Kynaston Aerospace Ltd FLEET


Kynaston Aerospace started in year 2014 as Private Limited Company with registration number 09059373. The Kynaston Aerospace company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Fleet at 4 Ferndale Road. Postal code: GU52 6LJ.

The company has one director. Steven K., appointed on 28 May 2014. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Kynaston Aerospace Ltd Address / Contact

Office Address 4 Ferndale Road
Office Address2 Church Crookham
Town Fleet
Post code GU52 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09059373
Date of Incorporation Wed, 28th May 2014
Industry Other engineering activities
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Steven K.

Position: Director

Appointed: 28 May 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Steven K. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kathryn K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kathryn K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 93 70656 98552 71752 28555 04350 58754 13549 842
Current Assets 93 70657 22952 76652 33455 043   
Debtors  2444949    
Net Assets Liabilities 68 12957 16152 64052 16450 33345 85347 99343 647
Other Debtors  2444949    
Property Plant Equipment 31023217413097735541
Cash Bank In Hand52 03593 706       
Net Assets Liabilities Including Pension Asset Liability25 54068 129       
Tangible Fixed Assets414310       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve25 44068 029       
Other
Accumulated Depreciation Impairment Property Plant Equipment 242320378422455479497511
Average Number Employees During Period 11121111
Corporation Tax Payable 22 344   4954951 3381 377
Creditors 25 8873003003004 8074 8076 1976 236
Increase From Depreciation Charge For Year Property Plant Equipment  7858443324 14
Net Current Assets Liabilities25 12667 81956 92952 46652 03450 23645 78047 93843 606
Other Creditors     4 0004 0004 4994 499
Other Taxation Social Security Payable 2 505       
Property Plant Equipment Gross Cost 552552552552552552552552
Capital Employed25 54068 129       
Creditors Due Within One Year26 90925 887       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions552        
Tangible Fixed Assets Cost Or Valuation552552       
Tangible Fixed Assets Depreciation138242       
Tangible Fixed Assets Depreciation Charged In Period138104       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements