AEROFAB FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AEROFAB FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02555900

Incorporation date

07/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1990)
dot icon06/06/2025
Registered office address changed from Unit 1-5 West House West Avenue Wigston Leicester LE18 2FB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-06-06
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Statement of affairs
dot icon25/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/01/2024
Satisfaction of charge 1 in full
dot icon18/01/2024
Registration of charge 025559000002, created on 2024-01-18
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon04/10/2023
Director's details changed for Mr Peter Alec James on 2023-09-23
dot icon23/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon03/10/2022
Termination of appointment of Philip John Woodhull as a director on 2022-09-30
dot icon04/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon31/10/2021
Termination of appointment of Kathryn Helen Burgess as a director on 2021-10-31
dot icon31/10/2021
Termination of appointment of Kathryn Helen Burgess as a secretary on 2021-10-31
dot icon24/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2018
Change of share class name or designation
dot icon18/12/2018
Sub-division of shares on 2018-12-10
dot icon18/12/2018
Resolutions
dot icon10/12/2018
Appointment of Mr Philip John Woodhull as a director on 2018-12-10
dot icon10/12/2018
Appointment of Ms Kathryn Helen Burgess as a director on 2018-12-10
dot icon10/12/2018
Appointment of Ms Donna Rebecca James as a director on 2018-12-10
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon09/11/2018
Notification of Aerofab Holdings Limited as a person with significant control on 2018-10-26
dot icon09/11/2018
Cessation of Peter Alec James as a person with significant control on 2018-10-26
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Peter Alec James on 2015-04-01
dot icon22/04/2015
Secretary's details changed for Kathryn Helen Burgess on 2015-04-01
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Kathryn Helen Burgess on 2011-01-24
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon16/12/2010
Appointment of Kathryn Helen Burgess as a secretary
dot icon16/12/2010
Termination of appointment of Anita Sinclair as a secretary
dot icon15/04/2010
Purchase of own shares.
dot icon29/03/2010
Termination of appointment of Anthony Grace as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/01/2009
Return made up to 07/11/08; no change of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/12/2007
Return made up to 07/11/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/12/2006
Return made up to 07/11/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/11/2005
Return made up to 07/11/05; full list of members
dot icon24/11/2004
Return made up to 07/11/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/11/2003
Return made up to 07/11/03; full list of members
dot icon02/11/2002
Return made up to 07/11/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/11/2001
Return made up to 07/11/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-05-31
dot icon16/11/2000
Return made up to 07/11/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/11/1999
Return made up to 07/11/99; no change of members
dot icon03/11/1998
Return made up to 07/11/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-05-31
dot icon15/05/1998
Auditor's resignation
dot icon22/01/1998
Accounts for a small company made up to 1997-05-31
dot icon11/12/1997
Return made up to 07/11/97; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1996
Return made up to 07/11/96; no change of members
dot icon07/10/1996
Accounting reference date extended from 31/03 to 31/05
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/11/1995
Return made up to 07/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 07/11/94; full list of members
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/09/1994
Ad 07/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1994
New director appointed
dot icon29/11/1993
Return made up to 07/11/93; full list of members
dot icon26/10/1993
Particulars of mortgage/charge
dot icon02/09/1993
Accounts made up to 1993-03-31
dot icon30/11/1992
Return made up to 07/11/92; no change of members
dot icon23/06/1992
Accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 07/11/91; full list of members
dot icon05/11/1991
Accounting reference date extended from 31/12 to 31/03
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Secretary resigned
dot icon05/03/1991
New secretary appointed
dot icon05/03/1991
New director appointed
dot icon11/02/1991
Certificate of change of name
dot icon11/02/1991
Certificate of change of name
dot icon04/02/1991
Registered office changed on 04/02/91 from: 16 summerlea road evington leicester LE5 2GF
dot icon04/02/1991
Accounting reference date notified as 31/12
dot icon07/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Certificate of change of name
dot icon03/12/1990
Certificate of change of name
dot icon28/11/1990
Registered office changed on 28/11/90 from: 2 baches st london N1 6UB
dot icon27/11/1990
Resolutions
dot icon07/11/1990
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
31/05/2024
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
559.45K
-
0.00
829.92K
-
2022
39
608.92K
-
0.00
566.27K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhull, Philip John
Director
10/12/2018 - 30/09/2022
4
Burgess, Kathryn Helen
Director
10/12/2018 - 31/10/2021
5
James, Donna Rebecca
Director
10/12/2018 - Present
4
Grace, Anthony Rodney
Director
07/09/1994 - 23/03/2010
1
Burgess, Kathryn Helen
Secretary
01/07/2010 - 31/10/2021
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROFAB FABRICATIONS LIMITED

AEROFAB FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 07/11/1990 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. 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 AEROFAB FABRICATIONS LIMITED?

toggle

AEROFAB FABRICATIONS LIMITED is currently Liquidation. It was registered on 07/11/1990 .

Where is AEROFAB FABRICATIONS LIMITED located?

toggle

AEROFAB FABRICATIONS LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does AEROFAB FABRICATIONS LIMITED do?

toggle

AEROFAB FABRICATIONS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AEROFAB FABRICATIONS LIMITED?

toggle

The latest filing was on 06/06/2025: Registered office address changed from Unit 1-5 West House West Avenue Wigston Leicester LE18 2FB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-06-06.