AERO-THERM PRODUCTS LTD

Register to unlock more data on OkredoRegister

AERO-THERM PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08491718

Incorporation date

16/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2013)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02
dot icon23/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/09/2020
Termination of appointment of Peter Glyn Roberts as a director on 2018-09-15
dot icon16/09/2020
Appointment of Mr Adam Michael Blake Roberts as a director on 2018-09-15
dot icon16/09/2020
Appointment of Mr Simon Roberts as a director on 2018-09-15
dot icon16/09/2020
Appointment of Mrs Susan Elizabeth Roberts as a director on 2018-09-15
dot icon10/03/2020
Registered office address changed from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom to 3 Victoria Place Love Lane Romsey SO51 8DE on 2020-03-10
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/04/2019
Cessation of Peter Glyn Roberts as a person with significant control on 2018-09-15
dot icon29/04/2019
Notification of The Peter Roberts Residuary Will Trust as a person with significant control on 2018-09-15
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon04/01/2018
Change of details for Mr Peter Glyn Roberts as a person with significant control on 2018-01-03
dot icon03/01/2018
Registered office address changed from 1 Sunburst House Elliott Road West Howe Industrial Estate Bournemouth BH11 8JP England to Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR on 2018-01-03
dot icon10/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/02/2017
Registered office address changed from Unit 15 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD England to 1 Sunburst House Elliott Road West Howe Industrial Estate Bournemouth BH11 8JP on 2017-02-24
dot icon23/02/2017
Termination of appointment of Andrew Paul Greenaway as a director on 2017-02-20
dot icon23/02/2017
Termination of appointment of Craig Darren Clement as a director on 2017-02-20
dot icon23/02/2017
Termination of appointment of Graham Lawley as a secretary on 2017-02-20
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon06/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon24/04/2016
Termination of appointment of Andrew Holmes as a director on 2016-04-15
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Appointment of Mr Andrew Paul Greenaway as a director on 2015-07-27
dot icon10/08/2015
Termination of appointment of Martin Benson as a director on 2015-07-27
dot icon07/05/2015
Registered office address changed from Riverside Grange Moor Wakefield West Yorkshire WF4 4TD to Unit 15 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD on 2015-05-07
dot icon30/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Andrew Holmes as a director on 2015-01-27
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon16/01/2015
Certificate of change of name
dot icon12/11/2014
Termination of appointment of Jonathan Trevor Bailey as a director on 2014-10-29
dot icon24/10/2014
Appointment of Mr Peter Glyn Roberts as a director on 2014-08-21
dot icon26/09/2014
Sub-division of shares on 2014-08-21
dot icon22/09/2014
Appointment of Mr Jonathan Trevor Bailey as a director on 2014-08-21
dot icon28/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon23/03/2014
Termination of appointment of Tim Harper as a director
dot icon23/03/2014
Appointment of Mr Martin Benson as a director
dot icon23/03/2014
Appointment of Mr Craig Darren Clement as a director
dot icon23/03/2014
Appointment of Mr Graham Lawley as a secretary
dot icon16/04/2013
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
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.90K
-
0.00
-
-
2022
0
58.73K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Susan Elizabeth
Director
15/09/2018 - Present
3
Greenaway, Andrew Paul
Director
27/07/2015 - 20/02/2017
15
Roberts, Simon Nicholas John
Director
15/09/2018 - Present
2
Roberts, Adam Michael Blake
Director
15/09/2018 - Present
1

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-THERM PRODUCTS LTD

AERO-THERM PRODUCTS LTD is an(a) Active company incorporated on 16/04/2013 with the registered office located at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL. There are currently 3 active directors 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-THERM PRODUCTS LTD?

toggle

AERO-THERM PRODUCTS LTD is currently Active. It was registered on 16/04/2013 .

Where is AERO-THERM PRODUCTS LTD located?

toggle

AERO-THERM PRODUCTS LTD is registered at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL.

What does AERO-THERM PRODUCTS LTD do?

toggle

AERO-THERM PRODUCTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AERO-THERM PRODUCTS LTD?

toggle

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