Eastern Airways (UK) Limited SUTTON COLDFIELD


Eastern Airways (UK) started in year 1997 as Private Limited Company with registration number 03468489. The Eastern Airways (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sutton Coldfield at C/o Bissell & Brown Charter House. Postal code: B72 1UJ.

The firm has 5 directors, namely Julie M., Roger H. and Andrew V. and others. Of them, Clifford S. has been with the company the longest, being appointed on 10 May 2019 and Julie M. has been with the company for the least time - from 26 October 2023. At present 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.

Eastern Airways (UK) Limited Address / Contact

Office Address C/o Bissell & Brown Charter House
Office Address2 56 High Street
Town Sutton Coldfield
Post code B72 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468489
Date of Incorporation Wed, 19th Nov 1997
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Julie M.

Position: Director

Appointed: 26 October 2023

Roger H.

Position: Director

Appointed: 11 October 2023

Andrew V.

Position: Director

Appointed: 10 November 2022

Scott D.

Position: Director

Appointed: 10 November 2022

Clifford S.

Position: Director

Appointed: 10 May 2019

Keith E.

Position: Director

Appointed: 01 August 2022

Resigned: 31 January 2024

Adam W.

Position: Director

Appointed: 11 May 2021

Resigned: 07 November 2022

Martin B.

Position: Director

Appointed: 10 May 2019

Resigned: 16 December 2019

Anthony B.

Position: Director

Appointed: 10 May 2019

Resigned: 30 April 2021

Mark H.

Position: Secretary

Appointed: 10 May 2019

Resigned: 30 November 2023

Michael N.

Position: Director

Appointed: 17 January 2019

Resigned: 10 May 2019

James H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 10 May 2019

Carl D.

Position: Director

Appointed: 28 April 2016

Resigned: 10 July 2017

Alan C.

Position: Director

Appointed: 17 October 2015

Resigned: 10 May 2019

Michael I.

Position: Director

Appointed: 06 February 2014

Resigned: 18 April 2016

James H.

Position: Director

Appointed: 06 February 2014

Resigned: 10 May 2019

Allan B.

Position: Director

Appointed: 06 February 2014

Resigned: 07 October 2015

Mark A.

Position: Secretary

Appointed: 03 February 2012

Resigned: 31 May 2018

Richard L.

Position: Director

Appointed: 24 April 2009

Resigned: 01 November 2023

Bryan H.

Position: Director

Appointed: 24 April 2009

Resigned: 31 January 2018

John D.

Position: Secretary

Appointed: 26 October 2007

Resigned: 27 February 2013

Magnificent Obsessions Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

P & B Investment Holdings Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

P & B Investment Holdings Ltd

Position: Corporate Secretary

Appointed: 28 April 2005

Resigned: 26 October 2007

Global Aviation Holdings Limited

Position: Corporate Director

Appointed: 26 January 1999

Resigned: 06 February 2014

Global Aviation Limited

Position: Corporate Secretary

Appointed: 26 January 1999

Resigned: 28 April 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1997

Resigned: 19 November 1997

Bryan H.

Position: Director

Appointed: 19 November 1997

Resigned: 26 January 1999

Bryan H.

Position: Secretary

Appointed: 19 November 1997

Resigned: 26 January 1999

Richard L.

Position: Director

Appointed: 19 November 1997

Resigned: 26 January 1999

London Law Services Limited

Position: Nominee Director

Appointed: 19 November 1997

Resigned: 19 November 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Eastern Airways International Limited from Kirmington, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Orient Industrial Holdings Ltd that put Sutton Coldfield, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Eastern Airways (Europe) Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Eastern Airways International Limited

Schiphol House Schiphol Way, Humberside Airport, Kirmington, N.E. Lincs, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04082547
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Orient Industrial Holdings Ltd

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11972429
Notified on 10 May 2019
Nature of control: significiant influence or control

