Levertech Aviation Services Limited ALTRINCHAM


Founded in 2014, Levertech Aviation Services, classified under reg no. 09137328 is an active company. Currently registered at Unit 11 Century Park Caspian Road WA14 5HH, Altrincham the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Steven L., Robert R.. Of them, Steven L., Robert R. have been with the company the longest, being appointed on 18 July 2014. As of 25 April 2024, there were 4 ex directors - Clive A., Robert G. and others listed below. There were no ex secretaries.

Levertech Aviation Services Limited Address / Contact

Office Address Unit 11 Century Park Caspian Road
Office Address2 Broadheath
Town Altrincham
Post code WA14 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137328
Date of Incorporation Fri, 18th Jul 2014
Industry Other construction installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Steven L.

Position: Director

Appointed: 18 July 2014

Robert R.

Position: Director

Appointed: 18 July 2014

Clive A.

Position: Director

Appointed: 06 April 2015

Resigned: 27 May 2020

Robert G.

Position: Director

Appointed: 06 April 2015

Resigned: 19 November 2015

Darren D.

Position: Director

Appointed: 18 July 2014

Resigned: 06 April 2015

Mark W.

Position: Director

Appointed: 18 July 2014

Resigned: 06 April 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Robert R. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Robert R.

Notified on 18 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

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 Worth1 974114 137       
Balance Sheet
Cash Bank In Hand 982       
Cash Bank On Hand 9823 29694 23030 13189 8539 89040 37919 670
Current Assets750593 7021 032 8632 284 6802 873 6513 098 1442 722 8833 182 0965 285 159
Debtors750592 7201 029 5672 190 4502 843 5203 008 2912 712 9933 141 7175 265 489
Net Assets Liabilities 114 137420 498772 571876 010743 112796 788837 929612 040
Net Assets Liabilities Including Pension Asset Liability1 975114 137       
Other Debtors 37 53236 77946 357125 826141 13269 804302 072231 402
Property Plant Equipment 108 237112 306102 663103 99565 842123 214132 182 
Tangible Fixed Assets27 180108 237       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve974113 137       
Shareholder Funds1 974114 137       
Other
Accumulated Depreciation Impairment Property Plant Equipment 49 06651 77583 913107 054152 000162 458193 4565 930
Amounts Owed By Associates  209 038424 4961 064 7121 062 185164 623 25
Amounts Recoverable On Contracts 555 188281 205642 841832 836779 970736 2181 943 9203 130 712
Average Number Employees During Period 319253034393230
Bank Borrowings Overdrafts      44 16735 6509 870
Creditors 574 202713 9121 605 3442 091 2672 416 04358 22242 5964 750 603
Creditors Due Within One Year25 956574 202       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 545 21 565 31 00014 95924 638
Disposals Property Plant Equipment  22 718 24 570 31 00014 95924 638
Finance Lease Liabilities Present Value Total      6 6507 1096 946
Fixed Assets  112 306102 696104 02865 908123 280132 248114 222
Future Minimum Lease Payments Under Non-cancellable Operating Leases   47 457    33 729
Increase From Depreciation Charge For Year Property Plant Equipment  25 25432 13844 70644 94641 45845 9571 238
Investments Fixed Assets   333366666666
Investments In Joint Ventures   333366666666
Loans From Other Related Parties Other Than Directors  666313 702561 208    
Net Current Assets Liabilities-25 20519 500318 951679 336782 384682 101735 495756 963534 556
Number Shares Allotted750200       
Other Creditors 113 324310 611531 462481 863597 236559 974455 7441 516 805
Other Taxation Social Security Payable 95 560245 358441 195276 147324 564219 087110 952169 620
Par Value Share11       
Property Plant Equipment Gross Cost 157 303164 081186 576211 049217 842285 672325 638340 837
Provisions For Liabilities Balance Sheet Subtotal 13 60010 7599 46110 4024 8973 7658 68610 958
Provisions For Liabilities Charges 13 600       
Share Capital Allotted Called Up Paid750200       
Tangible Fixed Assets Additions11 302100 861       
Tangible Fixed Assets Cost Or Valuation96 127157 303       
Tangible Fixed Assets Depreciation68 94749 066       
Tangible Fixed Assets Depreciation Charged In Period59819 804       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 685       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items68 349        
Tangible Fixed Assets Disposals 39 685       
Tangible Fixed Assets Increase Decrease From Transfers Between Items84 825        
Total Additions Including From Business Combinations Property Plant Equipment  29 49622 49549 0436 79398 83054 92538 131
Total Assets Less Current Liabilities1 975127 737431 257782 032886 412748 009858 775889 211648 778
Total Borrowings     375 288485 617421 7661 215 231
Trade Creditors Trade Payables  157 277318 985772 049724 679611 3481 122 1791 550 977
Trade Debtors Trade Receivables  502 5451 076 756820 1461 025 0041 742 348895 7251 903 350
Amounts Owed To Associates Joint Ventures Participating Interests     769 564584 496  
Increase Decrease In Property Plant Equipment      27 636  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: Thu, 28th Mar 2024. New Address: 6a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN. Previous address: Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH England
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements