AERODYNAMICS DRY LEASING LTD

Register to unlock more data on OkredoRegister

AERODYNAMICS DRY LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01916455

Incorporation date

24/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Hangar Se6 Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire GL51 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
Change of details for Mr Gillian Gillian Courage as a person with significant control on 2025-04-06
dot icon01/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/11/2025
Change of details for Mrs Gillian Courage as a person with significant control on 2025-04-06
dot icon28/11/2025
Change of details for Mr Martin Grant Brett Courage as a person with significant control on 2025-04-06
dot icon28/11/2025
Director's details changed for Mrs Gillian Courage on 2025-11-21
dot icon28/11/2025
Director's details changed for Mr Martin Grant Courage on 2025-11-21
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/09/2019
Resolutions
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Director's details changed for Gillian Courage on 2019-08-15
dot icon21/08/2019
Director's details changed for Martin Grant Courage on 2019-08-15
dot icon21/08/2019
Change of details for Mr Martin Grant Brett Courage as a person with significant control on 2019-08-15
dot icon21/08/2019
Change of details for Mrs Gillian Courage as a person with significant control on 2019-08-15
dot icon26/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/10/2018
Amended micro company accounts made up to 2017-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon02/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Director's details changed for Gillian Courage on 2017-02-28
dot icon08/03/2017
Director's details changed for Martin Grant Courage on 2017-02-28
dot icon08/03/2017
Secretary's details changed for Gillian Courage on 2017-02-28
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon06/11/2013
Certificate of change of name
dot icon04/11/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon04/11/2013
Registered office address changed from , the Control Tower Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SR, England on 2013-11-04
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Satisfaction of charge 2 in full
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Director's details changed for Gillian Courage on 2011-05-01
dot icon25/05/2011
Director's details changed for Gillian Courage on 2011-05-01
dot icon24/05/2011
Secretary's details changed for Gillian Courage on 2011-05-01
dot icon24/05/2011
Secretary's details changed for Gillian Terese Courage on 2011-05-01
dot icon24/05/2011
Director's details changed for Martin Grant Courage on 2011-05-01
dot icon20/04/2011
Registered office address changed from , Windsmead Bread Street, Ruscombe, Stroud, Gloucestershire, GL6 6EL on 2011-04-20
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon25/11/2009
Director's details changed for Martin Grant Courage on 2009-11-25
dot icon25/11/2009
Director's details changed for Gillian Terese Courage on 2009-11-25
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 17/11/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 17/11/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 17/11/05; full list of members
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 17/11/04; full list of members
dot icon14/10/2004
Certificate of change of name
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 17/11/03; full list of members
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
Return made up to 17/11/02; full list of members
dot icon14/03/2002
Amended accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 17/11/01; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon24/11/1999
Return made up to 17/11/99; full list of members
dot icon12/01/1999
Return made up to 17/11/98; no change of members
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/12/1997
Return made up to 17/11/97; no change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Registered office changed on 28/10/97 from:\windsmead bread street, ruscombe, stroud, gloucestershire GL6 6EL
dot icon17/10/1997
Registered office changed on 17/10/97 from:\63 gally hill road, church crookham, hampshire, GU13 0RU
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
Return made up to 17/11/96; full list of members
dot icon11/09/1996
Registered office changed on 11/09/96 from:\pantiles chambers, 85 high street, tunbridge wells, kent TN1 1YG
dot icon24/08/1996
Particulars of mortgage/charge
dot icon25/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
Resolutions
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
Return made up to 17/11/95; no change of members
dot icon30/03/1995
Auditor's resignation
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Memorandum and Articles of Association
dot icon29/03/1995
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 17/11/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-03-31
dot icon09/12/1993
Return made up to 17/11/93; full list of members
dot icon14/06/1993
Auditor's resignation
dot icon29/04/1993
Full accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 17/11/92; no change of members
dot icon01/06/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Auditor's resignation
dot icon19/12/1991
Return made up to 17/11/91; no change of members
dot icon23/01/1991
Return made up to 19/12/90; full list of members
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/05/1990
Secretary resigned;new secretary appointed
dot icon09/05/1990
Certificate of change of name
dot icon09/05/1990
Certificate of change of name
dot icon12/01/1990
Accounts for a small company made up to 1989-03-31
dot icon12/01/1990
Return made up to 17/11/89; full list of members
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Memorandum and Articles of Association
dot icon14/04/1989
Return made up to 18/11/88; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-03-31
dot icon25/11/1988
Certificate of change of name
dot icon25/11/1988
Certificate of change of name
dot icon21/11/1988
Director resigned;new director appointed
dot icon29/03/1988
Accounts for a small company made up to 1987-03-31
dot icon29/03/1988
Return made up to 17/11/87; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from:\155A high street, tonbridge, kent
dot icon15/04/1987
Accounting reference date extended from 31/03 to 31/03
dot icon05/03/1987
Return made up to 05/12/86; full list of members
dot icon05/03/1987
Full accounts made up to 1986-05-23
dot icon10/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1986
Registered office changed on 21/07/86 from:\ramparts 23 prospect row, brompton, gillingham, kent ME7 5AL
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.98K
-
0.00
-
-
2022
2
34.61K
-
0.00
-
-
2022
2
34.61K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

34.61K £Ascended19.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 AERODYNAMICS DRY LEASING LTD

AERODYNAMICS DRY LEASING LTD is an(a) Active company incorporated on 24/05/1985 with the registered office located at Hangar Se6 Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire GL51 6SP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AERODYNAMICS DRY LEASING LTD?

toggle

AERODYNAMICS DRY LEASING LTD is currently Active. It was registered on 24/05/1985 .

Where is AERODYNAMICS DRY LEASING LTD located?

toggle

AERODYNAMICS DRY LEASING LTD is registered at Hangar Se6 Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire GL51 6SP.

What does AERODYNAMICS DRY LEASING LTD do?

toggle

AERODYNAMICS DRY LEASING LTD operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does AERODYNAMICS DRY LEASING LTD have?

toggle

AERODYNAMICS DRY LEASING LTD had 2 employees in 2022.

What is the latest filing for AERODYNAMICS DRY LEASING LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-12-31.