Eastern Airways (Europe) Limited

Schiphol House Schiphol Way, Humberside Airport, Kirmington, N.E. Lincs, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03590808
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6341 4853 000 5201 542 947
Current Assets24 12320 30019 965 68320 793 162
Debtors22 48918 81516 96519 250 215
Net Assets Liabilities7 7347 4426 454 8916 180 728
Other Debtors1 1259931 1251 434 215
Property Plant Equipment555481433343 405
Other
Audit Fees Expenses394120 00020 000
Accumulated Depreciation Impairment Property Plant Equipment2 8582 7812 885 3462 824 864
Additions Other Than Through Business Combinations Property Plant Equipment 12812385 025
Administration Support Average Number Employees37282430
Administrative Expenses  3 244 4003 440 747
Amounts Owed By Related Parties15 23615 01411 378 73812 897 131
Applicable Tax Rate19191919
Average Number Employees During Period130906989
Balances Amounts Owed By Related Parties 593314 423
Balances Amounts Owed To Related Parties 248771 089
Balances With Banks 1 0921 945 694565 502
Bank Borrowings  1 8751 375 000
Cash Cash Equivalents 1 4853 000 5201 542 947
Cash On Hand 3133 55533 725
Comprehensive Income Expense8 730-292  
Cost Sales38 61911 00216 775 51430 683 962
Creditors16 9441 9222 046 6721 375 000
Current Tax For Period -258-425 000-490 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-5159646 
Depreciation Expense Property Plant Equipment218173168169 787
Disposals Decrease In Depreciation Impairment Property Plant Equipment -250-64-230 269
Disposals Property Plant Equipment -279-66-236 312
Distribution Costs-35211 
Financial Liabilities 1 922172 
Further Item Debtors Component Total Debtors192   
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6863 0372 820 0002 701 474
Gain Loss On Disposals Intangible Assets  1 639 380437 449
Gain Loss On Disposals Property Plant Equipment  -648-5 297
Government Grant Income1751 252514 397 
Gross Profit Loss4 9683 081842 7423 316 279
Income From Related Parties 483659 838
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   4 750
Increase Decrease In Current Tax From Adjustment For Prior Periods -106  
Increase From Depreciation Charge For Year Property Plant Equipment 173169169 787
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 731162 031
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss2373-30248 215
Interest Income On Bank Deposits  2516 108
Interest Payable Similar Charges Finance Costs487-230126645 803
Loss On Financing Activities Due To Foreign Exchange Differences104 124 751235 557
Minimum Operating Lease Payments Recognised As Expense431 935347 902343 000358 480
Net Current Assets Liabilities7 1798 8838 0687 212 323
Number Shares Issued Fully Paid501501501501 000
Other Creditors1 170741285 298346 926
Other Employee Expense  542 828672 071
Other Operating Income Format11751 4031 114 
Other Payables Accrued Expenses6 7831 7473 0195 425 542
Other Remaining Operating Income 151600 
Other Short-term Employee Benefits  19 74016 026
Par Value Share 111
Payments To Related Parties 25141 000148 825
Pension Costs Defined Contribution Plan80534864 718
Prepayments2 8031 8112 2482 815 254
Production Average Number Employees93624559
Profit Loss8 730-292-988-274 163
Profit Loss On Ordinary Activities Before Tax8 730-656-1 412 560-764 163
Property Plant Equipment Gross Cost3 4133 2623 319 5563 168 269
Redundancy Costs   4 908
Research Development Expense Recognised In Profit Or Loss  1 554 4771 153 071
Revenue From Rendering Services43 58714 08317 618 25629 623 430
Revenue From Sale Goods   4 376 811
Short-term Deposits Classified As Cash Equivalents 3621 021 271943 720
Social Security Costs316187181 897257 472
Staff Costs Employee Benefits Expense3 5282 4922 0553 665 320
Taxation Social Security Payable1 2513 2204 575 5461 986 235
Tax Decrease Increase From Effect Tax Incentives   -371 457
Tax Expense Credit Applicable Tax Rate-1 659-125-268-145 191
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -363-181106 709
Tax Increase Decrease From Effect Capital Allowances Depreciation629-23-9 872
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 168 1 
Tax Increase Decrease From Other Short-term Timing Differences -1 -10 681
Tax Increase Decrease From Other Tax Effects Tax Reconciliation   -59 508
Tax Tax Credit On Profit Or Loss On Ordinary Activities -364-425 000-490 000
Total Assets Less Current Liabilities7 7349 3648 5017 555 728
Total Borrowings  1 8751 375 000
Total Operating Lease Payments5 1333 3142 7694 052 620
Trade Creditors Trade Payables7 7405 7093 5185 322 136
Trade Debtors Trade Receivables3 1339972 212 7162 103 615
Turnover Revenue43 58714 08317 61834 000 241
Wages Salaries3 1322 2521 8252 650 125
Company Contributions To Money Purchase Plans Directors332291 668
Director Remuneration31712279 546147 963

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (32 pages)

Company search