Blom Aerofilms Limited WEDMORE ROAD CHEDDAR


Blom Aerofilms started in year 1971 as Private Limited Company with registration number 01009273. The Blom Aerofilms company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Wedmore Road Cheddar at The Astrolabe. Postal code: BS27 3EB. Since 2007/01/05 Blom Aerofilms Limited is no longer carrying the name Simmons Aerofilms.

There is a single director in the firm at the moment - John R., appointed on 1 December 2016. In addition, a secretary was appointed - Venkatasiva P., appointed on 5 May 2021. Currently 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.

Blom Aerofilms Limited Address / Contact

Office Address The Astrolabe
Office Address2 Cheddar Business Park
Town Wedmore Road Cheddar
Post code BS27 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009273
Date of Incorporation Wed, 28th Apr 1971
Industry Photographic activities not elsewhere classified
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Venkatasiva P.

Position: Secretary

Appointed: 05 May 2021

John R.

Position: Director

Appointed: 01 December 2016

Ramana B.

Position: Secretary

Appointed: 24 July 2019

Resigned: 05 May 2021

Venketa D.

Position: Director

Appointed: 01 December 2016

Resigned: 01 October 2020

Amitkumar D.

Position: Secretary

Appointed: 01 December 2016

Resigned: 23 July 2019

Allan J.

Position: Director

Appointed: 11 April 2016

Resigned: 30 November 2016

Anne-Marit A.

Position: Director

Appointed: 30 March 2016

Resigned: 30 November 2016

Lennart F.

Position: Director

Appointed: 19 June 2015

Resigned: 30 March 2016

Nils K.

Position: Director

Appointed: 23 October 2013

Resigned: 19 June 2015

Ian C.

Position: Director

Appointed: 01 January 2012

Resigned: 23 September 2013

Ian C.

Position: Secretary

Appointed: 31 July 2011

Resigned: 23 September 2013

David F.

Position: Director

Appointed: 25 October 2010

Resigned: 06 July 2012

Lars B.

Position: Director

Appointed: 31 August 2010

Resigned: 23 October 2013

Hakon J.

Position: Director

Appointed: 24 February 2009

Resigned: 26 August 2010

Simon K.

Position: Director

Appointed: 24 February 2009

Resigned: 01 March 2019

Paul C.

Position: Director

Appointed: 24 February 2009

Resigned: 22 July 2014

Paul E.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2016

Gunnar H.

Position: Director

Appointed: 31 March 2005

Resigned: 24 February 2009

Paul E.

Position: Director

Appointed: 31 March 2005

Resigned: 31 March 2005

Dirk B.

Position: Director

Appointed: 31 March 2005

Resigned: 26 March 2015

Paul E.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 July 2011

Peter H.

Position: Director

Appointed: 31 March 2005

Resigned: 24 February 2009

David C.

Position: Director

Appointed: 08 December 2003

Resigned: 24 February 2009

William M.

Position: Director

Appointed: 08 December 2003

Resigned: 09 September 2005

Helen S.

Position: Director

Appointed: 01 November 2003

Resigned: 31 March 2005

Stuart S.

Position: Director

Appointed: 05 February 2002

Resigned: 30 June 2003

Helen S.

Position: Secretary

Appointed: 24 September 2001

Resigned: 31 March 2005

Lindsay S.

Position: Director

Appointed: 27 May 1998

Resigned: 30 June 2003

Gregory S.

Position: Director

Appointed: 01 August 1992

Resigned: 13 August 2007

Gregory S.

Position: Secretary

Appointed: 01 August 1992

Resigned: 24 September 2001

Derek S.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2005

Helen S.

Position: Secretary

Appointed: 01 August 1991

Resigned: 01 August 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Cyient Europe Limited from London, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Blom As that put Oslo, Norway as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cyient Europe Limited

High Holborn House, 52-54 High Holborn High Holborn, London, WC1V 6RL, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England & Wales
Registration number 2743776
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Blom As

Fornebuporten Oksenoyveien 10, Oslo, Norway

Legal authority Norwegian Company Law
Legal form Public Limited Company
Country registered Norway
Place registered Oslo
Registration number 998720435
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Simmons Aerofilms January 5, 2007
Simmons Geomatics Group March 22, 2001
D A Simmons Surveys April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand241 097 
Current Assets3 611 2871
Debtors1 132 8861
Other Debtors7 1631
Property Plant Equipment649 271 
Total Inventories2 237 304 
Other
Director Remuneration160 759 
Excess Retirement Benefits Over Original Entitlement Directors57 761 
Number Directors Accruing Benefits Under Money Purchase Scheme3 
Accrued Liabilities Deferred Income139 566 
Accumulated Amortisation Impairment Intangible Assets903 000 
Accumulated Depreciation Impairment Property Plant Equipment2 120 725 
Administrative Expenses1 575 379 
Average Number Employees During Period38 
Comprehensive Income Expense1 385 096-999 999
Cost Sales8 696 581 
Creditors3 094 093 
Depreciation Expense Property Plant Equipment385 787 
Dividends Paid1 150 000197 465
Dividends Paid On Shares Interim1 150 000197 465
Fixed Assets680 271 
Further Item Interest Expense Component Total Interest Expense78 
Gross Profit Loss2 959 771 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -2 769 996
Increase Decrease Due To Transfers Into Or Out Intangible Assets -934 000
Intangible Assets31 000 
Intangible Assets Gross Cost934 000 
Interest Payable Similar Charges Finance Costs78 
Issue Equity Instruments1 000 000 
Net Current Assets Liabilities517 1941
Number Shares Issued Fully Paid 1
Operating Profit Loss1 384 392 
Other Creditors9 079 
Other Interest Receivable Similar Income Finance Income782 
Other Taxation Social Security Payable159 004 
Par Value Share 1
Payments Received On Account2 103 143 
Pension Other Post-employment Benefit Costs Other Pension Costs56 761 
Prepayments Accrued Income255 655 
Profit Loss1 385 096 
Profit Loss On Ordinary Activities Before Tax1 385 096 
Property Plant Equipment Gross Cost2 769 996 
Staff Costs Employee Benefits Expense669 092 
Total Assets Less Current Liabilities1 197 4651
Trade Creditors Trade Payables683 301 
Trade Debtors Trade Receivables870 068 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -2 120 725
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment -903 000
Turnover Revenue11 656 352 
Wages Salaries612 331 
Work In Progress2 237 304 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements