Aerotech Systems Ltd OLDHAM


Aerotech Systems started in year 2015 as Private Limited Company with registration number 09581572. The Aerotech Systems company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Oldham at 5 Hill Top. Postal code: OL1 2SB. Since 17th August 2023 Aerotech Systems Ltd is no longer carrying the name Aerotech Tooling Systems.

The firm has one director. Graham W., appointed on 1 January 2016. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Richard A., Parwaiz A. and others listed below. There were no ex secretaries.

Aerotech Systems Ltd Address / Contact

Office Address 5 Hill Top
Office Address2 Chadderton
Town Oldham
Post code OL1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09581572
Date of Incorporation Fri, 8th May 2015
Industry Engineering design activities for industrial process and production
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Graham W.

Position: Director

Appointed: 01 January 2016

Richard A.

Position: Director

Appointed: 05 April 2017

Resigned: 23 May 2023

Parwaiz A.

Position: Director

Appointed: 08 May 2015

Resigned: 08 May 2015

James B.

Position: Director

Appointed: 08 May 2015

Resigned: 01 January 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Graham W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham W.

Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard A.

Notified on 4 May 2017
Ceased on 23 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aerotech Tooling Systems August 17, 2023
Welman Group May 31, 2023
Demetek May 3, 2017
Bcw Design, Engineering And Metrology February 14, 2017
Wilman Aerospace February 19, 2016
Wilman Solutions October 3, 2015
Wilman Engineering Solutions June 18, 2015
Willman Engineering Solutions May 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth17 838       
Balance Sheet
Cash Bank On Hand35 351133 650123 77988 73957 41527 18276 85065 583
Current Assets65 175148 701165 783151 32383 113107 86099 199105 642
Debtors29 82415 05142 00452 90425 69833 17822 3493 826
Net Assets Liabilities17 83833 1066 7421 50530 62718 25321 951315
Other Debtors   16 46818 08525 6499 705803
Property Plant Equipment7 5805 0549 6866 8545 1333 8752 9303 798
Total Inventories   9 680 47 500 36 233
Cash Bank In Hand35 351       
Intangible Fixed Assets6 750       
Net Assets Liabilities Including Pension Asset Liability17 838       
Tangible Fixed Assets7 580       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve17 738       
Shareholder Funds17 838       
Other
Description Principal Activities      71 12171 121
Accrued Liabilities Deferred Income   5 0004 0806 00115 44490 220
Accrued Liabilities Not Expressed Within Creditors Subtotal     6 0006 000 
Accumulated Amortisation Impairment Intangible Assets2 2507 77313 29518 81622 08722 087  
Accumulated Depreciation Impairment Property Plant Equipment2 5275 0537 5689 87710 44111 69912 6472 105
Average Number Employees During Period 2223322
Creditors58 801132 314175 586158 64456 64774 20379 622108 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 0191 156  8 264
Disposals Property Plant Equipment   1 6301 156  9 674
Dividends Paid   42 78960 090   
Fixed Assets14 33019 37118 48210 1285 1363 8782 9313 798
Increase From Amortisation Charge For Year Intangible Assets 5 5235 5225 5213 272   
Increase From Depreciation Charge For Year Property Plant Equipment 2 5262 5152 2211 6711 258 380
Intangible Assets6 75014 3178 7953 27433  
Intangible Assets Gross Cost9 00022 09022 09022 09022 09022 090  
Net Current Assets Liabilities6 37416 387-9 803-7 32126 46633 65742 573-3 299
Net Deferred Tax Liability Asset   1 302975836557184
Other Creditors   4711 80212 7344 98653
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    50  -2 658
Payments Received On Account   5 5929 444   
Prepayments Accrued Income   15 8786 0946 6305 4442 183
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 6305 445 
Property Plant Equipment Gross Cost10 10710 10718 36116 73115 57415 57415 5775 903
Provisions For Liabilities Balance Sheet Subtotal2 8662 6521 9371 302975836557184
Taxation Social Security Payable   8 27514 35215 63416 99614 355
Total Assets Less Current Liabilities20 70435 7588 6792 80731 60237 53522 507499
Trade Creditors Trade Payables   144 89826 96958 28042 1964 313
Trade Debtors Trade Receivables   26 1501 5198997 200840
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -635    
Creditors Due Within One Year58 801       
Deferred Tax Liabilities  1 9371 302    
Intangible Fixed Assets Additions9 000       
Intangible Fixed Assets Aggregate Amortisation Impairment2 250       
Intangible Fixed Assets Amortisation Charged In Period2 250       
Intangible Fixed Assets Cost Or Valuation9 000       
Number Shares Allotted100       
Number Shares Issued But Not Fully Paid   100    
Number Shares Issued Fully Paid  100     
Par Value Share1 11    
Profit Loss   37 552    
Provisions  1 9371 302    
Provisions For Liabilities Charges2 866       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions10 107       
Tangible Fixed Assets Cost Or Valuation10 107       
Tangible Fixed Assets Depreciation2 527       
Tangible Fixed Assets Depreciation Charged In Period2 527       
Total Additions Including From Business Combinations Intangible Assets 13 090      
Total Additions Including From Business Combinations Property Plant Equipment  7 148     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed aerotech tooling systems LTDcertificate issued on 17/08/23
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements