AEROCOL (GB) LIMITED

Register to unlock more data on OkredoRegister

AEROCOL (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908778

Incorporation date

16/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Units 6-9 Aurora Business Park, Stockport SK3 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon10/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2025
Director's details changed for Mr Benjamin Peter Russell on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Anthony Paul Lewin on 2025-10-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Benjamin Peter Russell as a director on 2023-09-01
dot icon31/08/2023
Termination of appointment of Jonathan Richard Bird as a director on 2023-08-09
dot icon12/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2023
Registration of charge 029087780003, created on 2023-07-05
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon13/03/2023
Change of details for Aeroco Holdings Limited as a person with significant control on 2016-04-06
dot icon13/03/2023
Director's details changed for Mr Anthony Paul Lewin on 2022-06-15
dot icon13/03/2023
Director's details changed for Mr Jonathan Richard Bird on 2022-06-15
dot icon15/06/2022
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Units 6-9 Aurora Business Park Stockport SK3 0EF on 2022-06-15
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/03/2022
Director's details changed for Mr Jonathan Richard Bird on 2022-01-31
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Resolutions
dot icon25/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/03/2021
Termination of appointment of William John Sheil as a director on 2021-03-02
dot icon08/03/2021
Registration of charge 029087780002, created on 2021-03-02
dot icon09/02/2021
Satisfaction of charge 1 in full
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Appointment of Mr William John Sheil as a director on 2019-05-01
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/03/2018
Director's details changed for Mr Jonathon Richard Bird on 2018-03-15
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon24/03/2017
Director's details changed for Mr Jonathon Richard Bird on 2016-09-23
dot icon26/09/2016
Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Anthony Paul Lewin on 2016-09-23
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Anthony Paul Lewin on 2016-03-22
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Anthony Paul Lewin on 2015-03-12
dot icon10/03/2015
Director's details changed for Mr Anthony Paul Lewin on 2015-03-10
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Termination of appointment of William Sheil as a director
dot icon03/05/2012
Appointment of Mr Jonathon Richard Bird as a director
dot icon03/05/2012
Appointment of Mr Anthony Paul Lewin as a director
dot icon18/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 2012-01-05
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Alan Love as a director
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from 32 derby street ormskirk lancashire L39 2BY
dot icon30/04/2009
Appointment terminated secretary alan love
dot icon20/04/2009
Return made up to 16/03/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from c/o duncan sheard glass & co 45 hoghton street southport PR9 0PG
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 16/03/08; change of members
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
New secretary appointed
dot icon18/10/2007
New director appointed
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 16/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon13/03/2004
Return made up to 16/03/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/10/2003
Return made up to 16/03/03; full list of members
dot icon23/09/2003
Strike-off action suspended
dot icon16/09/2003
First Gazette notice for compulsory strike-off
dot icon16/06/2002
Return made up to 16/03/02; full list of members
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New secretary appointed
dot icon09/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon28/12/2001
Return made up to 16/03/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Full accounts made up to 1999-03-31
dot icon27/03/2000
Return made up to 16/03/00; full list of members
dot icon31/03/1999
Return made up to 16/03/99; full list of members
dot icon08/09/1998
Return made up to 16/03/98; no change of members
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Secretary's particulars changed
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Return made up to 16/03/97; no change of members
dot icon17/10/1997
Return made up to 16/03/96; full list of members
dot icon17/10/1997
Secretary's particulars changed;director's particulars changed
dot icon24/09/1997
Secretary's particulars changed;director's particulars changed
dot icon03/06/1997
Secretary's particulars changed;director's particulars changed
dot icon31/05/1997
Full accounts made up to 1996-03-31
dot icon20/09/1996
Director resigned
dot icon29/01/1996
New secretary appointed
dot icon24/01/1996
Return made up to 16/03/95; full list of members
dot icon24/01/1996
New director appointed
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon11/04/1994
New secretary appointed
dot icon11/04/1994
New director appointed
dot icon29/03/1994
Secretary resigned;director resigned
dot icon29/03/1994
Registered office changed on 29/03/94 from: 16 city business centre lower road london SE16 1AA
dot icon16/03/1994
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
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
536.00
-
0.00
124.00
-
2022
2
3.63K
-
183.36K
34.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Peter Russell
Director
01/09/2023 - Present
110
Mr Jonathan Richard Bird
Director
05/04/2012 - 09/08/2023
3
Lewin, Anthony Paul
Director
05/04/2012 - Present
12

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 AEROCOL (GB) LIMITED

AEROCOL (GB) LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Units 6-9 Aurora Business Park, Stockport SK3 0EF. There are currently 2 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 AEROCOL (GB) LIMITED?

toggle

AEROCOL (GB) LIMITED is currently Active. It was registered on 16/03/1994 .

Where is AEROCOL (GB) LIMITED located?

toggle

AEROCOL (GB) LIMITED is registered at Units 6-9 Aurora Business Park, Stockport SK3 0EF.

What does AEROCOL (GB) LIMITED do?

toggle

AEROCOL (GB) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AEROCOL (GB) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.