Cash

£168K

+663.6% vs 2021

Net assets

£8M

+3.3% vs 2021

Employees

48

-2% vs 2021

Profit before tax

Period ending 2022-12-31

Profile

Company number
01065190
Status
Active
Incorporation
1972-08-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
51210
Hubs
UK Logistics & Mobility

Net assets

4-year trend · vs UK Logistics & Mobility median

£0£5m£10m2019202020212022
AIR CONTRACTORS (UK) LIMITED

Accounts

4-year trend · latest 2022-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £39,000£42,000£22,000£168,000
Total assets less current liabilities £7,854,000£8,141,000£8,201,000£8,471,000
Net assets £7,854,000£8,141,000£8,201,000£8,471,000
Equity £7,854,000£8,141,000£8,201,000£8,471,000
Average employees 33504948
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG, Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
REECE, Ian Mark Secretary 2003-04-01 British
ANDREW, David William Director 2020-07-13 May 1963 South African
GRANT, Colin John Director 2006-11-08 May 1973 South African
REECE, Ian Mark Director 2003-04-01 Sep 1967 British
Show 25 resigned officers
Name Role Appointed Resigned
FLYNN, Hugh Reginald Alexander Secretary 2002-12-09 2003-06-25
HIGGINS, Ronald Peter Secretary 1995-04-04 1998-06-15
KELLAR, Rudy Secretary 2002-12-09 2003-06-25
SCOTT, Peter Allan Secretary 1998-06-15 2002-12-09
STOKES, Peter Edward Secretary 1995-04-04
BAXTER, John William Director 1996-08-15
BOETTGER, Roeloff Jacobus Director 1998-06-15 2002-12-09
CRIEL, Ludwig Prosper Maria Director 1998-06-15 2002-12-09
FLYNN, Hugh Reginald Alexander Director 2014-03-28 2020-07-13
FLYNN, Hugh Reginald Alexander Director 2002-12-09 2008-04-15
FORSTER, Neil Milward Director 1998-06-15 1999-05-17
GRACIE, Gavin Hugh Director 1996-03-29 1998-06-15
KELLAR, Rudy Director 2002-12-09 2005-07-19
MACTAGGART, John Wallace Director 1997-07-28 1998-08-15
MARSH, Ian Westwood, Canon Director 1993-09-29 1996-05-31
ROGGE, Philippe Charles Adolphe Director 2000-09-06 2003-01-01
SAVERYS, Nicholas Georges Marie Director 1998-06-15 2002-12-09
SCOTT, Peter Allan Director 2002-12-09 2014-03-28
SMITH, Frederik Johannes Roberts Director 2002-12-09 2006-10-23
STEWART, Philip John Director 1996-12-31
STOKES, Peter Edward Director 1993-01-28 1995-04-04
TIMMERMANS, Benoit Louis Director 2001-02-28 2002-12-09
TIMMERMANS, Benoit Louis Director 1998-06-15 2000-09-06
TIMSON, Michael Percy Director 1998-03-31
WILLIAMS, Gordon Howat Director 1996-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Asl Aviation Holdings Dac Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2025-10-06 AA accounts accounts with accounts type full
2025-08-25 CS01 confirmation-statement confirmation statement with no updates
2024-10-14 AA accounts accounts with accounts type full
2024-08-28 CS01 confirmation-statement confirmation statement with no updates
2023-08-30 CS01 confirmation-statement confirmation statement with no updates
2023-08-18 AA accounts accounts with accounts type unaudited abridged
2022-09-30 AA accounts accounts with accounts type unaudited abridged
2022-08-22 CS01 confirmation-statement confirmation statement with no updates
2022-03-17 MR04 mortgage mortgage satisfy charge full
2022-03-17 MR04 mortgage mortgage satisfy charge full
2021-10-14 AA accounts accounts with accounts type unaudited abridged
2021-08-20 CS01 confirmation-statement confirmation statement with no updates
2021-01-28 AA accounts accounts with accounts type unaudited abridged
2020-09-07 CS01 confirmation-statement confirmation statement with no updates
2020-07-16 TM01 officers termination director company with name termination date
2020-07-16 AP01 officers appoint person director company with name date
2019-10-15 AA accounts accounts with accounts type unaudited abridged
2019-09-10 CS01 confirmation-statement confirmation statement with no updates
2019-08-05 AD01 address change registered office address company with date old address new address
2018-10-23 AA accounts accounts with accounts type unaudited abridged

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page