AEROSERVE (MSP) LIMITED

Register to unlock more data on OkredoRegister

AEROSERVE (MSP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073987

Incorporation date

19/09/2000

Size

Full

Contacts

Registered address

Registered address

Synergy Lms, Ascot Drive, Derby DE24 8HECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon03/03/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon16/01/2026
Satisfaction of charge 040739870014 in full
dot icon16/01/2026
Satisfaction of charge 040739870013 in full
dot icon16/01/2026
Satisfaction of charge 040739870011 in full
dot icon16/01/2026
Satisfaction of charge 040739870010 in full
dot icon16/01/2026
Satisfaction of charge 040739870009 in full
dot icon16/01/2026
Satisfaction of charge 040739870008 in full
dot icon16/01/2026
Satisfaction of charge 040739870007 in full
dot icon16/01/2026
Satisfaction of charge 040739870012 in full
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon10/09/2025
Registration of charge 040739870015, 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
Registered office address changed from Synergy Lms Ascot Drive Derby DE24 8HE England to Connect House 133-137 Alexandra Road London SW19 7JY 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 icon09/06/2025
Second filing of Confirmation Statement dated 2019-09-19
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon31/05/2024
Full accounts made up to 2023-03-31
dot icon25/03/2024
Registration of charge 040739870014, created on 2024-03-22
dot icon06/11/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/07/2023
Full accounts made up to 2022-03-30
dot icon12/01/2023
Appointment of Mr James William Shepherd as a director on 2023-01-01
dot icon06/01/2023
Registration of charge 040739870013, created on 2022-12-30
dot icon17/11/2022
Confirmation statement made on 2022-09-19 with no updates
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 Singh 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 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 icon01/11/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon20/04/2021
Full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-09-19 with no 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
Full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon01/10/2019
Registration of charge 040739870012, created on 2019-09-25
dot icon27/09/2019
Registration of charge 040739870011, created on 2019-09-25
dot icon15/04/2019
Registration of charge 040739870010, created on 2019-04-12
dot icon27/02/2019
Resolutions
dot icon26/02/2019
Registration of charge 040739870007, created on 2019-02-14
dot icon26/02/2019
Satisfaction of charge 040739870006 in full
dot icon26/02/2019
Satisfaction of charge 040739870005 in full
dot icon26/02/2019
Registration of charge 040739870008, created on 2019-02-14
dot icon26/02/2019
Registration of charge 040739870009, created on 2019-02-14
dot icon20/02/2019
Notification of Star Mayan Limited as a person with significant control on 2019-02-14
dot icon20/02/2019
Cessation of Manvider Singh Purewall as a person with significant control on 2019-02-14
dot icon20/02/2019
Cessation of Manvinder Singh Purewall as a person with significant control on 2019-02-14
dot icon20/02/2019
Cessation of Jasvinder Kaur Purewall as a person with significant control on 2019-02-14
dot icon20/02/2019
Appointment of Mr Pritpal Singh Purewall as a director on 2019-02-14
dot icon20/02/2019
Appointment of Mr Michael John Langhorn as a director on 2019-02-14
dot icon20/02/2019
Registered office address changed from C/O Muallah Weissbraun 220 the Vale London NW11 8SR to Synergy Lms Ascot Drive Derby DE24 8HE on 2019-02-20
dot icon20/02/2019
Appointment of Mr Andrew Darren Holdcroft as a director on 2019-02-14
dot icon20/02/2019
Termination of appointment of Manvinder Singh Purewall as a director on 2019-02-14
dot icon20/02/2019
Termination of appointment of Jasvinder Kaur Purewall as a secretary on 2019-02-14
dot icon08/02/2019
Satisfaction of charge 3 in full
dot icon08/02/2019
Satisfaction of charge 4 in full
dot icon07/02/2019
Notification of Jasvinder Kaur Purewall as a person with significant control on 2016-04-06
dot icon07/02/2019
Notification of Manvinder Purewall as a person with significant control on 2016-04-06
dot icon07/02/2019
Statement of capital following an allotment of shares on 2011-09-01
dot icon20/11/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/09/2018
Notification of Manvider Singh Purewall as a person with significant control on 2018-09-15
dot icon20/09/2018
Cessation of Manvinder Singh Purewall as a person with significant control on 2018-09-16
dot icon20/09/2018
Notification of Manvinder Singh 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 icon28/06/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Registration of charge 040739870006, created on 2015-11-25
dot icon04/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/01/2014
Registration of charge 040739870005
dot icon11/01/2014
Satisfaction of charge 1 in full
dot icon02/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/05/2013
Amended accounts made up to 2012-09-30
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon11/08/2012
Registered office address changed from 1 St John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 2012-08-11
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Manvinder Purewall on 2009-12-31
dot icon28/09/2010
Secretary's details changed for Jasvinder Kaur Purewall on 2009-12-31
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Director's details changed for Manvinder Purewall on 2009-11-01
dot icon13/11/2009
Secretary's details changed for Jasvinder Kaur Purewall on 2009-11-01
dot icon03/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Return made up to 19/09/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 19/09/06; full list of members
dot icon17/01/2007
Location of debenture register
dot icon17/01/2007
Location of register of members
dot icon17/01/2007
Registered office changed on 17/01/07 from: 1 saint john cottages summers lane london N12 0LA
dot icon24/11/2006
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 19/09/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/10/2004
Return made up to 19/09/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/06/2004
Particulars of mortgage/charge
dot icon07/01/2004
Total exemption small company accounts made up to 2002-09-30
dot icon24/11/2003
Return made up to 19/09/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption small company accounts made up to 2001-09-30
dot icon02/01/2003
Return made up to 19/09/02; full list of members
dot icon17/12/2001
Return made up to 19/09/01; full list of members
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon19/09/2000
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
19/09/2026
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
121
3.96M
-
0.00
22.00K
-
2022
150
12.12M
-
3.29M
118.00K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewall, Manvinder
Director
19/09/2000 - 14/02/2019
11
Holdcroft, Andrew Darren
Director
14/02/2019 - 04/02/2022
25
Jones, Michael William
Director
11/06/2025 - Present
19
Sedgwick, Howard John
Director
05/01/2020 - 24/03/2020
8
Hallmark Registrars Limited
Nominee Director
19/09/2000 - 19/09/2000
8288

Persons with Significant Control

5
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 (MSP) LIMITED

AEROSERVE (MSP) LIMITED is an(a) Active company incorporated on 19/09/2000 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 (MSP) LIMITED?

toggle

AEROSERVE (MSP) LIMITED is currently Active. It was registered on 19/09/2000 .

Where is AEROSERVE (MSP) LIMITED located?

toggle

AEROSERVE (MSP) LIMITED is registered at Synergy Lms, Ascot Drive, Derby DE24 8HE.

What does AEROSERVE (MSP) LIMITED do?

toggle

AEROSERVE (MSP) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AEROSERVE (MSP) LIMITED?

toggle

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