Regional (air Cargo Sales) Ltd BIRMINGHAM


Regional (air Cargo Sales) started in year 2009 as Private Limited Company with registration number 06786333. The Regional (air Cargo Sales) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Birmingham at 61 Charlotte Street. Postal code: B3 1PX. Since 22nd July 2009 Regional (air Cargo Sales) Ltd is no longer carrying the name Bonzana.

The firm has one director. Andrew R., appointed on 7 February 2012. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Celia R., Andrew R. and others listed below. There were no ex secretaries.

Regional (air Cargo Sales) Ltd Address / Contact

Office Address 61 Charlotte Street
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786333
Date of Incorporation Thu, 8th Jan 2009
Industry Freight air transport
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 07 February 2012

Celia R.

Position: Director

Appointed: 09 November 2009

Resigned: 12 April 2012

Andrew R.

Position: Director

Appointed: 08 January 2009

Resigned: 15 October 2009

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Andrew R. This PSC and has 75,01-100% shares.

Andrew R.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Bonzana July 22, 2009
Frontier Aviation May 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-5 208-9 769-4 878      
Balance Sheet
Cash Bank In Hand59122 99922 141      
Cash Bank On Hand  22 1411 884 24 62224 9052 99026
Current Assets1 74224 02523 4044 4961 61825 34327 1195 98726
Debtors1 1511 0261 2632 6121 6187212 2142 997 
Other Debtors  78787878 2 900 
Property Plant Equipment  1 0918172 7938 18815 4908 918 
Tangible Fixed Assets6501 4551 091      
Net Assets Liabilities      -12 299-16 609-26 837
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve-5 211-9 772-4 881      
Shareholder Funds-5 208-9 769-4 878      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 3622 6363 6606 39011 55413 326 
Average Number Employees During Period   221112
Bank Borrowings Overdrafts    7  9 0006 289
Creditors  29 37312 29010 75441 15854 9089 0006 289
Creditors Due Within One Year7 60035 24929 373      
Increase From Depreciation Charge For Year Property Plant Equipment   2741 0242 7305 1642 972 
Net Current Assets Liabilities-5 858-11 224-5 969-7 794-9 136-15 815-27 789-16 527-20 548
Number Shares Allotted 33      
Number Shares Issued Fully Paid   333333
Other Creditors  28 4268 9199 66140 07452 7649 00012 071
Other Taxation Social Security Payable  2782 2141 086302 144412 
Par Value Share 33333333
Property Plant Equipment Gross Cost  3 4533 4536 45314 57827 04422 244 
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions 1 292       
Tangible Fixed Assets Cost Or Valuation2 1613 453       
Tangible Fixed Assets Depreciation1 5111 9982 362      
Tangible Fixed Assets Depreciation Charged In Period 487364      
Total Additions Including From Business Combinations Property Plant Equipment    3 0008 12512 466  
Total Assets Less Current Liabilities-5 208-9 769-4 878-6 977-6 343-7 627-12 299-7 609-20 548
Trade Creditors Trade Payables  6691 157 1 054   
Trade Debtors Trade Receivables  1 1852 5341 5406432 21497 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 20013 326
Disposals Property Plant Equipment       4 80022 244

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements