AERO ASSETS LTD

Register to unlock more data on OkredoRegister

AERO ASSETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488408

Incorporation date

22/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon10/04/2025
Director's details changed for Mr Guy Nicholas Menzies Carstairs on 2025-04-09
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon27/08/2021
Total exemption full accounts made up to 2020-02-28
dot icon29/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon10/10/2019
Register inspection address has been changed from Pomeroy House Gittisham Honiton Devon EX14 3AJ United Kingdom to Town House Gittisham Honiton EX14 3AJ
dot icon19/07/2019
Satisfaction of charge 054884080001 in full
dot icon26/06/2019
Previous accounting period extended from 2018-09-30 to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon11/04/2018
Change of details for Jetbay Limited as a person with significant control on 2018-04-11
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Registration of charge 054884080001, created on 2016-01-21
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon24/05/2011
Director's details changed for Guy Carstairs on 2011-04-13
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2010-05-12
dot icon30/07/2009
Return made up to 01/07/09; full list of members
dot icon30/07/2009
Location of register of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/06/2009
Director's change of particulars / guy carstairs / 22/05/2009
dot icon05/06/2009
Appointment terminated secretary curzon corporate secretaries LTD
dot icon18/05/2009
Registered office changed on 18/05/2009 from ashford house grenadier road exeter devon EX1 3LH
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon29/09/2008
Return made up to 01/07/08; full list of members
dot icon31/12/2007
Amended accounts made up to 2006-09-30
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
Return made up to 01/07/07; full list of members
dot icon28/04/2007
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon03/07/2006
Return made up to 01/07/06; full list of members
dot icon03/10/2005
New director appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: ashford house grenadier road exeter devon EX1 3LH
dot icon14/09/2005
Registered office changed on 14/09/05 from: pomeroy house gitisham honiton EX14 3AJ
dot icon14/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon22/06/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.52K
-
0.00
-
-
2022
4
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
07/07/2005 - 05/09/2005
9441
DUPORT SECRETARY LIMITED
Nominee Secretary
22/06/2005 - 23/06/2005
9441
DUPORT DIRECTOR LIMITED
Nominee Director
22/06/2005 - 23/06/2005
9186
CURZON CORPORATE SECRETARIES LTD
Corporate Secretary
02/09/2005 - 21/05/2009
80
Carstairs, Guy Nicholas Menzies
Director
19/09/2005 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERO ASSETS LTD

AERO ASSETS LTD is an(a) Active company incorporated on 22/06/2005 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERO ASSETS LTD?

toggle

AERO ASSETS LTD is currently Active. It was registered on 22/06/2005 .

Where is AERO ASSETS LTD located?

toggle

AERO ASSETS LTD is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does AERO ASSETS LTD do?

toggle

AERO ASSETS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AERO ASSETS LTD?

toggle

The latest filing was on 28/04/2025: Confirmation statement made on 2025-04-14 with no updates.