AEROFIELDS LIMITED

Register to unlock more data on OkredoRegister

AEROFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319041

Incorporation date

17/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Rushtons Yard Market Street, Ashby-De-La-Zouch LE65 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon26/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/09/2025
Registered office address changed from Pheonix Studios 253-255 Belgrave Gate Leicester LE1 3HU England to 11 Rushtons Yard Market Street Ashby-De-La-Zouch LE65 1AL on 2025-09-30
dot icon14/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon29/10/2024
Registered office address changed from 13 Rushton Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL England to Pheonix Studios 253-255 Belgrave Gate Leicester LE1 3HU on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/03/2024
Registered office address changed from Phoenix Studios C/O Excel Company Solutions Ltd Studio 5 253-255 Belgrave Gate Leicester LE1 3HU England to 13 Rushton Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL on 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon29/10/2020
Termination of appointment of Kate Jessica Zamani as a director on 2020-10-20
dot icon29/10/2020
Appointment of Mr Pejman Omid Zamani as a director on 2020-10-20
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon18/10/2018
Notification of Kate Jessica Zamani as a person with significant control on 2018-09-29
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon10/10/2018
Termination of appointment of Pejman Omid Zamani as a director on 2018-09-29
dot icon10/10/2018
Termination of appointment of Pejman Omid Zamani as a secretary on 2018-09-29
dot icon10/10/2018
Cessation of Pejman Omid Zamani as a person with significant control on 2018-09-20
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/02/2018
Appointment of Mrs Kate Jessica Zamani as a director on 2018-02-01
dot icon13/12/2017
Registered office address changed from C/O Nn Accountants Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF to Phoenix Studios C/O Excel Company Solutions Ltd Studio 5 253-255 Belgrave Gate Leicester LE1 3HU on 2017-12-13
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon08/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Kate Jessica Anne Adcock as a director on 2014-10-10
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Pejman Omid Zamani on 2014-02-05
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon22/03/2012
Registered office address changed from 13 Rushtons Yard Ashby De La Zouch Leicestershire LE65 2TY on 2012-03-22
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon06/03/2010
Director's details changed for Pejman Omid Zamani on 2009-11-01
dot icon06/03/2010
Director's details changed for Kate Jessica Anne Adcock on 2009-11-01
dot icon28/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 06/02/09; full list of members
dot icon02/03/2009
Return made up to 06/02/08; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon10/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon24/03/2007
Return made up to 06/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 06/02/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/04/2005
Return made up to 17/02/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon13/03/2004
Return made up to 17/02/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/02/2003
Return made up to 17/02/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 220 narborough road leicester leicestershire LE3 2AN
dot icon03/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/03/2002
New secretary appointed;new director appointed
dot icon09/03/2002
Secretary resigned
dot icon21/02/2002
Return made up to 17/02/02; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon23/02/2001
Return made up to 17/02/01; full list of members
dot icon11/10/2000
Full accounts made up to 2000-02-29
dot icon28/04/2000
Secretary resigned;director resigned
dot icon28/04/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New secretary appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-02-28
dot icon19/04/2000
Return made up to 17/02/00; full list of members
dot icon31/03/1999
Return made up to 17/02/99; no change of members
dot icon18/12/1998
Full accounts made up to 1998-02-28
dot icon03/03/1998
Return made up to 17/02/98; full list of members
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New secretary appointed;new director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Ad 22/04/97--------- £ si 2@1=2 £ ic 1/3
dot icon15/04/1997
Registered office changed on 15/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon17/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
99.22K
-
0.00
81.89K
-
2022
30
75.92K
-
0.00
44.63K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
16/02/1997 - 06/04/1997
2389
APEX NOMINEES LIMITED
Nominee Director
16/02/1997 - 06/04/1997
2361
Zamani, Pejman Omid
Director
20/10/2020 - Present
1
Zamani, Pejman Omid
Director
13/02/2002 - 28/09/2018
1
Adcock, Kate Jessica Anne
Director
29/02/2004 - 09/10/2014
2

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

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 AEROFIELDS LIMITED

AEROFIELDS LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at 11 Rushtons Yard Market Street, Ashby-De-La-Zouch LE65 1AL. 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 AEROFIELDS LIMITED?

toggle

AEROFIELDS LIMITED is currently Active. It was registered on 17/02/1997 .

Where is AEROFIELDS LIMITED located?

toggle

AEROFIELDS LIMITED is registered at 11 Rushtons Yard Market Street, Ashby-De-La-Zouch LE65 1AL.

What does AEROFIELDS LIMITED do?

toggle

AEROFIELDS LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for AEROFIELDS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-02-28.