Skyline Aero Limited CIRENCESTER


Founded in 2013, Skyline Aero, classified under reg no. 08446056 is an active company. Currently registered at Hangar H1 Cotswold Airport GL7 6BA, Cirencester the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Philip H., Mark G. and Bradley G.. Of them, Bradley G. has been with the company the longest, being appointed on 14 March 2013 and Philip H. has been with the company for the least time - from 19 October 2021. As of 6 May 2024, there was 1 ex director - Gary J.. There were no ex secretaries.

Skyline Aero Limited Address / Contact

Office Address Hangar H1 Cotswold Airport
Office Address2 Kemble
Town Cirencester
Post code GL7 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08446056
Date of Incorporation Thu, 14th Mar 2013
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Philip H.

Position: Director

Appointed: 19 October 2021

Mark G.

Position: Director

Appointed: 18 March 2016

Bradley G.

Position: Director

Appointed: 14 March 2013

Gary J.

Position: Director

Appointed: 31 March 2014

Resigned: 24 June 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Bradley G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 720111 87696 729       
Balance Sheet
Cash Bank In Hand10 595237 921129 255       
Cash Bank On Hand  129 255256 022524 762720 918454 458803 1781 300 0571 146 992
Current Assets208 472365 678276 955649 600768 9651 790 8321 870 8882 871 3512 564 1514 610 811
Debtors197 877127 757147 700262 757214 391923 949663 0951 106 399929 7192 272 259
Net Assets Liabilities  96 729223 466540 7321 014 141944 6481 325 6151 375 9372 162 429
Net Assets Liabilities Including Pension Asset Liability46 720111 87696 729       
Other Debtors  82 62596 05341 354114 046147 241363 041428 183111 997
Property Plant Equipment  13 54068 446292 980299 318319 004308 944388 204394 426
Tangible Fixed Assets10 0558 77813 540       
Total Inventories   130 82129 812145 965753 335961 774334 3751 191 560
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve46 620111 77696 629       
Shareholder Funds46 720111 87696 729       
Other
Amount Specific Advance Or Credit Directors      53 05781 06163 74091 576
Amount Specific Advance Or Credit Made In Period Directors       6 308150 3882 221
Amount Specific Advance Or Credit Repaid In Period Directors       34 31212 812150 312
Accumulated Depreciation Impairment Property Plant Equipment  10 79130 45557 05589 945124 903156 507197 198201 556
Additional Provisions Increase From New Provisions Recognised    5 007     
Average Number Employees During Period   813121191516
Creditors  191 05813 8419 5392 3851 234 248541 760429 480268 333
Creditors Due Within One Year169 796260 824191 058       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 151 500  6 44644 854
Disposals Property Plant Equipment   5 450 2 000  11 15056 588
Finance Lease Liabilities Present Value Total   13 8419 5392 3852 38516 09517 078 
Finance Lease Payments Owing Minimum Gross   17 31617 0712 4392 43919 49419 494 
Future Finance Charges On Finance Leases   1 75680254543 3992 416 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2594 6675 100122 590122 590 12 67912 679
Increase From Depreciation Charge For Year Property Plant Equipment   22 81526 60033 39034 95831 60447 13749 212
Net Current Assets Liabilities38 676104 85485 897181 866275 303733 393636 6401 568 0511 436 1912 058 362
Number Shares Allotted333333       
Number Shares Issued Fully Paid   333333333355
Other Creditors  89 928142 206233 564317 235874 607762 144513 2371 414 820
Other Taxation Social Security Payable  15 45248 438111 263153 64738 331135 09451 968255 208
Par Value Share1111111111
Property Plant Equipment Gross Cost  24 33198 901350 035389 263443 907465 451585 402595 982
Provisions  2 70813 00518 012     
Provisions For Liabilities Balance Sheet Subtotal  2 70813 00518 01216 18510 9969 62018 97822 026
Provisions For Liabilities Charges2 0111 7562 708       
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions13 4071 6499 275       
Tangible Fixed Assets Cost Or Valuation13 40715 05624 331       
Tangible Fixed Assets Depreciation3 3526 27810 791       
Tangible Fixed Assets Depreciation Charged In Period3 3522 9264 513       
Total Additions Including From Business Combinations Property Plant Equipment   80 020251 13441 22854 64421 544131 10167 168
Total Assets Less Current Liabilities48 731113 63299 437250 312568 2831 032 711955 6441 876 9951 824 3952 452 788
Trade Creditors Trade Payables  85 678260 739142 105579 402318 925334 133445 047772 421
Trade Debtors Trade Receivables  65 075166 704173 037809 903515 854743 358501 5362 160 262
Bank Borrowings Overdrafts       489 201394 000268 333

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (13 pages)

Company search

Advertisements