AEROSPACE & ENGINEERING TOOLS LIMITED

Register to unlock more data on OkredoRegister

AEROSPACE & ENGINEERING TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05262043

Incorporation date

18/10/2004

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 18/10/2004)
dot icon30/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2025
Resolutions
dot icon29/10/2025
Statement of affairs
dot icon29/10/2025
Appointment of a voluntary liquidator
dot icon29/10/2025
Registered office address changed from Unit 3 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-10-29
dot icon06/10/2025
Address of officer Mr Christopher Durkin changed to 05262043 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-06
dot icon09/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/04/2022
Termination of appointment of Harry Lane as a director on 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Satisfaction of charge 052620430002 in full
dot icon25/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Purchase of own shares.
dot icon17/04/2014
Purchase of own shares.
dot icon28/01/2014
Termination of appointment of Anthony Eckersley as a director
dot icon16/12/2013
Registration of charge 052620430002
dot icon20/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/11/2012
Secretary's details changed for Christopher Durkin on 2012-11-14
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/10/2011
Director's details changed for Christopher Durkin on 2011-10-18
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon06/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Purchase of own shares.
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Anthony Leslie Eckersley on 2009-11-17
dot icon17/11/2009
Director's details changed for Christopher Durkin on 2009-11-17
dot icon17/11/2009
Director's details changed for Harry Lane on 2009-11-17
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 18/10/08; full list of members
dot icon30/10/2007
Return made up to 18/10/07; full list of members
dot icon18/10/2007
Director resigned
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 18/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 18/10/05; full list of members
dot icon20/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon12/10/2005
Registered office changed on 12/10/05 from: unit 13-14, riverside bolton greater manchester BL1 8TU
dot icon18/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.08K
-
0.00
60.95K
-
2022
5
25.61K
-
0.00
319.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Durkin
Director
18/10/2004 - Present
-
Lane, Harry
Director
04/04/2007 - 31/03/2022
-
Eckersley, Anthony Leslie
Director
04/04/2007 - 28/01/2014
-
Neale, John Stanley
Director
18/10/2004 - 28/09/2007
1
Durkin, Christopher
Secretary
18/10/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROSPACE & ENGINEERING TOOLS LIMITED

AEROSPACE & ENGINEERING TOOLS LIMITED is an(a) Liquidation company incorporated on 18/10/2004 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 2 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 AEROSPACE & ENGINEERING TOOLS LIMITED?

toggle

AEROSPACE & ENGINEERING TOOLS LIMITED is currently Liquidation. It was registered on 18/10/2004 .

Where is AEROSPACE & ENGINEERING TOOLS LIMITED located?

toggle

AEROSPACE & ENGINEERING TOOLS LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does AEROSPACE & ENGINEERING TOOLS LIMITED do?

toggle

AEROSPACE & ENGINEERING TOOLS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AEROSPACE & ENGINEERING TOOLS LIMITED?

toggle

The latest filing was on 30/10/2025: Notice to Registrar of Companies of Notice of disclaimer.