AEROSOL INDUSTRIES LTD

Register to unlock more data on OkredoRegister

AEROSOL INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12048600

Incorporation date

13/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2019)
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/07/2025
Address of officer Miss Zunira Akram changed to 12048600 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-25
dot icon18/07/2025
Statement of affairs
dot icon18/07/2025
Appointment of a voluntary liquidator
dot icon18/07/2025
Registered office address changed
dot icon05/06/2025
Notification of Zunira Akram as a person with significant control on 2025-06-03
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon04/06/2025
Director's details changed for Miss Akram Zunira on 2025-06-03
dot icon03/06/2025
Registered office address changed from 90 Rocky Lane Nechells Birmingham West Midlands B7 5EW England to 124 King Cross Road Halifax HX1 3JZ on 2025-06-03
dot icon03/06/2025
Appointment of Miss Akram Zunira as a director on 2025-06-03
dot icon03/06/2025
Termination of appointment of Mohammed Qasim Karim as a director on 2025-06-03
dot icon03/06/2025
Cessation of Mohammed Qasim Karim as a person with significant control on 2025-06-03
dot icon01/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-06-30
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-06-30
dot icon01/09/2022
Registered office address changed from 15 Eelholme View Street Keighley BD20 6AY England to 90 Rocky Lane Nechells Birmingham West Midlands B7 5EW on 2022-09-01
dot icon28/10/2021
Registered office address changed from 1 Edmund Street Bradford BD5 0BH England to 15 Eelholme View Street Keighley BD20 6AY on 2021-10-28
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon31/08/2021
Registered office address changed from 15 Eelholme View Street Keighley BD20 6AY England to 1 Edmund Street Bradford BD5 0BH on 2021-08-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Notification of Mohammed Qasim Karim as a person with significant control on 2021-01-01
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/11/2020
Appointment of Mr Mohammed Qasim Karim as a director on 2020-11-01
dot icon23/11/2020
Termination of appointment of Samina Khan as a director on 2020-11-01
dot icon23/11/2020
Cessation of Samina Khan as a person with significant control on 2020-11-01
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon20/05/2020
Appointment of Miss Samina Khan as a director on 2020-05-18
dot icon20/05/2020
Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to 15 Eelholme View Street Keighley BD20 6AY on 2020-05-20
dot icon20/05/2020
Notification of Samina Khan as a person with significant control on 2020-05-18
dot icon20/05/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-05-18
dot icon20/05/2020
Termination of appointment of James Douglas Turner as a director on 2020-05-18
dot icon20/05/2020
Withdrawal of a person with significant control statement on 2020-05-20
dot icon05/07/2019
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2019-07-05
dot icon13/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
2
44.24K
-
0.00
-
-
2023
4
203.63K
-
0.00
-
-
2023
4
203.63K
-
0.00
-
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

203.63K £Ascended360.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
13/06/2019 - 18/05/2020
557
Karim, Mohammed Qasim
Director
01/11/2020 - 03/06/2025
8
Khan, Samina
Director
18/05/2020 - 01/11/2020
9
Turner, James Douglas
Director
13/06/2019 - 18/05/2020
245
Zunira, Akram
Director
03/06/2025 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AEROSOL INDUSTRIES LTD

AEROSOL INDUSTRIES LTD is an(a) Liquidation company incorporated on 13/06/2019 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSOL INDUSTRIES LTD?

toggle

AEROSOL INDUSTRIES LTD is currently Liquidation. It was registered on 13/06/2019 .

Where is AEROSOL INDUSTRIES LTD located?

toggle

AEROSOL INDUSTRIES LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does AEROSOL INDUSTRIES LTD do?

toggle

AEROSOL INDUSTRIES LTD operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does AEROSOL INDUSTRIES LTD have?

toggle

AEROSOL INDUSTRIES LTD had 4 employees in 2023.

What is the latest filing for AEROSOL INDUSTRIES LTD?

toggle

The latest filing was on 28/07/2025: Resolutions.