Midlands Aerospace Alliance COVENTRY


Founded in 2005, Midlands Aerospace Alliance, classified under reg no. 05357793 is an active company. Currently registered at Unit 42 Business Innovation Centre CV3 2TX, Coventry the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 16 directors in the the firm, namely Corey T., Lisa C. and Hitendra H. and others. In addition one secretary - Andrew M. - is with the company. As of 20 April 2024, there were 58 ex directors - Mark J., Dominic C. and others listed below. There were no ex secretaries.

Midlands Aerospace Alliance Address / Contact

Office Address Unit 42 Business Innovation Centre
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05357793
Date of Incorporation Tue, 8th Feb 2005
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Corey T.

Position: Director

Appointed: 12 December 2023

Lisa C.

Position: Director

Appointed: 24 January 2023

Hitendra H.

Position: Director

Appointed: 13 January 2023

Wes A.

Position: Director

Appointed: 17 November 2022

Charlie B.

Position: Director

Appointed: 13 January 2022

Tony A.

Position: Director

Appointed: 01 January 2022

Simon S.

Position: Director

Appointed: 01 January 2022

Rob H.

Position: Director

Appointed: 01 January 2022

Samantha B.

Position: Director

Appointed: 05 November 2020

Gareth B.

Position: Director

Appointed: 15 October 2020

Stephen M.

Position: Director

Appointed: 07 November 2019

Craig F.

Position: Director

Appointed: 07 November 2019

Alan D.

Position: Director

Appointed: 06 October 2019

Anthony T.

Position: Director

Appointed: 03 December 2012

Jay P.

Position: Director

Appointed: 01 May 2012

Annette R.

Position: Director

Appointed: 12 December 2008

Andrew M.

Position: Secretary

Appointed: 08 February 2005

Mark J.

Position: Director

Appointed: 05 November 2020

Resigned: 17 November 2022

Dominic C.

Position: Director

Appointed: 05 November 2020

Resigned: 14 September 2021

Joanne E.

Position: Director

Appointed: 27 November 2019

Resigned: 20 December 2021

David W.

Position: Director

Appointed: 08 November 2018

Resigned: 11 November 2020

Lisa S.

Position: Director

Appointed: 01 November 2018

Resigned: 05 June 2020

Peter B.

Position: Director

Appointed: 07 November 2017

Resigned: 14 December 2021

Wendy S.

Position: Director

Appointed: 02 May 2017

Resigned: 27 November 2019

Robin H.

Position: Director

Appointed: 20 March 2017

Resigned: 12 December 2023

Mark F.

Position: Director

Appointed: 01 March 2017

Resigned: 08 February 2018

James S.

Position: Director

Appointed: 02 November 2016

Resigned: 30 March 2018

Martin R.

Position: Director

Appointed: 01 June 2016

Resigned: 08 November 2018

Paul W.

Position: Director

Appointed: 01 November 2015

Resigned: 31 January 2017

Craig F.

Position: Director

Appointed: 08 October 2015

Resigned: 07 November 2017

Stephen C.

Position: Director

Appointed: 08 October 2015

Resigned: 08 October 2019

Stephen M.

Position: Director

Appointed: 23 September 2015

Resigned: 22 November 2022

Neil H.

Position: Director

Appointed: 31 October 2014

Resigned: 19 March 2020

Adrian L.

Position: Director

Appointed: 30 October 2014

Resigned: 08 October 2015

Herve M.

Position: Director

Appointed: 01 August 2014

Resigned: 30 March 2018

Wendy S.

Position: Director

Appointed: 13 March 2014

Resigned: 31 January 2017

Peter S.

Position: Director

Appointed: 25 September 2013

Resigned: 01 April 2020

Alan D.

Position: Director

Appointed: 25 September 2013

Resigned: 27 November 2019

Mike B.

Position: Director

Appointed: 25 September 2013

Resigned: 08 October 2015

Shaun M.

Position: Director

Appointed: 03 December 2012

Resigned: 31 October 2014

Mark T.

Position: Director

Appointed: 27 September 2012

Resigned: 01 June 2016

Klaids L.

Position: Director

Appointed: 31 July 2012

Resigned: 01 November 2016

Christopher T.

Position: Director

Appointed: 01 June 2012

Resigned: 31 July 2012

Steven C.

Position: Director

Appointed: 01 May 2012

Resigned: 25 September 2013

Adrian L.

Position: Director

Appointed: 23 September 2011

Resigned: 25 September 2013

David D.

