London
EC1N 8SU
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8SU |
Director Name | Sarah Frances Rowlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU |
Director Name | Mr Peter James Rowlinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU |
Secretary Name | Peter James Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 17 Chesworth Gardens Horsham West Sussex RH13 5AR |
Director Name | Mr Simon James Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU |
Secretary Name | Mr Simon James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU |
Director Name | Mr Sven Michael Bogner |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU |
Director Name | Mr Peter Martin Chambers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB |
Director Name | Mr Sven Michael Bogner |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2017(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB |
Director Name | Mr Dieter Armin Buchdrucker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2023) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Karlsruher Strasse 91 75179 Pforzheim Germany |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | aerotechuk.com |
---|---|
Telephone | 01403 790018 |
Telephone region | Horsham |
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Euroavionics Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,667 |
Cash | £142,169 |
Current Liabilities | £258,101 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 January 2007 | Delivered on: 25 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 March 2021 | Termination of appointment of Sven Michael Bogner as a director on 1 March 2021 (1 page) |
---|---|
1 March 2021 | Appointment of Mr Dieter Armin Buchdrucker as a director on 1 March 2021 (2 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Sven Michael Bogner as a person with significant control on 9 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Peter Martin Chambers as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter Martin Chambers as a director on 31 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU to Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Sven Michael Bogner as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Canute Secretaries Limited as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Sven Michael Bogner on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Canute Secretaries Limited as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU to Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Sven Michael Bogner as a director on 31 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Sven Michael Bogner on 31 January 2017 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 October 2015 | Termination of appointment of Simon James Smith as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Simon James Smith as a secretary on 30 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages) |
11 October 2015 | Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page) |
11 October 2015 | Appointment of Mr Sven Michael Bogner as a director on 28 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Sven Michael Bogner as a director on 8 October 2015 (1 page) |
11 October 2015 | Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages) |
11 October 2015 | Appointment of Mr Sven Michael Bogner as a director on 28 September 2015 (2 pages) |
11 October 2015 | Appointment of Mr Peter Martin Chambers as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Simon James Smith as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter James Rowlinson as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter James Rowlinson as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon James Smith as a director on 30 September 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 September 2014 | Company name changed aerotech uk LTD\certificate issued on 01/09/14
|
1 September 2014 | Company name changed aerotech uk LTD\certificate issued on 01/09/14
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 January 2014 | Memorandum and Articles of Association (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Memorandum and Articles of Association (3 pages) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 August 2013 | Termination of appointment of Sarah Rowlinson as a director (1 page) |
8 August 2013 | Termination of appointment of Sarah Rowlinson as a director (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Director's details changed for Mr Simon James Smith on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Simon James Smith on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Secretary's details changed for Mr Simon James Smith on 31 March 2010 (1 page) |
27 April 2010 | Director's details changed for Peter James Rowlinson on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sarah Frances Rowlinson on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Peter James Rowlinson on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Simon James Smith on 31 March 2010 (1 page) |
27 April 2010 | Director's details changed for Sarah Frances Rowlinson on 31 March 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Director's change of particulars / sarah rowlinson / 05/05/2007 (1 page) |
24 April 2008 | Director's change of particulars / peter rowlinson / 05/05/2007 (1 page) |
24 April 2008 | Director's change of particulars / peter rowlinson / 05/05/2007 (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 April 2008 | Director's change of particulars / sarah rowlinson / 05/05/2007 (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (5 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (5 pages) |
31 March 2006 | Director's particulars changed (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Return made up to 31/03/04; full list of members
|
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | £ nc 100/5000 22/03/01 (1 page) |
27 June 2001 | £ nc 100/5000 22/03/01 (1 page) |
21 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members
|
13 April 2000 | Return made up to 31/03/00; full list of members
|
14 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
31 March 1999 | Incorporation (14 pages) |
31 March 1999 | Incorporation (14 pages) |