AEROSEALS LIMITED

Register to unlock more data on OkredoRegister

AEROSEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352287

Incorporation date

14/01/2002

Size

Small

Contacts

Registered address

Registered address

Unit 3a Acan Way, Narborough, Leicester LE19 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon08/01/2026
Change of details for Mr Stephen Mark Jones as a person with significant control on 2026-01-01
dot icon08/01/2026
Director's details changed for Mr Stephen Mark Jones on 2026-01-01
dot icon08/01/2026
Director's details changed for Robert Andrew Seager Paton on 2026-01-01
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Appointment of Robert Andrew Seager Paton as a director on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon18/01/2022
Notification of Stephen Mark Jones as a person with significant control on 2021-01-04
dot icon18/01/2022
Change of details for a person with significant control
dot icon17/01/2022
Cessation of European Active Projects Limited as a person with significant control on 2021-01-04
dot icon03/08/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Registration of charge 043522870008, created on 2021-06-22
dot icon10/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon26/01/2021
Registered office address changed from C/O Technetics Group Uk Limited Unit 3a Acan Way Narborough Leicester Leicestershire LE19 2FT to Unit 3a Acan Way Narborough Leicester LE19 2FT on 2021-01-26
dot icon26/01/2021
Termination of appointment of Tanya Greeley as a director on 2020-12-31
dot icon26/01/2021
Cessation of Garlock (Great Britain) Limited as a person with significant control on 2020-12-31
dot icon26/01/2021
Notification of European Active Projects Limited as a person with significant control on 2020-12-31
dot icon26/01/2021
Termination of appointment of Brian Bruchs as a director on 2020-12-31
dot icon26/01/2021
Termination of appointment of Robert Savage Mclean as a secretary on 2020-12-31
dot icon26/01/2021
Appointment of Mr Stephen Mark Jones as a director on 2020-12-31
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2021
Resolutions
dot icon21/12/2020
Termination of appointment of Julie Fogg as a secretary on 2020-03-26
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Secretary's details changed for Ms Julie Lentz on 2017-07-01
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/08/2016
Director's details changed for Mr Brian Bruch on 2016-08-09
dot icon24/08/2016
Appointment of Mr Brian Bruch as a director on 2016-07-20
dot icon23/08/2016
Termination of appointment of Alan James as a director on 2016-07-20
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Appointment of Mrs Tanya Greeley as a director
dot icon27/02/2014
Termination of appointment of Robert Mckinney as a director
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr Robert Mckinney as a director
dot icon12/07/2013
Termination of appointment of Christopher Drake as a director
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/01/2013
Register(s) moved to registered inspection location
dot icon17/01/2013
Register inspection address has been changed
dot icon05/09/2012
Resolutions
dot icon31/08/2012
Appointment of Mr Robert Savage Mclean as a secretary
dot icon31/08/2012
Appointment of Ms Julie Lentz as a secretary
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Registered office address changed from C/O Garlock (Great Britian)Limited Premier Way Lowfield Business Park Elland Halifax West Yorkshire HX5 9HF on 2012-05-09
dot icon31/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/01/2012
Certificate of change of name
dot icon17/01/2012
Change of name notice
dot icon22/12/2011
Appointment of Mr Christopher Drake as a director
dot icon21/12/2011
Termination of appointment of John Mayo as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Auditor's resignation
dot icon11/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Francois Suraud as a director
dot icon11/02/2011
Termination of appointment of Stuart Phythian as a director
dot icon11/02/2011
Appointment of Mr Alan James as a director
dot icon11/02/2011
Termination of appointment of Francois Suraud as a director
dot icon14/10/2010
Resolutions
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF on 2010-01-14
dot icon14/12/2009
Appointment of Francois Suraud as a director
dot icon13/12/2009
Appointment of Francois Suraud as a director
dot icon03/12/2009
Appointment of John Mayo as a director
dot icon01/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon16/11/2009
Appointment of Stuart Phythian as a director
dot icon06/11/2009
Termination of appointment of Alan James as a secretary
dot icon06/11/2009
Termination of appointment of Louis Fitzgerald as a director
dot icon06/11/2009
Termination of appointment of Alan James as a director
dot icon06/11/2009
Termination of appointment of Stephen Jones as a director
dot icon06/11/2009
Termination of appointment of Stephen Hill as a director
dot icon06/11/2009
Registered office address changed from Unit 3a Acan Way, Coventry Road Narborough Leicestershire LE19 2FT on 2009-11-06
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/01/2009
Return made up to 14/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / stephen hill / 30/01/2008
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/01/2008
Return made up to 14/01/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
Return made up to 14/01/06; full list of members
dot icon08/03/2006
Location of debenture register
dot icon08/03/2006
Location of register of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: units 1 2 3A & 3B acan way coventry road narborough leicestershire LE19 2FT
dot icon16/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Return made up to 14/01/05; full list of members
dot icon22/02/2005
New secretary appointed
dot icon16/02/2005
Accounts for a small company made up to 2004-10-31
dot icon06/04/2004
Return made up to 14/01/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-10-31
dot icon18/03/2004
Accounts for a small company made up to 2002-10-31
dot icon09/10/2003
Accounting reference date shortened from 31/01/03 to 31/10/02
dot icon07/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon26/03/2003
Return made up to 14/01/03; full list of members
dot icon09/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon05/09/2002
Ad 16/08/02--------- £ si 198@1=198 £ ic 2/200
dot icon04/09/2002
Secretary resigned
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
£ nc 100/200 15/08/02
dot icon22/08/2002
Secretary's particulars changed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Registered office changed on 07/02/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon07/02/2002
Resolutions
dot icon04/02/2002
Certificate of change of name
dot icon14/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

33
2023
change arrow icon+154.58 % *

* during past year

Cash in Bank

£857,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
27
829.63K
-
0.00
418.38K
-
2022
28
1.09M
-
0.00
336.65K
-
2023
33
1.44M
-
0.00
857.06K
-
2023
33
1.44M
-
0.00
857.06K
-

Employees

2023

Employees

33 Ascended18 % *

Net Assets(GBP)

1.44M £Ascended32.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

857.06K £Ascended154.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Mark
Director
31/01/2002 - 23/10/2009
22
Jones, Stephen Mark
Director
31/12/2020 - Present
22
Phythian, Stuart
Director
23/10/2009 - 01/10/2010
6
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
14/01/2002 - 31/01/2002
2731
WRF INTERNATIONAL LIMITED
Nominee Director
14/01/2002 - 31/01/2002
756

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AEROSEALS LIMITED

AEROSEALS LIMITED is an(a) Active company incorporated on 14/01/2002 with the registered office located at Unit 3a Acan Way, Narborough, Leicester LE19 2FT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSEALS LIMITED?

toggle

AEROSEALS LIMITED is currently Active. It was registered on 14/01/2002 .

Where is AEROSEALS LIMITED located?

toggle

AEROSEALS LIMITED is registered at Unit 3a Acan Way, Narborough, Leicester LE19 2FT.

What does AEROSEALS LIMITED do?

toggle

AEROSEALS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does AEROSEALS LIMITED have?

toggle

AEROSEALS LIMITED had 33 employees in 2023.

What is the latest filing for AEROSEALS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with no updates.