AEROTEK DESIGN LIMITED

Register to unlock more data on OkredoRegister

AEROTEK DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06765976

Incorporation date

04/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 63 Easton Business Centre,, Felix Road, Bristol BS5 0HECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon02/11/2022
Order of court to wind up
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon18/12/2017
Withdrawal of a person with significant control statement on 2017-12-18
dot icon18/12/2017
Notification of Naveen Basavarajappa as a person with significant control on 2017-04-01
dot icon18/12/2017
Director's details changed for Mr Naveen Basavarajappa on 2017-12-18
dot icon18/12/2017
Registered office address changed from Unit 5 the Old Co-Op 38-42 Chelsea Road Bristol BS5 6AF to Unit 63 Easton Business Centre, Felix Road Bristol BS5 0HE on 2017-12-18
dot icon25/04/2017
Termination of appointment of Mahesh Malle Gowda as a director on 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/11/2016
Registered office address changed from Unit 5 the Old Co-Op 38-42 Chelsea Road Bristol BS5 6AF United Kingdom to Unit 5 the Old Co-Op 38-42 Chelsea Road Bristol BS5 6AF on 2016-11-29
dot icon23/11/2016
Director's details changed for Mr Mahesh Malle Gowda on 2016-11-23
dot icon23/11/2016
Registered office address changed from Brunel House Firecrest Court Centre Park Warrington WA1 1RG to Unit 5 the Old Co-Op 38-42 Chelsea Road Bristol BS5 6AF on 2016-11-23
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Mr Naveen Basavarajappa as a director on 2016-09-05
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Director's details changed for Mr Mahesh Malle Gowda on 2015-07-09
dot icon11/03/2015
Registered office address changed from 9 Wades Road Filton Bristol BS34 7EA to Brunel House Firecrest Court Centre Park Warrington WA1 1RG on 2015-03-11
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon12/11/2014
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 9 Wades Road Filton Bristol BS34 7EA on 2014-11-12
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon17/07/2013
Resolutions
dot icon04/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Director's details changed for Mr Mahesh Malle Gowda on 2011-12-30
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Director's details changed for Mr Mahesh Malle Gowda on 2010-06-11
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Previous accounting period shortened from 2010-03-31 to 2009-03-31
dot icon05/12/2008
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon04/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
44.03K
-
0.00
-
-
2021
5
44.03K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

44.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basavarajappa, Naveen
Director
05/09/2016 - Present
9
Malle Gowda, Mahesh
Director
04/12/2008 - 31/03/2017
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AEROTEK DESIGN LIMITED

AEROTEK DESIGN LIMITED is an(a) Liquidation company incorporated on 04/12/2008 with the registered office located at Unit 63 Easton Business Centre,, Felix Road, Bristol BS5 0HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTEK DESIGN LIMITED?

toggle

AEROTEK DESIGN LIMITED is currently Liquidation. It was registered on 04/12/2008 .

Where is AEROTEK DESIGN LIMITED located?

toggle

AEROTEK DESIGN LIMITED is registered at Unit 63 Easton Business Centre,, Felix Road, Bristol BS5 0HE.

What does AEROTEK DESIGN LIMITED do?

toggle

AEROTEK DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AEROTEK DESIGN LIMITED have?

toggle

AEROTEK DESIGN LIMITED had 5 employees in 2021.

What is the latest filing for AEROTEK DESIGN LIMITED?

toggle

The latest filing was on 02/11/2022: Order of court to wind up.