Zenith Aviation Limited SEVENOAKS


Founded in 2010, Zenith Aviation, classified under reg no. 07395401 is an active company. Currently registered at 45 Westerham Road TN13 2QB, Sevenoaks the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 16th September 2013 Zenith Aviation Limited is no longer carrying the name Perfect Aviation Uk.

Currently there are 5 directors in the the company, namely Michael B., Gary H. and Keith B. and others. In addition one secretary - Rosslyn-Ann W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zenith Aviation Limited Address / Contact

Office Address 45 Westerham Road
Town Sevenoaks
Post code TN13 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07395401
Date of Incorporation Mon, 4th Oct 2010
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 14 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 Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michael B.

Position: Director

Appointed: 05 December 2022

Rosslyn-Ann W.

Position: Secretary

Appointed: 05 December 2022

Gary H.

Position: Director

Appointed: 13 April 2017

Keith B.

Position: Director

Appointed: 13 April 2017

Kevin S.

Position: Director

Appointed: 13 April 2017

Stuart M.

Position: Director

Appointed: 02 September 2013

Christopher P.

Position: Secretary

Appointed: 18 September 2015

Resigned: 05 December 2022

Susan H.

Position: Secretary

Appointed: 02 September 2013

Resigned: 18 September 2015

John P.

Position: Secretary

Appointed: 04 October 2010

Resigned: 27 September 2012

Graham C.

Position: Director

Appointed: 04 October 2010

Resigned: 04 October 2010

William C.

Position: Director

Appointed: 04 October 2010

Resigned: 02 September 2013

Jean R.

Position: Director

Appointed: 04 October 2010

Resigned: 02 September 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Jet Aircraft Limited from Sevenoaks, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jet Aircraft Limited

45 Westerham Road, Sevenoaks, TN13 2QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08642505
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Perfect Aviation Uk September 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand249 615296 373460 223
Current Assets1 624 3072 632 7864 688 541
Debtors1 374 6922 144 2323 935 420
Net Assets Liabilities-10 343 923-13 258 766-14 799 711
Other Debtors186 699678 077591 301
Property Plant Equipment127 770164 424170 242
Total Inventories 192 181292 898
Other
Audit Fees Expenses16 00010 00012 000
Other Non-audit Services Fees 2 0002 000
Taxation Compliance Services Fees4 7501 5001 575
Accrued Liabilities Deferred Income325 120439 296563 329
Accumulated Depreciation Impairment Property Plant Equipment226 769275 736321 400
Additions Other Than Through Business Combinations Property Plant Equipment 85 62157 082
Administrative Expenses2 544 3622 296 8882 119 685
Amounts Owed To Group Undertakings8 310 35910 777 84914 177 022
Average Number Employees During Period526366
Cost Sales12 891 94012 533 12718 119 361
Creditors12 096 000332 22819 658 494
Depreciation Expense Property Plant Equipment38 69648 96751 264
Finished Goods Goods For Resale 192 181292 898
Further Item Tax Increase Decrease Component Adjusting Items565541 299292 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 618 4783 122 3983 272 935
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-30 407-16 931-51 866
Gain Loss On Disposals Intangible Assets1 000  
Gain Loss On Disposals Property Plant Equipment  10 000
Government Grant Income 581 65792 600
Gross Profit Loss331 009-1 127 759554 491
Increase From Depreciation Charge For Year Property Plant Equipment 48 96751 264
Interest Payable Similar Charges Finance Costs82 84571 85368 351
Net Current Assets Liabilities-10 471 693-13 090 962-14 969 953
Operating Profit Loss-2 213 353-2 842 990-1 472 594
Other Creditors2 028 9752 826 333920 736
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 600
Other Disposals Property Plant Equipment  5 600
Other Interest Expense82 84571 85368 351
Other Operating Income Format1 581 65792 600
Other Taxation Social Security Payable223 283332 228455 026
Pension Other Post-employment Benefit Costs Other Pension Costs62 816158 404232 686
Prepayments Accrued Income295 358664 024990 481
Profit Loss-2 296 198-2 914 843-1 540 945
Profit Loss On Ordinary Activities Before Tax-2 296 198-2 914 843-1 540 945
Property Plant Equipment Gross Cost354 539440 160491 642
Social Security Costs264 579273 547367 733
Staff Costs Employee Benefits Expense3 196 6203 050 9833 946 563
Tax Expense Credit Applicable Tax Rate-436 278-553 820-292 780
Tax Increase Decrease Arising From Group Relief Tax Reconciliation603 429  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 15712 521 
Total Assets Less Current Liabilities-10 343 923-12 926 538-14 799 711
Total Operating Lease Payments249 349181 339193 982
Trade Creditors Trade Payables1 208 2631 287 7813 542 381
Trade Debtors Trade Receivables892 635802 1312 353 638
Turnover Revenue13 222 94911 405 36818 673 852
Wages Salaries2 869 2252 619 0323 346 144

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to Thursday 31st March 2022
filed on: 17th, March 2023
Free Download (22 pages)

Company search

Advertisements