Advanced Logistics For Aerospace (UK) Limited ESHER


Founded in 1988, Advanced Logistics For Aerospace (UK), classified under reg no. 02265000 is an active company. Currently registered at Unit A3 Sandown Industrial Park KT10 8BL, Esher the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 23, 2016 Advanced Logistics For Aerospace (UK) Limited is no longer carrying the name Specialist Technologies.

The company has 3 directors, namely Roberto T., Fulvio S. and Vittorio G.. Of them, Fulvio S., Vittorio G. have been with the company the longest, being appointed on 14 June 2016 and Roberto T. has been with the company for the least time - from 1 May 2022. As of 19 May 2024, there were 7 ex directors - Thibaut D., Colin D. and others listed below. There were no ex secretaries.

Advanced Logistics For Aerospace (UK) Limited Address / Contact

Office Address Unit A3 Sandown Industrial Park
Office Address2 Mill Road
Town Esher
Post code KT10 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265000
Date of Incorporation Mon, 6th Jun 1988
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Roberto T.

Position: Director

Appointed: 01 May 2022

Fulvio S.

Position: Director

Appointed: 14 June 2016

Vittorio G.

Position: Director

Appointed: 14 June 2016

Thibaut D.

Position: Director

Resigned: 14 June 2016

Colin D.

Position: Director

Resigned: 14 June 2016

Adolfo V.

Position: Director

Appointed: 11 July 2018

Resigned: 30 October 2019

Gennaro D.

Position: Director

Appointed: 15 November 2017

Resigned: 28 April 2022

Graham C.

Position: Director

Appointed: 11 March 2017

Resigned: 30 November 2017

Adolfo V.

Position: Director

Appointed: 14 June 2016

Resigned: 15 November 2017

Roberto S.

Position: Director

Appointed: 14 June 2016

Resigned: 15 November 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Ala (Advanced Logistics Aerospace) S.p.a from Napoli, Italy. The abovementioned PSC is categorised as "a spa" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ala (Advanced Logistics Aerospace) S.P.A

16 Viale Antonio Gramschi, Napoli, Italy, 80122, Italy

Legal authority Laws Of Italy
Legal form Spa
Country registered Italy
Place registered Italian Company Registry
Registration number 06239191213
Notified on 18 May 2016
Nature of control: 75,01-100% shares

