Nicholson Mclaren Aviation Limited WOKINGHAM


Nicholson Mclaren Aviation started in year 2006 as Private Limited Company with registration number 05696256. The Nicholson Mclaren Aviation company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wokingham at 12 Ivanhoe Road, Hogwood Industrial Estate. Postal code: RG40 4QQ. Since 13th April 2006 Nicholson Mclaren Aviation Limited is no longer carrying the name Departmentguide.

At the moment there are 2 directors in the the firm, namely John W. and Raghbir S.. In addition one secretary - Raghbir S. - 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.

Nicholson Mclaren Aviation Limited Address / Contact

Office Address 12 Ivanhoe Road, Hogwood Industrial Estate
Office Address2 Finchampstead
Town Wokingham
Post code RG40 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696256
Date of Incorporation Thu, 2nd Feb 2006
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 24th September
Company age 18 years old
Account next due date Mon, 24th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

John W.

Position: Director

Appointed: 01 June 2009

Raghbir S.

Position: Secretary

Appointed: 11 April 2008

Raghbir S.

Position: Director

Appointed: 18 April 2006

John W.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 June 2009

Neil A.

Position: Director

Appointed: 27 June 2007

Resigned: 29 May 2009

Robert R.

Position: Director

Appointed: 24 April 2006

Resigned: 27 June 2007

Michael P.

Position: Secretary

Appointed: 18 April 2006

Resigned: 11 April 2008

Michael P.

Position: Director

Appointed: 02 February 2006

Resigned: 11 April 2008

7side Nominees Limited

Position: Corporate Director

Appointed: 02 February 2006

Resigned: 24 March 2006

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 02 February 2006

Resigned: 24 March 2006

William A.

Position: Secretary

Appointed: 02 February 2006

Resigned: 18 April 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Michael E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael E.

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

Company previous names

Departmentguide April 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-1 457 557-1 466 957-1 431 585-1 429 023       
Balance Sheet
Cash Bank On Hand   45 9588 56618 80332 44246 38249 331146 532215 555
Current Assets393 229405 627463 963502 864749 739792 6591 061 0251 229 6821 562 9801 760 5021 336 832
Debtors151 966139 549114 46199 425450 321662 941867 933965 7111 185 589861 845443 937
Net Assets Liabilities   -1 429 023-1 337 639-1 507 803-1 580 855-1 780 985-1 937 155-2 220 634-2 446 296
Other Debtors   51 271302 419550 512667 747880 206979 235643 801274 180
Property Plant Equipment   156 706131 186109 46798 626100 50187 51098 81395 057
Total Inventories   357 481290 852110 915160 650217 589328 060752 125677 340
Cash Bank In Hand9 48112 4536 18445 958       
Intangible Fixed Assets915 733842 960770 187697 413       
Net Assets Liabilities Including Pension Asset Liability-1 457 557-1 466 957-1 431 585-1 429 023       
Stocks Inventory231 782253 625343 318357 481       
Tangible Fixed Assets133 040114 053176 557156 706       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-1 945 103-1 954 503-1 919 131-1 916 569       
Shareholder Funds-1 457 557-1 466 957-1 431 585-1 429 023       
Other
Accumulated Amortisation Impairment Intangible Assets   758 053830 827903 601976 3751 049 1491 121 9231 194 6971 267 471
Accumulated Depreciation Impairment Property Plant Equipment   267 499293 019306 481324 505343 391361 588378 290394 665
Additions Other Than Through Business Combinations Property Plant Equipment      7 18320 7615 20628 00518 244
Average Number Employees During Period      1717172023
Creditors   2 786 0062 843 2032 961 7943 219 5973 517 4853 921 1884 340 7184 066 180
Deferred Income        190 000643 014351 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 467    -5 328
Disposals Property Plant Equipment     -8 257    -5 625
Fixed Assets1 048 773957 013946 744854 119755 825661 332577 717506 818421 053359 582283 052
Increase From Amortisation Charge For Year Intangible Assets    72 77472 77472 77472 77472 77472 77472 774
Increase From Depreciation Charge For Year Property Plant Equipment    25 52020 92918 02418 88618 19716 70221 703
Intangible Assets   697 413624 639551 865479 091406 317333 543260 769187 995
Intangible Assets Gross Cost   1 455 4661 455 4661 455 4661 455 4661 455 4661 455 4661 455 4661 455 466
Net Current Assets Liabilities-2 506 330-2 423 970-2 378 329-2 283 142-2 093 464-2 169 135-2 158 572-2 287 803-2 358 208-2 580 216-2 729 348
Other Creditors     118 500283 700361 600377 634  
Other Payables Accrued Expenses   3 0003 0004 0004 0004 0004 2104 0004 000
Other Remaining Borrowings   2 424 5512 426 043      
Prepayments   16 0883 7014 45116 03620 80725 15664 21434 655
Property Plant Equipment Gross Cost   424 205424 205415 948423 131443 892449 098477 103489 722
Raw Materials Consumables   357 481290 852110 915160 650217 589328 060  
Taxation Social Security Payable   17 06019 12412 72224 64611 57533 41661 218116 943
Total Borrowings   2 424 5512 426 0432 487 2892 687 1232 916 6582 957 6813 169 6813 179 682
Trade Creditors Trade Payables   341 395395 036339 283220 128223 652358 247462 805414 332
Trade Debtors Trade Receivables   32 066144 201107 978184 15064 698181 198153 830135 102
Creditors Due Within One Year2 899 5592 829 5972 842 2922 786 006       
Number Shares Allotted1 0001 0001 0001 000       
Other Reserves336 596336 596336 596336 596       
Par Value Share 111       
Share Premium Account149 950149 950149 950149 950       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements