De Havilland Support Limited DUXFORD


Founded in 2000, De Havilland Support, classified under reg no. 04049847 is an active company. Currently registered at Building 213 CB22 4QR, Duxford the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 26th September 2000 De Havilland Support Limited is no longer carrying the name Ashmanor.

The firm has one director. Mark M., appointed on 22 October 2000. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart M. who worked with the the firm until 31 December 2009.

De Havilland Support Limited Address / Contact

Office Address Building 213
Office Address2 Duxford Airfield
Town Duxford
Post code CB22 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049847
Date of Incorporation Wed, 9th Aug 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mark M.

Position: Director

Appointed: 22 October 2000

Geoffrey M.

Position: Director

Appointed: 22 October 2000

Resigned: 16 February 2001

Stuart M.

Position: Director

Appointed: 22 October 2000

Resigned: 31 December 2009

Stuart M.

Position: Secretary

Appointed: 22 October 2000

Resigned: 31 December 2009

William T.

Position: Director

Appointed: 22 October 2000

Resigned: 13 January 2018

Herts Secretariat Limited

Position: Corporate Secretary

Appointed: 20 September 2000

Resigned: 10 May 2002

Herts Nominees Limited

Position: Corporate Director

Appointed: 20 September 2000

Resigned: 22 October 2000

Irene H.

Position: Nominee Secretary

Appointed: 09 August 2000

Resigned: 20 September 2000

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 09 August 2000

Resigned: 20 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Mark M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is William T. This PSC owns 25-50% shares.

Mark M.

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

William T.

Notified on 6 April 2016
Ceased on 13 January 2018
Nature of control: 25-50% shares

Company previous names

Ashmanor September 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 68747 472110 17097 549103 30815 148
Current Assets139 902126 900128 534158 598261 584147 953
Debtors23 65527 2672 31711 077105 65811 762
Net Assets Liabilities65 51471 02289 18693 44787 96266 982
Property Plant Equipment333333
Total Inventories67 56052 16116 04749 97252 618121 043
Other
Accumulated Depreciation Impairment Property Plant Equipment188 607188 607188 607188 607188 607188 607
Average Number Employees During Period 55555
Bank Borrowings    49 20839 517
Corporation Tax Payable 9844 455972  
Creditors74 39155 88139 35165 154124 41741 457
Net Current Assets Liabilities65 51171 01989 18393 444137 167106 496
Other Creditors51 01538 16023 36530 45117 27512 665
Property Plant Equipment Gross Cost188 610188 610188 610188 610188 610188 610
Total Assets Less Current Liabilities   93 447137 170106 499
Trade Creditors Trade Payables23 37616 73711 53133 731107 14228 792
Trade Debtors Trade Receivables22 84726 9311 95310 42499 12410 900

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, August 2023
Free Download (8 pages)

Company search

Advertisements