AEROTECH INSPECTION & NDT LIMITED

Register to unlock more data on OkredoRegister

AEROTECH INSPECTION & NDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05225701

Incorporation date

08/09/2004

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon08/10/2025
Termination of appointment of Claire Rose Collins as a director on 2025-09-29
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mr Gavin Dashwood on 2024-07-11
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon15/04/2024
Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04
dot icon13/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-25
dot icon20/11/2023
Appointment of Lee Brough as a director on 2023-11-06
dot icon01/11/2023
Termination of appointment of Mark Herbert Heaven as a director on 2023-10-10
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2023
Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
dot icon01/03/2023
Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon13/04/2022
Appointment of Mr Gavin Dashwood as a director on 2022-04-13
dot icon13/04/2022
Termination of appointment of Jonathan Keith Lessimore as a director on 2022-04-13
dot icon24/11/2021
Change of details for Element Materials Technology Aerospace Uk Limited as a person with significant control on 2021-10-01
dot icon11/11/2021
Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-10-28
dot icon10/11/2020
Appointment of Mr Jonathan Keith Lessimore as a director on 2020-10-28
dot icon10/11/2020
Appointment of Mr Mark Herbert Heaven as a director on 2020-10-28
dot icon10/11/2020
Appointment of Mr Matthew John Hopkinson as a director on 2020-10-28
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon16/09/2020
Termination of appointment of Stuart Abbs as a director on 2020-08-18
dot icon21/01/2020
Registered office address changed from Unit 18 Charlton Drive, Corngreaves Trading Estate, Cradley Heath West Midlands B64 7BJ to 10 Lower Grosvenor Place London SW1W 0EN on 2020-01-21
dot icon21/01/2020
Appointment of Mr Neil Conway Maclennan as a secretary on 2019-12-04
dot icon19/12/2019
Notification of Element Materials Technology Aerospace Uk Limited as a person with significant control on 2019-12-04
dot icon19/12/2019
Cessation of James John Needham as a person with significant control on 2019-12-04
dot icon13/12/2019
Termination of appointment of John James Needham as a director on 2019-12-04
dot icon13/12/2019
Termination of appointment of Allan David Coley as a director on 2019-12-04
dot icon13/12/2019
Termination of appointment of James John Needham as a secretary on 2019-12-04
dot icon13/12/2019
Termination of appointment of Richard Phillips as a director on 2019-12-04
dot icon13/12/2019
Appointment of Mr Stuart Abbs as a director on 2019-12-04
dot icon12/12/2019
Appointment of Mr Joseph Daniel Wetz as a director on 2019-12-04
dot icon03/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon12/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/04/2018
Satisfaction of charge 1 in full
dot icon11/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon06/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Richard Phillip on 2012-09-03
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon23/09/2010
Director's details changed for Richard Phillip on 2010-09-08
dot icon22/09/2010
Director's details changed for John James Needham on 2010-09-08
dot icon06/07/2010
Resolutions
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon06/07/2010
Purchase of own shares.
dot icon14/06/2010
Termination of appointment of Robert Couldrey as a director
dot icon09/04/2010
Statement of capital on 2010-03-31
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2008
Return made up to 08/09/08; full list of members; amend
dot icon10/09/2008
Return made up to 08/09/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from unit 18 corngreaves trading estate, charlton drive cradley heath west midlands B64 7BJ
dot icon10/09/2008
Director's change of particulars / john needham / 01/10/2007
dot icon10/09/2008
Secretary's change of particulars / james needham / 01/10/2007
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 08/09/07; no change of members
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Return made up to 08/09/06; no change of members
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon24/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon14/01/2005
Particulars of mortgage/charge
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Ad 16/11/04--------- £ si 209999@1=209999 £ ic 1/210000
dot icon15/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Secretary resigned
dot icon08/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lessimore, Jonathan Keith
Director
28/10/2020 - 13/04/2022
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/2004 - 08/09/2004
99600
Mr Joseph Daniel Wetz
Director
04/12/2019 - 28/10/2020
49
Brough, Lee
Director
06/11/2023 - Present
15
Dashwood, Gavin
Director
13/04/2022 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AEROTECH INSPECTION & NDT LIMITED

AEROTECH INSPECTION & NDT LIMITED is an(a) Active company incorporated on 08/09/2004 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. 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 AEROTECH INSPECTION & NDT LIMITED?

toggle

AEROTECH INSPECTION & NDT LIMITED is currently Active. It was registered on 08/09/2004 .

Where is AEROTECH INSPECTION & NDT LIMITED located?

toggle

AEROTECH INSPECTION & NDT LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does AEROTECH INSPECTION & NDT LIMITED do?

toggle

AEROTECH INSPECTION & NDT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AEROTECH INSPECTION & NDT LIMITED?

toggle

The latest filing was on 08/10/2025: Termination of appointment of Claire Rose Collins as a director on 2025-09-29.