Trustair Limited CHORLEY


Founded in 1990, Trustair, classified under reg no. 02496910 is an active company. Currently registered at Lynton House Ackhurst Park PR7 1NY, Chorley the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Mark W. and Kathryn R.. In addition one secretary - Olivia B. - is with the company. Currently 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.

Trustair Limited Address / Contact

Office Address Lynton House Ackhurst Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496910
Date of Incorporation Fri, 27th Apr 1990
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Olivia B.

Position: Secretary

Appointed: 01 March 2022

Mark W.

Position: Director

Appointed: 08 June 2016

Kathryn R.

Position: Director

Appointed: 08 January 2009

Anne K.

Position: Secretary

Appointed: 26 August 2015

Resigned: 01 March 2022

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

John H.

Position: Secretary

Appointed: 17 April 2012

Resigned: 05 February 2015

Pamela C.

Position: Secretary

Appointed: 23 March 2009

Resigned: 17 April 2012

John K.

Position: Director

Appointed: 20 September 2001

Resigned: 08 June 2016

St S.

Position: Director

Appointed: 21 September 1998

Resigned: 27 February 2002

Mark W.

Position: Director

Appointed: 01 April 1996

Resigned: 21 September 1998

Wilson M.

Position: Director

Appointed: 07 September 1991

Resigned: 01 April 1996

Frederick L.

Position: Director

Appointed: 07 September 1991

Resigned: 23 March 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Michael J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kathryn R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 11 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 11 October 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6811477
Current Assets244361309
Debtors170241227
Net Assets Liabilities884263199
Other Debtors 2528
Property Plant Equipment2 2604 3011 714
Total Inventories665
Other
Accrued Liabilities Deferred Income91815
Accumulated Depreciation Impairment Property Plant Equipment3 7674 2464 313
Additional Provisions Increase From New Provisions Recognised  -5
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 9 
Administrative Expenses19-739
Amounts Owed By Associates 1326
Amounts Owed By Group Undertakings1148060
Amounts Owed To Group Undertakings1 3654 1261 452
Average Number Employees During Period444
Comprehensive Income Expense-526-621-64
Cost Sales7451 165653
Creditors1 3804 1501 580
Current Tax For Period-124-79-60
Depreciation Expense Property Plant Equipment252354412
Disposals Decrease In Depreciation Impairment Property Plant Equipment  345
Disposals Property Plant Equipment  2 520
Gross Profit Loss-688-709-90
Increase From Depreciation Charge For Year Property Plant Equipment 354412
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 125 
Issue Equity Instruments3 000  
Net Current Assets Liabilities-1 136-3 789-1 271
Number Shares Issued Fully Paid 200200
Other Deferred Tax Expense Credit 9-5
Other Operating Income Format15711 
Other Taxation Social Security Payable569
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs91112
Prepayments Accrued Income56122113
Profit Loss-526-621-64
Profit Loss On Ordinary Activities Before Tax-650-691-129
Property Plant Equipment Gross Cost6 0278 5476 027
Provisions240249244
Provisions For Liabilities Balance Sheet Subtotal240249244
Social Security Costs182123
Staff Costs Employee Benefits Expense173204212
Tax Tax Credit On Profit Or Loss On Ordinary Activities-124-70-65
Total Additions Including From Business Combinations Property Plant Equipment 2 520 
Total Assets Less Current Liabilities1 124512443
Trade Creditors Trade Payables1 104
Trade Debtors Trade Receivables 1 
Turnover Revenue57456563
Wages Salaries146172177

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 19th, July 2023
Free Download (19 pages)

Company search

Advertisements