AERIAL PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

AERIAL PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238020

Incorporation date

31/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 The Green, Hawks Green Lane, Cannock, Staffordshire WS11 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon06/08/2022
Termination of appointment of Ann Greenway as a secretary on 2022-07-31
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Registered office address changed from 5 Hawks Green Lane Cannock Staffordshire WS11 2LL on 2012-10-15
dot icon28/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon16/08/2010
Director's details changed for Kevin Anthony Faulkner on 2010-01-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 23/07/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
Return made up to 23/07/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/08/2006
Return made up to 23/07/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/09/2005
Return made up to 23/07/05; full list of members
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Return made up to 23/07/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon30/06/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon16/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon15/09/2003
Return made up to 23/07/03; full list of members
dot icon27/08/2002
Return made up to 23/07/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon26/07/2001
Return made up to 23/07/01; full list of members
dot icon04/08/2000
Return made up to 23/07/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-04-30
dot icon18/05/2000
Ad 28/04/00--------- £ si 100@1=100 £ ic 100/200
dot icon22/09/1999
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Return made up to 23/07/99; full list of members
dot icon07/05/1999
£ ic 101/100 29/01/99 £ sr 1@1=1
dot icon01/04/1999
Director resigned
dot icon19/03/1999
Resolutions
dot icon03/03/1999
Ad 08/06/98--------- £ si 99@1
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New secretary appointed
dot icon26/11/1998
Accounts for a small company made up to 1998-04-30
dot icon19/10/1998
Return made up to 23/07/98; full list of members
dot icon14/01/1998
Particulars of mortgage/charge
dot icon30/09/1997
Accounts for a small company made up to 1997-04-30
dot icon18/07/1997
Return made up to 23/07/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon15/07/1996
Return made up to 23/07/96; no change of members
dot icon20/10/1995
Return made up to 23/07/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/04/1995
Registered office changed on 07/04/95 from: cannock chase enterprise centre rugeley road hendesford cannock WS12 squ
dot icon04/03/1995
Particulars of mortgage/charge
dot icon14/02/1995
Accounting reference date extended from 31/03 to 30/04
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 23/07/94; no change of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Return made up to 23/07/93; no change of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Return made up to 23/07/92; full list of members
dot icon25/10/1991
Particulars of mortgage/charge
dot icon25/10/1991
Particulars of mortgage/charge
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 23/07/91; no change of members
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon02/08/1990
Return made up to 23/07/90; no change of members
dot icon12/07/1989
Full accounts made up to 1989-03-31
dot icon12/07/1989
Return made up to 30/06/89; full list of members
dot icon06/06/1988
Nc inc already adjusted
dot icon06/06/1988
Resolutions
dot icon12/05/1988
Certificate of change of name
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
Resolutions
dot icon12/05/1988
Registered office changed on 12/05/88 from: 110 whitchurch road cardiff south glamorgaqn CF4 3LY
dot icon31/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+57.44 % *

* during past year

Cash in Bank

£18,828.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
229.63K
-
0.00
12.36K
-
2022
1
260.57K
-
0.00
11.96K
-
2023
1
255.31K
-
0.00
18.83K
-
2023
1
255.31K
-
0.00
18.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

255.31K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.83K £Ascended57.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenway, Ann
Secretary
29/01/1999 - 30/07/2022
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AERIAL PROMOTIONS LIMITED

AERIAL PROMOTIONS LIMITED is an(a) Active company incorporated on 31/03/1988 with the registered office located at Unit 5 The Green, Hawks Green Lane, Cannock, Staffordshire WS11 7LG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL PROMOTIONS LIMITED?

toggle

AERIAL PROMOTIONS LIMITED is currently Active. It was registered on 31/03/1988 .

Where is AERIAL PROMOTIONS LIMITED located?

toggle

AERIAL PROMOTIONS LIMITED is registered at Unit 5 The Green, Hawks Green Lane, Cannock, Staffordshire WS11 7LG.

What does AERIAL PROMOTIONS LIMITED do?

toggle

AERIAL PROMOTIONS LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

How many employees does AERIAL PROMOTIONS LIMITED have?

toggle

AERIAL PROMOTIONS LIMITED had 1 employees in 2023.

What is the latest filing for AERIAL PROMOTIONS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.