AEROSERVE EURO LIMITED

Register to unlock more data on OkredoRegister

AEROSERVE EURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08019442

Incorporation date

04/04/2012

Size

Full

Contacts

Registered address

Registered address

Synergy Lms, Ascot Drive, Derby DE24 8HECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon03/03/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon16/01/2026
Satisfaction of charge 080194420010 in full
dot icon16/01/2026
Satisfaction of charge 080194420009 in full
dot icon16/01/2026
Satisfaction of charge 080194420008 in full
dot icon16/01/2026
Satisfaction of charge 080194420006 in full
dot icon16/01/2026
Satisfaction of charge 080194420005 in full
dot icon16/01/2026
Satisfaction of charge 080194420004 in full
dot icon16/01/2026
Satisfaction of charge 080194420003 in full
dot icon16/01/2026
Satisfaction of charge 080194420007 in full
dot icon10/09/2025
Registration of charge 080194420011, created on 2025-09-09
dot icon19/08/2025
Full accounts made up to 2025-03-31
dot icon04/07/2025
Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY England to Synergy Lms Ascot Drive Derby DE24 8HE on 2025-07-04
dot icon12/06/2025
Change of details for Star Mayan Limited as a person with significant control on 2025-06-11
dot icon11/06/2025
Appointment of Linda Mccurdy as a director on 2025-06-11
dot icon11/06/2025
Appointment of Matthew Hills as a director on 2025-06-11
dot icon11/06/2025
Appointment of Michael William Jones as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Peter Johnston as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of James William Shepherd as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Adrian Harding as a director on 2025-06-11
dot icon11/06/2025
Registered office address changed from Synergy Lms Ascot Drive Derby DE24 8HE United Kingdom to Connect House 133-137 Alexandra Road London SW19 7JY on 2025-06-11
dot icon06/06/2025
Confirmation statement made on 2020-01-11 with updates
dot icon29/04/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon31/05/2024
Full accounts made up to 2023-03-31
dot icon25/03/2024
Registration of charge 080194420010, created on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon13/07/2023
Full accounts made up to 2022-03-30
dot icon21/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/01/2023
Appointment of Mr James William Shepherd as a director on 2023-01-01
dot icon06/01/2023
Registration of charge 080194420009, created on 2022-12-30
dot icon09/10/2022
Appointment of Mr Adrian Harding as a director on 2022-10-01
dot icon03/08/2022
Termination of appointment of Pritpal Purewall as a director on 2022-07-31
dot icon14/06/2022
Full accounts made up to 2021-03-31
dot icon14/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon14/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/02/2022
Termination of appointment of Andrew Darren Holdcroft as a director on 2022-02-04
dot icon06/01/2022
Appointment of Mr Peter Johnston as a director on 2021-12-21
dot icon29/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/04/2021
Full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-02-11 with updates
dot icon30/04/2020
Termination of appointment of Howard John Sedgwick as a director on 2020-03-24
dot icon06/01/2020
Termination of appointment of Michael John Langhorn as a director on 2020-01-05
dot icon06/01/2020
Appointment of Mr Howard John Sedgwick as a director on 2020-01-05
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/10/2019
Registration of charge 080194420008, created on 2019-09-25
dot icon30/09/2019
Registration of charge 080194420007, created on 2019-09-25
dot icon15/04/2019
Registration of charge 080194420006, created on 2019-04-12
dot icon27/02/2019
Resolutions
dot icon26/02/2019
Registration of charge 080194420003, created on 2019-02-14
dot icon26/02/2019
Satisfaction of charge 080194420002 in full
dot icon26/02/2019
Registration of charge 080194420004, created on 2019-02-14
dot icon26/02/2019
Registration of charge 080194420005, created on 2019-02-14
dot icon19/02/2019
Cessation of Pritpal Singh Purewall as a person with significant control on 2019-02-14
dot icon19/02/2019
Cessation of Pritpal Purewall as a person with significant control on 2019-02-14
dot icon19/02/2019
Cessation of Gallen Gomez Alicia as a person with significant control on 2019-02-14
dot icon19/02/2019
Notification of Star Mayan Limited as a person with significant control on 2019-02-14
dot icon19/02/2019
Appointment of Mr Michael John Langhorn as a director on 2019-02-14
dot icon19/02/2019
Appointment of Mr Andrew Darren Holdcroft as a director on 2019-02-14
dot icon19/02/2019
Registered office address changed from C/O Muallah Weissbraun 220 the Vale London NW11 8SR to Synergy Lms Ascot Drive Derby DE24 8HE on 2019-02-19
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon07/02/2019
Notification of Gallen Gomez Alicia as a person with significant control on 2016-04-06
dot icon07/02/2019
Notification of Pritpal Purewall as a person with significant control on 2016-04-06
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Notification of Pritpal Purewall as a person with significant control on 2018-09-16
dot icon20/09/2018
Withdrawal of a person with significant control statement on 2018-09-20
dot icon04/06/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/03/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Satisfaction of charge 080194420001 in full
dot icon12/11/2013
Registration of charge 080194420002
dot icon04/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Pritpul Purewall on 2013-06-04
dot icon11/04/2013
Registration of charge 080194420001
dot icon03/08/2012
Registered office address changed from 56 Rogers Lane Stoke Poges Slough SL2 4LF United Kingdom on 2012-08-03
dot icon04/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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
103
8.35M
-
0.00
55.00K
-
2022
73
12.40M
-
9.55M
285.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, James William
Director
01/01/2023 - 11/06/2025
20
Johnston, Peter
Director
21/12/2021 - 11/06/2025
4
Jones, Michael William
Director
11/06/2025 - Present
19
Holdcroft, Andrew Darren
Director
14/02/2019 - 04/02/2022
25
Harding, Adrian
Director
01/10/2022 - 11/06/2025
5

Persons with Significant Control

4
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 AEROSERVE EURO LIMITED

AEROSERVE EURO LIMITED is an(a) Active company incorporated on 04/04/2012 with the registered office located at Synergy Lms, Ascot Drive, Derby DE24 8HE. 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 AEROSERVE EURO LIMITED?

toggle

AEROSERVE EURO LIMITED is currently Active. It was registered on 04/04/2012 .

Where is AEROSERVE EURO LIMITED located?

toggle

AEROSERVE EURO LIMITED is registered at Synergy Lms, Ascot Drive, Derby DE24 8HE.

What does AEROSERVE EURO LIMITED do?

toggle

AEROSERVE EURO LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for AEROSERVE EURO LIMITED?

toggle

The latest filing was on 03/03/2026: Previous accounting period shortened from 2026-03-30 to 2025-12-31.