AERODYNAMIC TEST EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AERODYNAMIC TEST EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215653

Incorporation date

07/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon04/03/2026
Termination of appointment of Richard George William Mower as a director on 2025-12-31
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Satisfaction of charge 072156530002 in full
dot icon10/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon08/01/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon04/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Resolutions
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Notification of Martin Nicholas Smaller as a person with significant control on 2021-12-16
dot icon20/12/2021
Appointment of Mr Martin Nicholas Smaller as a director on 2021-12-16
dot icon20/12/2021
Cessation of Mervyn Anthony Cullimore as a person with significant control on 2021-12-16
dot icon20/12/2021
Termination of appointment of Mervyn Anthony Cullimore as a director on 2021-12-16
dot icon16/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Change of share class name or designation
dot icon26/06/2020
Resolutions
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon09/04/2020
Director's details changed for Richard George William Mower on 2020-04-07
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Change of details for Mr Mervyn Anthony Cullimore as a person with significant control on 2019-04-07
dot icon11/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/04/2019
Director's details changed for Richard George William Mower on 2019-04-07
dot icon11/04/2019
Director's details changed for Mr Mervyn Anthony Cullimore on 2019-04-07
dot icon10/04/2019
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 2019-04-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Notification of Mervyn Anthony Cullimore as a person with significant control on 2016-04-08
dot icon18/05/2018
Confirmation statement made on 2018-04-07 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Registration of charge 072156530003, created on 2017-07-21
dot icon06/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon01/11/2016
Director's details changed for Mr Mervyn Anthony Cullimore on 2016-11-01
dot icon01/11/2016
Director's details changed for Richard George William Mower on 2016-11-01
dot icon01/11/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2016-11-01
dot icon07/10/2016
Registration of charge 072156530002, created on 2016-10-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Appointment of Richard George William Mower as a director
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon15/04/2014
Statement of company's objects
dot icon15/04/2014
Change of share class name or designation
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon15/04/2014
Resolutions
dot icon11/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon24/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon07/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
13.48K
-
0.00
480.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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 Mervyn Anthony Cullimore
Director
07/04/2010 - 16/12/2021
1
Mower, Richard George William
Director
08/05/2014 - 31/12/2025
13
Martin Nicholas Smaller
Director
16/12/2021 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AERODYNAMIC TEST EQUIPMENT LIMITED

AERODYNAMIC TEST EQUIPMENT LIMITED is an(a) Active company incorporated on 07/04/2010 with the registered office located at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL. 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 AERODYNAMIC TEST EQUIPMENT LIMITED?

toggle

AERODYNAMIC TEST EQUIPMENT LIMITED is currently Active. It was registered on 07/04/2010 .

Where is AERODYNAMIC TEST EQUIPMENT LIMITED located?

toggle

AERODYNAMIC TEST EQUIPMENT LIMITED is registered at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL.

What does AERODYNAMIC TEST EQUIPMENT LIMITED do?

toggle

AERODYNAMIC TEST EQUIPMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AERODYNAMIC TEST EQUIPMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with updates.