AEROSPORT LIMITED

Register to unlock more data on OkredoRegister

AEROSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934279

Incorporation date

24/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hangar 1 Shifnal Airfield, Shaw Lane, Shifnal, Shropshire TF11 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon07/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Compulsory strike-off action has been suspended
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon18/08/2010
Compulsory strike-off action has been suspended
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Return made up to 25/02/09; full list of members
dot icon13/05/2009
Registered office changed on 14/05/2009 from hangar 1 shifnal airfield shaw lane shifnal shropshire TF11 9PN united kingdom
dot icon13/05/2009
Registered office changed on 14/05/2009 from aerosport house wolverhampton airport bobbington, stourbridge west midlands DY7 5DY
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Secretary's Change of Particulars / amanda du boulay / 01/01/2009 / Street was: spout lane benthall, now: spout lane; Area was: broseley, now: benthall; Post Town was: telford, now: broseley; Country was: , now: united kingdom
dot icon13/05/2009
Director's Change of Particulars / simon du boulay / 01/01/2009 / HouseName/Number was: , now: 60; Street was: 47 the mines, now: spout lane; Area was: , now: benthall; Post Town was: benthall, now: broseley; Post Code was: TF12 5QY, now: TF12 5QZ
dot icon13/05/2009
Secretary's Change of Particulars / amanda du boulay / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 60; Street was: 47 the mines, now: spout lane benthall; Area was: benthall broseley, now: broseley; Post Code was: TF12 5QY, now: TF12 5QZ
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2008
Return made up to 25/02/08; full list of members
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2007
Return made up to 25/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 25/02/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon02/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 25/02/05; full list of members
dot icon09/06/2005
Registered office changed on 10/06/05
dot icon09/06/2005
Location of debenture register address changed
dot icon09/06/2005
Location of register of members address changed
dot icon07/06/2005
Secretary's particulars changed
dot icon09/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Certificate of change of name
dot icon09/01/2005
Return made up to 25/02/04; full list of members
dot icon09/01/2005
Registered office changed on 10/01/05
dot icon09/01/2005
Location of debenture register address changed
dot icon09/01/2005
Location of register of members address changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/2003
Registered office changed on 01/08/03 from: 136-140 bedford road kempston bedfordshire MK42 8BH
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 25/02/03; full list of members
dot icon13/04/2003
Registered office changed on 14/04/03 from: 19 goldington road bedford bedfordshire MK40 3JY
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/03/2002
Return made up to 25/02/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/05/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2001
Return made up to 25/02/01; full list of members
dot icon24/04/2000
Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2000
New director appointed
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New secretary appointed
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du Boulay, Simon
Director
26/06/2003 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/02/2000 - 24/02/2000
67500
Sams, Nigel Edwin
Director
24/02/2000 - 26/06/2003
1
Du Boulay, Amanda
Secretary
26/06/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROSPORT LIMITED

AEROSPORT LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at Hangar 1 Shifnal Airfield, Shaw Lane, Shifnal, Shropshire TF11 9PN. 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 AEROSPORT LIMITED?

toggle

AEROSPORT LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 07/10/2013.

Where is AEROSPORT LIMITED located?

toggle

AEROSPORT LIMITED is registered at Hangar 1 Shifnal Airfield, Shaw Lane, Shifnal, Shropshire TF11 9PN.

What does AEROSPORT LIMITED do?

toggle

AEROSPORT LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for AEROSPORT LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via compulsory strike-off.