AD AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

AD AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034197

Incorporation date

16/03/1995

Size

Small

Contacts

Registered address

Registered address

Electra House Pepper Road, Hazel Grove, Stockport SK7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Change of share class name or designation
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon20/12/2025
Accounts for a small company made up to 2025-09-30
dot icon28/10/2025
Termination of appointment of Adam Michael Merrett as a director on 2025-10-19
dot icon24/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-09-30
dot icon14/05/2024
Termination of appointment of Andrew Manahan as a director on 2024-05-10
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon15/03/2023
Accounts for a small company made up to 2022-09-30
dot icon20/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Accounts for a small company made up to 2020-09-30
dot icon22/12/2020
Accounts for a small company made up to 2019-09-30
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2020
Appointment of Miss Sarah Moxon as a director on 2020-06-03
dot icon05/07/2020
Appointment of Mr Adam Michael Merrett as a director on 2020-06-03
dot icon29/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon19/03/2020
Register inspection address has been changed from No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB England to 4 Parkway Bramhall Stockport SK7 3DH
dot icon06/11/2019
Satisfaction of charge 2 in full
dot icon13/06/2019
Registered office address changed from Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to Electra House Pepper Road Hazel Grove Stockport SK7 5BW on 2019-06-13
dot icon29/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/01/2019
Accounts for a small company made up to 2018-09-30
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Statement of company's objects
dot icon29/05/2018
Change of details for Mythra Limited as a person with significant control on 2018-05-11
dot icon29/05/2018
Cessation of Michael James Newton as a person with significant control on 2018-05-11
dot icon29/05/2018
Termination of appointment of Michael James Newton as a director on 2018-05-11
dot icon29/05/2018
Satisfaction of charge 1 in full
dot icon29/05/2018
Satisfaction of charge 030341970003 in full
dot icon24/04/2018
Register inspection address has been changed to No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB
dot icon24/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/03/2018
Notification of Mythra Limited as a person with significant control on 2017-10-02
dot icon21/03/2018
Appointment of Mr Jason Vella as a director on 2018-03-14
dot icon21/03/2018
Appointment of Mr John Heatley Cowburn as a director on 2018-03-14
dot icon18/03/2018
Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH on 2018-03-18
dot icon13/03/2018
Cessation of Netvu Holdings Limited as a person with significant control on 2017-10-02
dot icon07/03/2018
Notification of Michael James Newton as a person with significant control on 2017-10-02
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon19/02/2018
Particulars of variation of rights attached to shares
dot icon07/02/2018
Change of share class name or designation
dot icon06/02/2018
Resolutions
dot icon05/01/2018
Accounts for a small company made up to 2017-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/03/2017
Appointment of Miss Sara Nahid Einollahi as a director on 2017-03-07
dot icon12/01/2017
Full accounts made up to 2016-09-30
dot icon30/11/2016
Director's details changed for Mr Andrew Manhan on 2016-05-03
dot icon21/07/2016
Current accounting period extended from 2016-04-15 to 2016-09-30
dot icon22/06/2016
Appointment of Mr Andrew Manhan as a director on 2016-05-03
dot icon14/06/2016
Previous accounting period shortened from 2016-12-31 to 2016-04-15
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Appointment of Mr Maghsoud Einollahi as a director on 2016-05-18
dot icon03/05/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-05-03
dot icon20/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon20/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon13/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon31/03/2016
Registration of charge 030341970003, created on 2016-03-24
dot icon12/03/2016
Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon12/03/2016
Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 2016-03-12
dot icon01/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon13/01/2016
Appointment of Ms Pauline Anne Norstrom as a director on 2016-01-13
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/06/2014
Auditor's resignation
dot icon16/06/2014
Auditor's resignation
dot icon28/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-06-30
dot icon13/05/2013
Full accounts made up to 2012-06-30
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon25/03/2013
Director's details changed for Michael James Newton on 2013-03-25
dot icon25/03/2013
Secretary's details changed for Helen Pamela Doroszkiewicz on 2013-03-25
dot icon12/09/2012
Termination of appointment of Michael Horne as a director
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon24/10/2011
Resolutions
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-06-30
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon28/01/2010
Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon25/04/2008
Return made up to 16/03/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon26/03/2007
Return made up to 16/03/07; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR
dot icon17/05/2006
Secretary's particulars changed
dot icon20/03/2006
Secretary's particulars changed
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon20/10/2005
Full accounts made up to 2005-06-30
dot icon23/03/2005
Return made up to 16/03/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-06-30
dot icon24/03/2004
Return made up to 16/03/04; full list of members
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon24/09/2003
Full accounts made up to 2003-06-30
dot icon27/03/2003
Return made up to 16/03/03; full list of members
dot icon07/10/2002
Full accounts made up to 2002-06-30
dot icon27/03/2002
Return made up to 16/03/02; full list of members
dot icon11/09/2001
Full accounts made up to 2001-06-30
dot icon21/03/2001
Return made up to 16/03/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-06-30
dot icon23/03/2000
Return made up to 16/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-06-30
dot icon11/01/2000
Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4DZ
dot icon18/04/1999
Return made up to 16/03/99; no change of members
dot icon10/02/1999
Secretary resigned;director resigned
dot icon10/02/1999
New secretary appointed
dot icon03/02/1999
Certificate of change of name
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon28/05/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon13/03/1998
Return made up to 16/03/98; full list of members
dot icon13/03/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon08/10/1997
Registered office changed on 08/10/97 from: 16 hilton square pendlebury swinton manchester M27 4DB
dot icon08/09/1997
Amended accounts made up to 1996-06-30
dot icon30/04/1997
Return made up to 16/03/97; full list of members
dot icon11/04/1997
New director appointed
dot icon25/02/1997
Resolutions
dot icon20/02/1997
Certificate of change of name
dot icon23/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon07/03/1996
Return made up to 16/03/96; full list of members
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon22/09/1995
Accounting reference date notified as 30/06
dot icon22/09/1995
Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB
dot icon30/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP
dot icon16/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+20.12 % *

* during past year

Cash in Bank

£1,185,684.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.71M
-
0.00
544.14K
-
2022
12
2.09M
-
0.00
987.07K
-
2023
12
2.41M
-
0.00
1.19M
-
2023
12
2.41M
-
0.00
1.19M
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

2.41M £Ascended15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Einollahi, Maghsoud
Director
18/05/2016 - Present
10
Cowburn, John Heatley
Director
14/03/2018 - Present
2
Einollahi, Sara Nahid
Director
07/03/2017 - Present
6
Merrett, Adam Michael
Director
03/06/2020 - 19/10/2025
4
Manahan, Andrew
Director
03/05/2016 - 10/05/2024
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AD AEROSPACE LIMITED

AD AEROSPACE LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Electra House Pepper Road, Hazel Grove, Stockport SK7 5BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AD AEROSPACE LIMITED?

toggle

AD AEROSPACE LIMITED is currently Active. It was registered on 16/03/1995 .

Where is AD AEROSPACE LIMITED located?

toggle

AD AEROSPACE LIMITED is registered at Electra House Pepper Road, Hazel Grove, Stockport SK7 5BW.

What does AD AEROSPACE LIMITED do?

toggle

AD AEROSPACE LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AD AEROSPACE LIMITED have?

toggle

AD AEROSPACE LIMITED had 12 employees in 2023.

What is the latest filing for AD AEROSPACE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-16 with updates.