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

H.g. Aerospace Engineering Limited ST LEONARDS ON SEA


H.g. Aerospace Engineering started in year 1979 as Private Limited Company with registration number 01450468. The H.g. Aerospace Engineering company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in St Leonards On Sea at Collett Close. Postal code: TN38 9QS.

At the moment there are 2 directors in the the firm, namely Michael G. and George G.. In addition one secretary - Valda G. - is with the company. At the moment 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.

H.g. Aerospace Engineering Limited Address / Contact

Office Address Collett Close
Office Address2 Castleham Industrial Estate
Town St Leonards On Sea
Post code TN38 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01450468
Date of Incorporation Tue, 25th Sep 1979
Industry Other engineering activities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Valda G.

Position: Secretary

Appointed: 12 January 2008

Michael G.

Position: Director

Appointed: 21 June 2001

George G.

Position: Director

Appointed: 14 November 1991

Samantha H.

Position: Director

Appointed: 21 June 2001

Resigned: 12 January 2008

Samantha H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 12 January 2008

Leonard H.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 1998

Sally H.

Position: Secretary

Appointed: 14 November 1991

Resigned: 01 July 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is George G. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Valda G. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Michael G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

George G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Valda G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth363 624307 218       
Balance Sheet
Cash Bank In Hand54 05029 289       
Cash Bank On Hand 29 28937 85843 78514 87767 93157 89641 25625 396
Current Assets316 737199 609345 879246 692228 168300 254152 318242 261213 794
Debtors250 187157 820295 521190 407200 791227 32389 422200 205153 398
Net Assets Liabilities 258 555304 803121 20334 081101 12355 475-65 669-39 972
Net Assets Liabilities Including Pension Asset Liability363 624307 218       
Other Debtors 34 63289 18749 3232 8425 6154 71913 2421 542
Property Plant Equipment 295 829358 951362 114386 873341 742280 659243 507403 127
Stocks Inventory12 50012 500       
Tangible Fixed Assets351 349295 829       
Total Inventories 12 50012 50012 50012 5005 0005 00080035 000
Reserves/Capital
Called Up Share Capital153153       
Profit Loss Account Reserve790 995734 589       
Shareholder Funds363 624307 218       
Other
Amount Specific Advance Or Credit Directors1 4271 4272 5039 8051 0123 7451101 780580
Amount Specific Advance Or Credit Made In Period Directors 31 0313 93014 4654 85117 7168 0624 5153 445
Amount Specific Advance Or Credit Repaid In Period Directors 39 00032 8012 50313 64414 98311 6972 8454 645
Accumulated Depreciation Impairment Property Plant Equipment 839 283741 897588 469474 586538 097476 737521 357488 321
Average Number Employees During Period 1817181916121513
Creditors 18 70895 077163 493211 186136 51553 006222 921316 522
Creditors Due After One Year48 46218 708       
Creditors Due Within One Year256 000169 512       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  162 343218 223183 636 113 050 75 388
Disposals Property Plant Equipment  213 951305 990247 756 122 443 148 407
Finance Lease Liabilities Present Value Total 18 70895 077163 493211 186136 51553 00622 645175 305
Increase Decrease In Property Plant Equipment  177 000154 000155 00015 833 7 468240 000
Increase From Depreciation Charge For Year Property Plant Equipment  64 95764 79569 75363 51151 69044 62075 730
Net Current Assets Liabilities60 73721 357106 196-8 616-68 100-42 001-121 511-42 487-55 307
Number Shares Allotted 1       
Other Creditors 11 59010 67119 31521 61825 02022 43720 58615 750
Other Reserves-427 524-427 524       
Other Taxation Social Security Payable 40 36518 05320 47647 00179 02398 25650 25946 537
Par Value Share 1       
Property Plant Equipment Gross Cost 1 135 1121 100 848950 583861 459879 839757 396764 864891 448
Provisions For Liabilities Balance Sheet Subtotal 39 92365 26768 80273 50662 10350 66743 76871 270
Secured Debts126 77548 523       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation1 135 112        
Tangible Fixed Assets Depreciation783 763839 283       
Tangible Fixed Assets Depreciation Charged In Period 55 520       
Total Additions Including From Business Combinations Property Plant Equipment  179 687155 725158 63218 380 7 468274 991
Total Assets Less Current Liabilities412 086325 926465 147353 498318 773299 741159 148201 020347 820
Trade Creditors Trade Payables 92 550165 927155 589140 971147 43769 627128 45888 061
Trade Debtors Trade Receivables 123 188206 334141 084197 949221 70884 703186 963151 856
Advances Credits Directors38 65512 825       
Advances Credits Made In Period Directors38 655        
Bank Borrowings Overdrafts       200 276141 217

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements