AEROTECH PRECISION SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

AEROTECH PRECISION SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560799

Incorporation date

21/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 North Road, Poole BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon01/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon10/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/03/2024
Registered office address changed from Unit 6, Lodge Hill Business Centre Lodge Road Holt Wimborne Dorset BH21 7DW England to 87 North Road Poole BH14 0LT on 2024-03-09
dot icon02/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon11/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-12-04
dot icon29/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon22/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/09/2016
Registered office address changed from 4 Brook Road Wimborne Dorset BH21 2BH to Unit 6, Lodge Hill Business Centre Lodge Road Holt Wimborne Dorset BH21 7DW on 2016-09-22
dot icon25/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/06/2011
Termination of appointment of James Schofield as a director
dot icon22/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Lindley-Adsett on 2009-11-25
dot icon26/11/2009
Director's details changed for James Schofield on 2009-11-25
dot icon26/11/2009
Secretary's details changed for Alison Jane Lindley-Adsett on 2009-11-26
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon20/12/2007
Return made up to 21/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 21/11/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon27/01/2006
Return made up to 21/11/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/12/2004
Return made up to 21/11/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/01/2004
Return made up to 21/11/03; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/01/2003
Return made up to 21/11/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/11/2002
Director resigned
dot icon17/01/2002
Return made up to 21/11/01; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/08/2001
Secretary's particulars changed;director's particulars changed
dot icon21/02/2001
Director resigned
dot icon24/01/2001
Return made up to 21/11/00; full list of members
dot icon23/08/2000
Full accounts made up to 2000-01-31
dot icon05/06/2000
Registered office changed on 05/06/00 from: unit 1 stone lane industrial estate, wimborne dorset BH21 1HB
dot icon31/05/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 21/11/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-01-31
dot icon05/01/1999
Return made up to 21/11/98; no change of members
dot icon05/01/1999
Ad 29/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/11/1998
Accounting reference date extended from 30/11/98 to 31/01/99
dot icon22/09/1998
New director appointed
dot icon21/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon20/08/1998
Certificate of change of name
dot icon18/08/1998
New director appointed
dot icon04/02/1998
Return made up to 21/11/97; full list of members
dot icon01/08/1997
Registered office changed on 01/08/97 from: 3B telford roadourt ferndown industrial estate wimborne dorset BH21 7QN
dot icon26/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon16/01/1997
Return made up to 21/11/96; no change of members
dot icon15/12/1995
Accounts for a dormant company made up to 1995-11-30
dot icon15/12/1995
Return made up to 21/11/95; no change of members
dot icon22/12/1994
Accounts for a dormant company made up to 1994-11-30
dot icon22/12/1994
Return made up to 21/11/94; full list of members
dot icon18/08/1994
Accounts for a dormant company made up to 1993-11-30
dot icon18/08/1994
Return made up to 21/11/93; no change of members
dot icon02/12/1993
Accounts for a dormant company made up to 1992-11-30
dot icon01/03/1993
Return made up to 21/11/92; no change of members
dot icon19/01/1993
Registered office changed on 19/01/93 from: 3B telford road ferndown industrial estate wimborne doeset BH21 7QN
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Accounts for a dormant company made up to 1991-11-30
dot icon27/05/1992
Registered office changed on 27/05/92 from: 5 st.stephens court st.stephens road bournemouth BH2 6LA
dot icon16/12/1991
Return made up to 21/11/91; full list of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

2
2024
change arrow icon-82.35 % *

* during past year

Cash in Bank

£3,268.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/11/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
40.00K
-
0.00
8.55K
-
2023
0
30.07K
-
0.00
18.52K
-
2024
2
23.02K
-
0.00
3.27K
-
2024
2
23.02K
-
0.00
3.27K
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

23.02K £Descended-23.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.27K £Descended-82.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley-Adsett, David John
Director
01/09/1998 - Present
2
Horseman, Peter George
Director
01/09/1998 - 14/02/2001
-
Lindley-Adsett, Alison Jane
Secretary
24/08/2006 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AEROTECH PRECISION SHEET METAL LIMITED

AEROTECH PRECISION SHEET METAL LIMITED is an(a) Dissolved company incorporated on 21/11/1990 with the registered office located at 87 North Road, Poole BH14 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTECH PRECISION SHEET METAL LIMITED?

toggle

AEROTECH PRECISION SHEET METAL LIMITED is currently Dissolved. It was registered on 21/11/1990 and dissolved on 21/10/2025.

Where is AEROTECH PRECISION SHEET METAL LIMITED located?

toggle

AEROTECH PRECISION SHEET METAL LIMITED is registered at 87 North Road, Poole BH14 0LT.

What does AEROTECH PRECISION SHEET METAL LIMITED do?

toggle

AEROTECH PRECISION SHEET METAL LIMITED operates in the Cold forming or folding (24.33 - SIC 2007) sector.

How many employees does AEROTECH PRECISION SHEET METAL LIMITED have?

toggle

AEROTECH PRECISION SHEET METAL LIMITED had 2 employees in 2024.

What is the latest filing for AEROTECH PRECISION SHEET METAL LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.