AEROFLOOR LIMITED

Register to unlock more data on OkredoRegister

AEROFLOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02242736

Incorporation date

11/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit M, Global Park, Moorside, Colchester CO1 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1988)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Registered office address changed from 2 Edward Park Grange Way Whitehall Industrial Estate Colchester Essex CO2 8FZ England to Unit M, Global Park Moorside Colchester CO1 2TJ on 2024-05-09
dot icon09/05/2024
Change of details for Aerofloor Investments Limited as a person with significant control on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr David Frank Welsh on 2024-05-09
dot icon26/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2024
Termination of appointment of Giovanni Angelo Ruggieri as a director on 2023-04-24
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon27/09/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon14/09/2022
Amended total exemption full accounts made up to 2019-03-31
dot icon22/08/2022
Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 2 Edward Park Grange Way Whitehall Industrial Estate Colchester Essex CO2 8FZ on 2022-08-22
dot icon21/06/2022
Micro company accounts made up to 2021-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Director's details changed for Mr David Frank Welsh on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Giovanni Angelo Ruggieri on 2019-08-12
dot icon12/08/2019
Change of details for Aerofloor Investments Limited as a person with significant control on 2019-08-12
dot icon29/05/2019
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2019-05-29
dot icon13/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/03/2019
Registered office address changed from 3 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 2019-03-21
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon09/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon10/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Director's details changed for Mr Giovanni Angelo Ruggieri on 2016-05-19
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon18/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon25/04/2013
Resolutions
dot icon19/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2013
Termination of appointment of Linda Jones as a secretary
dot icon18/04/2013
Termination of appointment of Clive Jones as a director
dot icon18/04/2013
Termination of appointment of Linda Jones as a director
dot icon05/04/2013
Appointment of Mr David Welsh as a director
dot icon05/04/2013
Appointment of Mr Giovanni Ruggieri as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon18/05/2010
Director's details changed for Linda Patricia Jones on 2010-04-29
dot icon18/05/2010
Director's details changed for Clive Ernest Jones on 2010-04-29
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 29/04/09; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 29/04/08; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 29/04/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 29/04/06; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2005-03-31
dot icon06/05/2005
Return made up to 29/04/05; full list of members
dot icon07/09/2004
Return made up to 29/07/04; full list of members
dot icon15/05/2004
Accounts for a small company made up to 2004-03-31
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2003-03-31
dot icon30/08/2002
Return made up to 29/07/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2002-03-31
dot icon06/08/2001
Return made up to 29/07/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-03-31
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Return made up to 29/07/99; no change of members
dot icon26/08/1998
Return made up to 29/07/98; full list of members
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/08/1997
Return made up to 29/07/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon20/08/1996
Return made up to 29/07/96; no change of members
dot icon02/07/1996
Registered office changed on 02/07/96 from: dickens house guithavon street witham essex CM8 1BJ
dot icon29/05/1996
Accounts for a small company made up to 1996-03-31
dot icon17/08/1995
Return made up to 10/08/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 10/08/94; no change of members
dot icon11/04/1994
Director resigned
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Return made up to 10/08/93; no change of members
dot icon11/09/1992
Return made up to 10/08/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1992-03-31
dot icon22/01/1992
Return made up to 10/08/91; no change of members
dot icon06/09/1991
Director's particulars changed
dot icon06/09/1991
Secretary's particulars changed;director's particulars changed
dot icon28/05/1991
Accounts for a small company made up to 1991-03-31
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Resolutions
dot icon11/05/1991
Return made up to 31/03/91; no change of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon31/08/1990
Return made up to 10/08/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/09/1989
New director appointed
dot icon04/09/1989
Accounts for a small company made up to 1989-03-31
dot icon04/09/1989
Return made up to 31/07/89; full list of members
dot icon25/07/1988
Wd 09/06/88 ad 02/06/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon06/06/1988
Nc inc already adjusted
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon25/05/1988
Director resigned;new director appointed
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Registered office changed on 25/05/88 from: 2 baches street london N1 6UB
dot icon24/05/1988
Memorandum and Articles of Association
dot icon06/05/1988
Certificate of change of name
dot icon03/05/1988
Resolutions
dot icon11/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-83.54 % *

* during past year

Cash in Bank

£12,038.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
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
2
339.42K
-
0.00
-
-
2022
5
47.65K
-
0.00
73.15K
-
2023
3
45.70K
-
0.00
12.04K
-
2023
3
45.70K
-
0.00
12.04K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

45.70K £Descended-4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.04K £Descended-83.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruggieri, Giovanni Angelo
Director
02/04/2013 - 24/04/2023
51
Welsh, David Frank
Director
02/04/2013 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AEROFLOOR LIMITED

AEROFLOOR LIMITED is an(a) Active company incorporated on 11/04/1988 with the registered office located at Unit M, Global Park, Moorside, Colchester CO1 2TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROFLOOR LIMITED?

toggle

AEROFLOOR LIMITED is currently Active. It was registered on 11/04/1988 .

Where is AEROFLOOR LIMITED located?

toggle

AEROFLOOR LIMITED is registered at Unit M, Global Park, Moorside, Colchester CO1 2TJ.

What does AEROFLOOR LIMITED do?

toggle

AEROFLOOR LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does AEROFLOOR LIMITED have?

toggle

AEROFLOOR LIMITED had 3 employees in 2023.

What is the latest filing for AEROFLOOR LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.