Company previous names

Specialist Technologies November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand245 414168 06384 213552 36377 623
Current Assets10 780 09612 873 93710 703 40011 901 97713 150 542
Debtors2 667 8435 154 0353 816 3294 658 5996 125 710
Net Assets Liabilities   7 184 9187 228 114
Other Debtors575 890108 961136 361159 111266 229
Property Plant Equipment119 7842 4431 221 320 832
Total Inventories7 866 8397 551 8396 802 8586 691 0156 947 209
Other
Audit Fees Expenses26 50021 00021 00021 00024 000
Director Remuneration   163 288412 833
Accrued Liabilities268 16386 00557 770442 008644 874
Accumulated Depreciation Impairment Property Plant Equipment522 496639 396618 874614 420530 340
Additional Provisions Increase From New Provisions Recognised -16 8364 245 77 638
Administrative Expenses2 373 3453 435 9132 132 8542 199 6792 964 712
Applicable Tax Rate1919191924
Average Number Employees During Period4140282428
Cash Cash Equivalents Cash Flow Value245 414168 06384 213552 363 
Comprehensive Income Expense1 114 6652 281 658-118 190185 73643 196
Corporation Tax Payable264 897549 948-25 20240 224 
Corporation Tax Recoverable   25 202 
Cost Sales9 465 07914 221 0336 194 4737 162 0609 966 248
Creditors6 064 1665 759 0083 705 4394 717 0596 182 302
Current Tax For Period221 735549 948-25 20240 224-23
Deferred Tax Asset Debtors7 57024 40620 16116 680 
Depreciation Amortisation Expense124 405117 3411 2221 22150 507
Depreciation Expense Property Plant Equipment124 405117 3411 2221 22150 508
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44121 7445 675134 588
Disposals Property Plant Equipment 44121 7445 675134 588
Further Item Interest Expense Component Total Interest Expense114 307223 3945 04330120 345
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 233 742-590 210-1 478 419946 1941 505 468
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables2 271 172-2 469 3561 333 461-820 549-1 508 993
Gross Profit Loss3 712 9236 694 3962 112 3992 414 8203 190 713
Income Taxes Paid Refund Classified As Operating Activities-72 030-264 897-549 948 -14 999
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation154 986-77 351-83 850468 150-474 740
Increase Decrease In Stocks Inventories Finished Goods Work In Progress283 346-315 000-748 981-111 843256 194
Increase From Depreciation Charge For Year Property Plant Equipment 117 3411 2221 22150 508
Interest Expense On Bank Overdrafts11 1164 788895895 
Interest Paid Classified As Operating Activities-21 140-443 712-89 93114 300-105 190
Interest Payable Similar Charges Finance Costs21 140443 71289 931-14 300105 190
Merchandise7 866 8397 551 8396 802 8586 691 0156 947 209
Net Cash Flows From Used In Investing Activities4 886   371 340
Net Cash Flows From Used In Operating Activities-2 124 89777 35183 850-468 150103 400
Net Cash Generated From Operations-2 218 067-631 258-556 029-453 850-16 789
Net Current Assets Liabilities4 715 9307 114 9296 997 9617 184 9186 968 240
Number Shares Issued Fully Paid 100 000100 000100 000100 000
Operating Profit Loss1 339 5783 258 483-20 455215 141226 001
Other Deferred Tax Expense Credit-17 962-16 8354 2453 48177 638
Other Taxation Social Security Payable54 42444 51230 89339 78441 000
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs154 903164 076151 183119 491154 811
Prepayments Accrued Income35 50520 89371 028158 91590 647
Profit Loss1 114 6652 281 658-118 190185 73643 196
Profit Loss On Ordinary Activities Before Tax1 318 4382 814 771-139 147229 441120 811
Property Plant Equipment Gross Cost642 280641 839620 095614 420851 172
Provisions-7 570-24 406-20 161-16 68060 958
Provisions For Liabilities Balance Sheet Subtotal    60 958
Purchase Property Plant Equipment-4 886   -371 340
Recoverable Value-added Tax  291 792315 325136 146
Social Security Costs132 593151 589103 210114 469154 098
Staff Costs Employee Benefits Expense1 555 3391 894 3311 478 7291 505 6731 902 371
Tax Expense Credit Applicable Tax Rate250 503534 806-26 43843 59428 416
Tax Tax Credit On Profit Or Loss On Ordinary Activities203 773533 113-20 95743 70577 615
Total Additions Including From Business Combinations Property Plant Equipment    371 340
Total Assets Less Current Liabilities4 835 7147 117 3726 999 1827 184 9187 289 072
Total Operating Lease Payments16 35910 6877 0885 0168 151
Trade Creditors Trade Payables1 983 2313 759 1763 506 6223 711 6365 178 833
Trade Debtors Trade Receivables2 048 8784 999 7753 296 9873 983 3665 153 503
Turnover Revenue13 178 00220 915 4298 306 8729 576 88013 156 961
Wages Salaries1 267 8431 578 6661 224 3361 271 7131 593 462
Bank Borrowings223 597112 616   
Bank Borrowings Overdrafts223 597112 616   
Dividends Paid1 965 025    
Dividends Paid Classified As Financing Activities-1 965 025    
Dividends Paid On Shares Interim1 965 025    
Gain Loss On Disposals Property Plant Equipment  -28 761  
Net Cash Flows From Used In Financing Activities1 965 025    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, August 2023
Free Download (23 pages)

Company search