AEROMOTIVE DESIGN LTD

Register to unlock more data on OkredoRegister

AEROMOTIVE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505175

Incorporation date

05/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Devizes Road, Swindon SN1 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Janet Mary Castle as a director on 2025-11-13
dot icon21/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from 2 Charnwood Court Newport Street Swindon Wiltshire SN1 3DX to 29 Devizes Road Swindon SN1 4BG on 2023-08-22
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Appointment of Mrs Janet Mary Castle as a director
dot icon14/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for John Castle on 2009-10-01
dot icon05/02/2010
Director's details changed for Elizabeth Marie Castle on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Elizabeth Marie Castle on 2009-10-01
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2009
Secretary appointed elizabeth marie castle
dot icon18/09/2009
Appointment terminated director janet castle
dot icon18/09/2009
Appointment terminated secretary anita castle
dot icon16/02/2009
Return made up to 05/02/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 05/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 05/02/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 05/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 05/02/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: 1 charnwood court newport street swindon wiltshire SN1 3DX
dot icon19/02/2003
Return made up to 05/02/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
Resolutions
dot icon01/02/2002
Return made up to 05/02/02; full list of members
dot icon27/12/2001
Certificate of change of name
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/06/2001
Registered office changed on 21/06/01 from: first floor 3-5 wood street swindon wiltshire SN1 4AN
dot icon19/02/2001
Return made up to 05/02/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Director's particulars changed
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon14/03/1999
Secretary's particulars changed
dot icon02/03/1999
Return made up to 05/02/99; full list of members
dot icon22/01/1999
New director appointed
dot icon11/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon02/04/1998
Registered office changed on 02/04/98 from: city cloisters 188/196 old street, london EC1V 9FR
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
Director resigned
dot icon05/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
05/02/2027
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
4
476.11K
-
0.00
90.21K
-
2022
4
607.44K
-
0.00
70.09K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Marie Castle
Director
01/09/1999 - Present
11
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/02/1998 - 23/03/1998
464
CDF FORMATIONS LIMITED
Nominee Director
05/02/1998 - 23/03/1998
465
Castle, John Barrie
Director
01/01/1999 - Present
15
Castle, Janet Mary
Director
06/02/2014 - 13/11/2025
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AEROMOTIVE DESIGN LTD

AEROMOTIVE DESIGN LTD is an(a) Active company incorporated on 05/02/1998 with the registered office located at 29 Devizes Road, Swindon SN1 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROMOTIVE DESIGN LTD?

toggle

AEROMOTIVE DESIGN LTD is currently Active. It was registered on 05/02/1998 .

Where is AEROMOTIVE DESIGN LTD located?

toggle

AEROMOTIVE DESIGN LTD is registered at 29 Devizes Road, Swindon SN1 4BG.

What does AEROMOTIVE DESIGN LTD do?

toggle

AEROMOTIVE DESIGN LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AEROMOTIVE DESIGN LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-05 with no updates.