AERO CARS CHELTENHAM LIMITED

Register to unlock more data on OkredoRegister

AERO CARS CHELTENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11451939

Incorporation date

06/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been discontinued
dot icon10/11/2025
Micro company accounts made up to 2023-07-31
dot icon10/11/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/02/2024
Confirmation statement made on 2023-09-07 with no updates
dot icon02/02/2024
Micro company accounts made up to 2022-07-31
dot icon02/02/2024
Withdraw the company strike off application
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Voluntary strike-off action has been suspended
dot icon19/09/2023
Application to strike the company off the register
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Registered office address changed from Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-18
dot icon12/05/2023
Registered office address changed from 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-05-12
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2022
Micro company accounts made up to 2021-07-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon13/02/2021
Registered office address changed from 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2021-02-13
dot icon04/02/2021
Notification of Ridzuan Syed Ali as a person with significant control on 2019-09-10
dot icon04/02/2021
Cessation of Junaid Chowdhury as a person with significant control on 2019-09-10
dot icon04/02/2021
Appointment of Mr Ridzuan Syed Ali as a director on 2019-09-10
dot icon04/02/2021
Termination of appointment of Junaid Chowdhury as a director on 2019-09-10
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Confirmation statement made on 2020-09-07 with updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Notification of Junaid Chowdhury as a person with significant control on 2019-09-10
dot icon21/09/2020
Cessation of Ridzuan Syed Ali as a person with significant control on 2019-09-10
dot icon21/09/2020
Appointment of Mr Junaid Chowdhury as a director on 2019-09-10
dot icon21/09/2020
Termination of appointment of Ridzuan Syed Ali as a director on 2019-09-10
dot icon05/05/2020
Micro company accounts made up to 2019-07-31
dot icon05/11/2019
Registered office address changed from 12 Constance Street London E16 2DQ England to 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 2019-11-05
dot icon07/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon07/09/2019
Notification of Ridzuan Syed Ali as a person with significant control on 2019-09-07
dot icon07/09/2019
Cessation of Mehul Maheschandra as a person with significant control on 2019-09-07
dot icon07/09/2019
Termination of appointment of Mehul Maheschandra as a director on 2019-09-07
dot icon07/09/2019
Appointment of Mr Ridzuan Syed Ali as a director on 2019-09-07
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Change of details for Mr Mehul Maheschnadra as a person with significant control on 2019-06-12
dot icon12/06/2019
Notification of Mehul Maheschnadra as a person with significant control on 2019-06-12
dot icon12/06/2019
Termination of appointment of Ridzuan Syed Ali as a director on 2019-06-12
dot icon12/06/2019
Cessation of Ridzuan Syed Ali as a person with significant control on 2019-06-12
dot icon01/10/2018
Notification of Ridzuan Syed Ali as a person with significant control on 2018-10-01
dot icon01/10/2018
Cessation of Mehul Maheschandra as a person with significant control on 2018-10-01
dot icon01/10/2018
Appointment of Mr Ridzuan Syed Ali as a director on 2018-10-01
dot icon05/09/2018
Notification of Mehul Maheschandra as a person with significant control on 2018-09-05
dot icon20/08/2018
Termination of appointment of Ridzuan Syed Ali as a director on 2018-08-20
dot icon20/08/2018
Cessation of Ridzuan Syed Ali as a person with significant control on 2018-08-20
dot icon16/08/2018
Change of details for Mr Ridzuan Syed Ali as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Mehul Maheschandra on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Ridzuan Syed Ali on 2018-08-16
dot icon16/08/2018
Appointment of Mr Mehul Maheschandra as a director on 2018-08-16
dot icon16/08/2018
Registered office address changed from 130 Old Street London EC1V 9BD England to 12 Constance Street London E16 2DQ on 2018-08-16
dot icon06/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maheschandra, Mehul
Director
16/08/2018 - 07/09/2019
2
Mr Junaid Chowdhury
Director
10/09/2019 - 10/09/2019
2
Mr Ridzuan Syed Ali
Director
10/09/2019 - Present
5
Mr Ridzuan Syed Ali
Director
01/10/2018 - 12/06/2019
5
Mr Ridzuan Syed Ali
Director
06/07/2018 - 20/08/2018
5

Persons with Significant Control

7
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 CARS CHELTENHAM LIMITED

AERO CARS CHELTENHAM LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 CARS CHELTENHAM LIMITED?

toggle

AERO CARS CHELTENHAM LIMITED is currently Active. It was registered on 06/07/2018 .

Where is AERO CARS CHELTENHAM LIMITED located?

toggle

AERO CARS CHELTENHAM LIMITED is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does AERO CARS CHELTENHAM LIMITED do?

toggle

AERO CARS CHELTENHAM LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AERO CARS CHELTENHAM LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.