips company has been functioning successfully for nine years now and its status is active. The firm's office is based in Staines-upon-thames at Robs Nurseries Spout Lane North. Postal code: TW19 6BW.

The firm has one director. Leo G., appointed on 17 October 2018. There are currently no secretaries appointed. As of 24 April 2024, there were 3 ex directors - Leo G., Celia R. and others listed below. There were no ex secretaries.

Aymer Skips Limited Address / Contact

Office Address Robs Nurseries Spout Lane North
Office Address2 Stanwell Moor,longford
Town Staines-upon-thames
Post code TW19 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09484611
Date of Incorporation Wed, 11th Mar 2015
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Leo G.

Position: Director

Appointed: 17 October 2018

Leo G.

Position: Director

Appointed: 17 October 2018

Resigned: 08 April 2021

Celia R.

Position: Director

Appointed: 11 March 2015

Resigned: 17 October 2018

John R.

Position: Director

Appointed: 11 March 2015

Resigned: 17 October 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Leo G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Leo G. This PSC has significiant influence or control over the company,. Moving on, there is John R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Leo G.

Notified on 6 April 2018
Nature of control: significiant influence or control

Leo G.

Notified on 16 February 2021
Ceased on 8 April 2021
Nature of control: significiant influence or control

John R.

Notified on 10 March 2017
Ceased on 6 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-38 609      
Balance Sheet
Cash Bank On Hand16 29237 249465465465563100
Current Assets45 84474 73068 08573 016122 247110 38739 638
Debtors29 55237 48167 62072 551121 782241 67039 538
Net Assets Liabilities-38 609-24 300-829-15 9464 7124 987-355 545
Property Plant Equipment 60 75067 68750 76638 075254 705191 382
Cash Bank In Hand16 292      
Net Assets Liabilities Including Pension Asset Liability-38 609      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-38 611      
Shareholder Funds-38 609      
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 25042 81359 73472 425157 327221 121
Average Number Employees During Period 710121110
Creditors3 50054 21013 80031 585125 161117 111328 077
Fixed Assets    38 07528 556191 382
Increase From Depreciation Charge For Year Property Plant Equipment 20 25022 56316 92112 691 63 794
Net Current Assets Liabilities-35 109-30 840-54 716-35 1272 9146 724-288 439
Pension Other Post-employment Benefit Costs Other Pension Costs     10 2953 337
Property Plant Equipment Gross Cost 81 000110 500110 500 412 032412 503
Social Security Costs      17 140
Staff Costs Employee Benefits Expense     212 760296 335
Total Additions Including From Business Combinations Property Plant Equipment 81 00029 500   471
Total Assets Less Current Liabilities-35 10929 91012 97115 63935 16121 832-97 057
Wages Salaries     202 465275 858
Advances Credits Directors     84 248138 764
Advances Credits Made In Period Directors     84 248 
Administrative Expenses  217 131241 017180 523  
Bank Borrowings Overdrafts17 014 6 1188 04110 870  
Cost Sales  281 395239 805229 473  
Creditors Due After One Year3 500      
Creditors Due Within One Year80 953      
Depreciation Expense Property Plant Equipment  22 56316 92112 691  
Distribution Costs  191 471218 871296 703  
Finance Lease Liabilities Present Value Total   -2 560   
Gross Profit Loss  453 727454 430510 276  
Interest Payable Similar Charges Finance Costs  19 3189 73310 191  
Number Shares Allotted2      
Operating Profit Loss  45 167-5 38433 050  
Other Creditors3 50054 21013 80031 58530 449  
Other Operating Income Format1  4274   
Other Taxation Social Security Payable16 48024 53616 34220 57632 206  
Par Value Share2      
Profit Loss  23 471-15 11720 658  
Profit Loss On Ordinary Activities Before Tax  25 849-15 11722 859  
Share Capital Allotted Called Up Paid2      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 378 2 201  
Trade Creditors Trade Payables47 45975 05798 42852 36852 367  
Trade Debtors Trade Receivables29 55237 48167 62072 551121 782  
Turnover Revenue  735 122694 235739 749  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
Free Download (1 page)

Company search