AEROTECH PRECISION MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

AEROTECH PRECISION MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149340

Incorporation date

22/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Upton Industrial Estate, Factory Road, Poole, Dorset BH16 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon02/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2025
Director's details changed for Mr Roger John Foley on 2025-10-16
dot icon16/10/2025
Change of details for Mr Roger John Foley as a person with significant control on 2025-10-16
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/05/2024
Director's details changed for Mr Roger John Foley on 2024-05-30
dot icon30/05/2024
Change of details for Mr Roger John Foley as a person with significant control on 2024-05-30
dot icon25/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/04/2024
Director's details changed for Mr Andrew Lloyd Harvey on 2024-04-15
dot icon15/04/2024
Change of details for Mr Andrew Lloyd Harvey as a person with significant control on 2024-04-15
dot icon13/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon27/10/2023
Director's details changed for Mr Roger John Foley on 2023-10-27
dot icon27/10/2023
Change of details for Mr Roger John Foley as a person with significant control on 2023-10-27
dot icon08/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/01/2023
Termination of appointment of Allan William Redfern as a director on 2021-06-16
dot icon14/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/06/2021
Cessation of Allan William Redfern as a person with significant control on 2021-06-14
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon27/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon21/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/01/2016
Director's details changed for Andrew Lloyd Harvey on 2015-11-09
dot icon04/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Roger John Foley on 2013-08-21
dot icon11/07/2013
Secretary's details changed
dot icon11/07/2013
Director's details changed for James Schofield on 2013-07-10
dot icon02/07/2013
Director's details changed for Andrew Lloyd Harvey on 2013-07-01
dot icon23/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for James Schofield on 2010-12-01
dot icon21/03/2011
Director's details changed for James Schofield on 2010-12-01
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon09/02/2011
Resolutions
dot icon09/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon26/02/2010
Director's details changed for James Schofield on 2010-01-13
dot icon26/02/2010
Director's details changed for Andrew Lloyd Harvey on 2010-01-13
dot icon26/02/2010
Director's details changed for Allan William Redfern on 2010-01-13
dot icon26/02/2010
Director's details changed for Mr Roger John Foley on 2010-01-13
dot icon12/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/03/2009
Return made up to 13/01/09; full list of members
dot icon19/03/2009
Director's change of particulars / roger foley / 01/02/2008
dot icon02/03/2009
Registered office changed on 02/03/2009 from unit 1 stone lane industrial estate, wimborne dorset BH21 1HB
dot icon09/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon08/04/2008
Director appointed allan william redfern
dot icon08/04/2008
Director appointed andrew lloyd harvey
dot icon07/03/2008
Return made up to 13/01/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 13/01/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/07/2006
Return made up to 13/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 13/01/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon14/02/2004
Return made up to 13/01/04; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-01-31
dot icon30/01/2003
Return made up to 13/01/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-01-31
dot icon25/02/2002
Accounts for a small company made up to 2001-01-31
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon20/08/2001
Secretary's particulars changed;director's particulars changed
dot icon19/02/2001
Return made up to 13/01/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-01-31
dot icon21/01/2000
Return made up to 13/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-01-31
dot icon02/02/1999
Return made up to 22/01/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon17/03/1998
Return made up to 22/01/98; change of members
dot icon14/01/1998
Ad 21/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon20/11/1997
Full accounts made up to 1997-01-31
dot icon01/08/1997
Registered office changed on 01/08/97 from: 3B telford road ferndown industrial estate wimborne dorset BH21 7QN
dot icon15/01/1997
Return made up to 22/01/97; full list of members
dot icon30/01/1996
Secretary resigned
dot icon22/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

30
2023
change arrow icon+47.51 % *

* during past year

Cash in Bank

£1,030,119.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
804.16K
-
0.00
528.57K
-
2022
31
881.57K
-
0.00
698.32K
-
2023
30
1.04M
-
0.00
1.03M
-
2023
30
1.04M
-
0.00
1.03M
-

Employees

2023

Employees

30 Descended-3 % *

Net Assets(GBP)

1.04M £Ascended17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended47.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1996 - 22/01/1996
99600
Redfern, Allan William
Director
10/03/2008 - 16/06/2021
3
Schofield, James Richard
Director
22/01/1996 - Present
1
Schofield, James
Secretary
22/01/1996 - Present
-
Harvey, Andrew Lloyd
Director
10/03/2008 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AEROTECH PRECISION MANUFACTURING LIMITED

AEROTECH PRECISION MANUFACTURING LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at Unit 4 Upton Industrial Estate, Factory Road, Poole, Dorset BH16 5SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTECH PRECISION MANUFACTURING LIMITED?

toggle

AEROTECH PRECISION MANUFACTURING LIMITED is currently Active. It was registered on 22/01/1996 .

Where is AEROTECH PRECISION MANUFACTURING LIMITED located?

toggle

AEROTECH PRECISION MANUFACTURING LIMITED is registered at Unit 4 Upton Industrial Estate, Factory Road, Poole, Dorset BH16 5SJ.

What does AEROTECH PRECISION MANUFACTURING LIMITED do?

toggle

AEROTECH PRECISION MANUFACTURING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does AEROTECH PRECISION MANUFACTURING LIMITED have?

toggle

AEROTECH PRECISION MANUFACTURING LIMITED had 30 employees in 2023.

What is the latest filing for AEROTECH PRECISION MANUFACTURING LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-13 with no updates.