AEROBOND LIMITED

Register to unlock more data on OkredoRegister

AEROBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198805

Incorporation date

15/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 44 Golds Nurseries Business Park, Jenkins Drive, Elsenham, Bishop's Stortford CM22 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon28/02/2026
Application to strike the company off the register
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon09/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon20/02/2023
Registered office address changed from 3 Woodlands Close Cople Bedford MK44 3UE England to Unit 44 Golds Nurseries Business Park, Jenkins Drive Elsenham Bishop's Stortford CM22 6JX on 2023-02-21
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/02/2019
Registered office address changed from Keepers High Wych Sawbridgeworth CM21 0LA England to 3 Woodlands Close Cople Bedford MK44 3UE on 2019-02-01
dot icon04/10/2018
Registered office address changed from 3 Maple Spring Bishops Stortford Hertfordshire CM23 2PU to Keepers High Wych Sawbridgeworth CM21 0LA on 2018-10-04
dot icon03/10/2018
Termination of appointment of William John George as a secretary on 2018-07-18
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon23/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon23/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/05/2010
Director's details changed for Matthew Richard Waterson on 2010-05-15
dot icon29/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon04/07/2007
Return made up to 15/05/07; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/05/2006
Return made up to 15/05/06; full list of members
dot icon18/05/2005
Return made up to 15/05/05; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon15/07/2004
Return made up to 15/05/04; full list of members
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon30/05/2003
Return made up to 15/05/03; full list of members
dot icon30/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon30/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon18/05/2001
Return made up to 15/05/01; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon09/06/2000
Return made up to 15/05/00; full list of members
dot icon22/05/1999
Accounts for a dormant company made up to 1998-10-31
dot icon22/05/1999
Return made up to 15/05/99; no change of members
dot icon16/06/1998
Return made up to 15/05/98; no change of members
dot icon29/12/1997
Return made up to 15/05/97; full list of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-10-31
dot icon27/11/1997
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Registered office changed on 02/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New secretary appointed;new director appointed
dot icon04/06/1996
Secretary resigned
dot icon15/05/1996
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
31/10/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
15/05/1996 - 15/05/1996
2389
APEX NOMINEES LIMITED
Nominee Director
15/05/1996 - 15/05/1996
2361
Waterson, Matthew Richard
Director
16/05/1996 - Present
-
Waterson, Stella Elaine
Director
16/05/1996 - 08/07/2004
2
George, William John
Secretary
08/07/2004 - 18/07/2018
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 AEROBOND LIMITED

AEROBOND LIMITED is an(a) Active company incorporated on 15/05/1996 with the registered office located at Unit 44 Golds Nurseries Business Park, Jenkins Drive, Elsenham, Bishop's Stortford CM22 6JX. 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 AEROBOND LIMITED?

toggle

AEROBOND LIMITED is currently Active. It was registered on 15/05/1996 .

Where is AEROBOND LIMITED located?

toggle

AEROBOND LIMITED is registered at Unit 44 Golds Nurseries Business Park, Jenkins Drive, Elsenham, Bishop's Stortford CM22 6JX.

What does AEROBOND LIMITED do?

toggle

AEROBOND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AEROBOND LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.