Position: Director

Appointed: 21 October 2010

Resigned: 01 April 2020

Michael S.

Position: Director

Appointed: 21 October 2010

Resigned: 31 October 2014

Ian M.

Position: Director

Appointed: 26 July 2010

Resigned: 23 September 2015

Robert J.

Position: Director

Appointed: 26 July 2010

Resigned: 31 May 2012

Philip H.

Position: Director

Appointed: 05 March 2010

Resigned: 30 April 2012

Patrick W.

Position: Director

Appointed: 05 March 2010

Resigned: 01 August 2014

Neil R.

Position: Director

Appointed: 26 February 2010

Resigned: 15 February 2019

Stuart M.

Position: Director

Appointed: 02 November 2009

Resigned: 01 January 2022

Craig A.

Position: Director

Appointed: 22 September 2009

Resigned: 01 November 2015

David R.

Position: Director

Appointed: 11 December 2008

Resigned: 12 July 2010

Alan D.

Position: Director

Appointed: 26 September 2007

Resigned: 10 December 2009

Clive S.

Position: Director

Appointed: 27 September 2006

Resigned: 01 January 2017

Paul A.

Position: Director

Appointed: 27 September 2006

Resigned: 16 September 2010

Raymond N.

Position: Director

Appointed: 01 April 2006

Resigned: 04 January 2008

Gerard L.

Position: Director

Appointed: 08 March 2006

Resigned: 15 December 2011

Nabil G.

Position: Director

Appointed: 21 September 2005

Resigned: 17 September 2009

Anthony B.

Position: Director

Appointed: 21 September 2005

Resigned: 27 September 2006

Steven M.

Position: Director

Appointed: 21 September 2005

Resigned: 26 September 2007

Darren J.

Position: Director

Appointed: 21 September 2005

Resigned: 16 September 2010

Simon B.

Position: Director

Appointed: 21 September 2005

Resigned: 25 September 2013

Mark J.

Position: Director

Appointed: 21 September 2005

Resigned: 22 September 2011

James C.

Position: Director

Appointed: 30 August 2005

Resigned: 31 March 2009

Mark D.

Position: Director

Appointed: 22 July 2005

Resigned: 22 September 2011

Richard O.

Position: Director

Appointed: 05 April 2005

Resigned: 22 September 2009

Stanley P.

Position: Director

Appointed: 05 April 2005

Resigned: 31 March 2010

Andrew L.

Position: Director

Appointed: 08 February 2005

Resigned: 27 September 2006

Philip D.

Position: Director

Appointed: 08 February 2005

Resigned: 08 November 2005

Mark J.

Position: Director

Appointed: 08 February 2005

Resigned: 04 April 2005

Ivan B.

Position: Director

Appointed: 08 February 2005

Resigned: 26 August 2005

Raymond N.

Position: Director

Appointed: 08 February 2005

Resigned: 30 March 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Andrew M. The abovementioned PSC.

Andrew M.

Notified on 1 February 2017
Nature of control: right to appoint and remove directors

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 Hand242 252129 387143 87233 189264 058322 191
Current Assets642 974513 520470 068365 523820 6101 260 924
Debtors400 722384 133326 196332 334556 552938 733
Net Assets Liabilities  135 043182 379184 565449 423
Other Debtors198 607200 542249 702318 198236 348653 960
Property Plant Equipment2 6422 2092 6753 5135 2202 530
Other
Accumulated Depreciation Impairment Property Plant Equipment19 94322 10023 54025 50327 80730 497
Additions Other Than Through Business Combinations Property Plant Equipment 1 7241 9062 8014 011 
Average Number Employees During Period 11881118
Bank Borrowings Overdrafts   41 66736 66727 722
Corporation Tax Payable4 206    38 511
Corporation Tax Recoverable 4 5844 5844 585  
Creditors342 742329 588337 70041 66736 66727 722
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 62829 08514 542   
Increase From Depreciation Charge For Year Property Plant Equipment 2 1571 4401 9632 3042 690
Net Current Assets Liabilities300 232183 932132 368220 533216 012474 615
Other Creditors281 678216 097276 60471 242476 043464 933
Other Taxation Social Security Payable44 64263 68134 43237 20662 056121 076
Property Plant Equipment Gross Cost22 58524 30926 21529 01633 027 
Total Assets Less Current Liabilities302 874186 141135 043224 046221 232477 145
Trade Creditors Trade Payables12 21649 81026 66428 20956 499151 789
Trade Debtors Trade Receivables202 115179 00771 9109 551320 204284 773

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
12th December 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements