AERO51 LIMITED

Register to unlock more data on OkredoRegister

AERO51 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05801270

Incorporation date

29/04/2006

Size

Dormant

Contacts

Registered address

Registered address

4 Pinetree Road, Bewdley, Worcestershire DY12 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/09/2025
Cessation of David Macdonald Tanqueray as a person with significant control on 2025-09-28
dot icon28/09/2025
Termination of appointment of David Macdonald Tanqueray as a director on 2025-09-28
dot icon14/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon16/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon03/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon11/09/2016
Micro company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Richard John Gibbs as a secretary on 2016-04-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon21/10/2014
Statement of capital on 2014-10-21
dot icon21/10/2014
Statement by Directors
dot icon21/10/2014
Solvency Statement dated 10/10/14
dot icon21/10/2014
Resolutions
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon05/05/2012
Director's details changed for David Macdonald Tanqueray on 2012-05-05
dot icon05/05/2012
Director's details changed for Richard John Gibbs on 2012-05-05
dot icon05/05/2012
Secretary's details changed for Richard John Gibbs on 2012-05-05
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon24/06/2010
Director's details changed for David Macdonald Tanqueray on 2010-04-29
dot icon24/06/2010
Director's details changed for Richard John Gibbs on 2010-04-29
dot icon06/01/2010
Previous accounting period shortened from 2010-04-06 to 2009-12-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-06
dot icon25/05/2009
Return made up to 29/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-06
dot icon15/07/2008
Return made up to 29/04/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-06
dot icon14/01/2008
Accounting reference date shortened from 30/04/07 to 06/04/07
dot icon08/05/2007
Return made up to 29/04/07; full list of members
dot icon29/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanqueray, David Macdonald
Director
29/04/2006 - 28/09/2025
-
Gibbs, Richard John
Director
29/04/2006 - Present
2
Gibbs, Richard John
Secretary
29/04/2006 - 01/04/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERO51 LIMITED

AERO51 LIMITED is an(a) Dissolved company incorporated on 29/04/2006 with the registered office located at 4 Pinetree Road, Bewdley, Worcestershire DY12 2JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AERO51 LIMITED?

toggle

AERO51 LIMITED is currently Dissolved. It was registered on 29/04/2006 and dissolved on 30/12/2025.

Where is AERO51 LIMITED located?

toggle

AERO51 LIMITED is registered at 4 Pinetree Road, Bewdley, Worcestershire DY12 2JD.

What does AERO51 LIMITED do?

toggle

AERO51 LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AERO51 LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.