AEROVAC KEIGHLEY LTD

Register to unlock more data on OkredoRegister

AEROVAC KEIGHLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472714

Incorporation date

14/01/1980

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1980)
dot icon11/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon09/04/2026
Termination of appointment of David Shaun Clears as a director on 2026-04-09
dot icon19/02/2026
Appointment of Anna Marie Woodhouse as a director on 2025-11-25
dot icon05/02/2026
Director's details changed for Mr Levi Edenbrow on 2023-10-01
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon11/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon11/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-11
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon19/12/2024
Registered office address changed from 500 Bradford Road Sandbeds Keighley BD20 5NG United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-12-19
dot icon19/12/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-09
dot icon19/12/2024
Termination of appointment of Carla Smith Dobbeck as a secretary on 2024-09-09
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon13/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon21/04/2021
Register inspection address has been changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP England to No. 1 Spinningfields Hardman Square C/O Weightmans Llp Manchester M3 3EB
dot icon19/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon04/03/2021
Secretary's details changed for Dr Carla Smith Dobbeck on 2021-03-01
dot icon03/03/2021
Registered office address changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP to 500 Bradford Road Sandbeds Keighley BD20 5NG on 2021-03-03
dot icon03/03/2021
Termination of appointment of Alison Murphy as a secretary on 2021-03-01
dot icon03/03/2021
Notification of Aerovac Systems Uk Ltd as a person with significant control on 2021-03-01
dot icon03/03/2021
Cessation of Umeco Limited as a person with significant control on 2021-03-01
dot icon03/03/2021
Appointment of Dr Carla Smith Dobbeck as a secretary on 2021-03-01
dot icon03/03/2021
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon10/01/2020
Satisfaction of charge 3 in full
dot icon27/11/2019
Second filing of Confirmation Statement dated 02/04/2019
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon07/02/2019
Change of details for Umeco Limited as a person with significant control on 2018-10-15
dot icon07/02/2019
Cessation of Umeco Composites Limited as a person with significant control on 2018-10-15
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon10/11/2017
Secretary's details changed for Alison Murphy on 2017-11-01
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Termination of appointment of Alison Murphy as a director on 2017-07-01
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/11/2016
Auditor's resignation
dot icon04/11/2016
Appointment of Mrs Alison Murphy as a director on 2016-11-01
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Roy Douglas Smith as a director on 2016-08-10
dot icon16/09/2016
Termination of appointment of Daniel George Darazsdi as a director on 2016-08-10
dot icon16/09/2016
Appointment of Alison Murphy as a secretary on 2016-08-10
dot icon16/09/2016
Termination of appointment of Roy Douglas Smith as a secretary on 2016-08-10
dot icon16/09/2016
Appointment of David Shaun Clears as a director on 2016-08-10
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/01/2016
Termination of appointment of Antony Steels as a director on 2016-01-14
dot icon03/12/2015
Termination of appointment of Jonathan Jaggar as a director on 2015-07-01
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England to Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP
dot icon17/02/2015
Appointment of Mr Daniel George Darazsdi as a director on 2014-11-01
dot icon17/02/2015
Termination of appointment of David M Drillock as a director on 2014-10-31
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/10/2013
Miscellaneous
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon14/05/2013
Termination of appointment of Pamela Mcewen as a director
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon31/01/2013
Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 2013-01-31
dot icon31/01/2013
Register(s) moved to registered inspection location
dot icon31/01/2013
Register inspection address has been changed
dot icon02/01/2013
Certificate of change of name
dot icon09/10/2012
Termination of appointment of Tony Brown as a director
dot icon04/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/09/2012
Accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a director
dot icon24/07/2012
Appointment of Mr David M Drillock as a director
dot icon24/07/2012
Termination of appointment of Andrew Moss as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a secretary
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a secretary
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon02/04/2012
Certificate of change of name
dot icon05/12/2011
Accounts made up to 2011-03-31
dot icon16/11/2011
Termination of appointment of Matthew Goldstein as a director
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Statement of company's objects
dot icon14/06/2011
Termination of appointment of Clive Snowdon as a director
dot icon14/06/2011
Termination of appointment of Douglas Robertson as a director
dot icon11/05/2011
Appointment of Mr Levi Edenbrow as a director
dot icon11/05/2011
Appointment of Mr Jonathan Jaggar as a director
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/02/2011
Appointment of a director
dot icon24/01/2011
Appointment of Mr Steven John Bowers as a director
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Mr Antony Steels as a director
dot icon19/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Tony Timothy Brown on 2010-04-02
dot icon16/04/2010
Director's details changed for Matthew David Goldstein on 2010-04-02
dot icon16/04/2010
Director's details changed for Pamela Mcewen on 2010-04-02
dot icon06/01/2010
Termination of appointment of Timothy Cooper as a director
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2009
Accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 02/04/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon08/04/2009
Location of debenture register
dot icon08/04/2009
Appointment terminated director noel patterson
dot icon08/04/2009
Director's change of particulars / tony brown / 01/11/2008
dot icon08/04/2009
Appointment terminated secretary matthew goldstein
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2008
Accounts made up to 2008-03-31
dot icon01/12/2008
Director appointed noel patterson
dot icon11/04/2008
Return made up to 02/04/08; full list of members
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon01/09/2007
Resolutions
dot icon21/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon26/07/2007
Secretary's particulars changed
dot icon25/07/2007
Return made up to 02/04/07; no change of members
dot icon19/02/2007
New director appointed
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon11/01/2007
New director appointed
dot icon29/11/2006
Particulars of mortgage/charge
dot icon11/07/2006
New director appointed
dot icon17/05/2006
Return made up to 02/04/06; full list of members
dot icon05/01/2006
Accounts made up to 2005-03-31
dot icon10/10/2005
Director resigned
dot icon18/08/2005
Secretary's particulars changed
dot icon25/06/2005
Director resigned
dot icon08/04/2005
Return made up to 02/04/05; full list of members
dot icon22/02/2005
Director resigned
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/12/2004
New director appointed
dot icon22/07/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 02/04/04; full list of members
dot icon22/03/2004
Resolutions
dot icon24/12/2003
Director's particulars changed
dot icon24/12/2003
Director's particulars changed
dot icon22/12/2003
Accounts made up to 2003-03-31
dot icon07/06/2003
Director's particulars changed
dot icon17/04/2003
Return made up to 02/04/03; full list of members
dot icon25/01/2003
Accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 02/04/02; full list of members
dot icon06/11/2001
Accounts made up to 2001-03-31
dot icon26/09/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon13/04/2001
Return made up to 02/04/01; full list of members
dot icon17/01/2001
Accounts made up to 2000-03-31
dot icon02/10/2000
New director appointed
dot icon17/04/2000
Return made up to 02/04/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon01/10/1999
Declaration of assistance for shares acquisition
dot icon01/10/1999
Declaration of assistance for shares acquisition
dot icon22/09/1999
Certificate of change of name
dot icon08/09/1999
Director resigned
dot icon24/08/1999
Accounts made up to 1998-10-31
dot icon06/05/1999
Return made up to 02/04/99; full list of members
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: bradford road sandbeds keighley west yorkshire BD21 1PW
dot icon16/03/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Secretary resigned
dot icon27/04/1998
Return made up to 02/04/98; no change of members
dot icon01/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon08/07/1997
Accounts for a medium company made up to 1996-10-31
dot icon30/05/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed
dot icon10/04/1997
Return made up to 02/04/97; full list of members
dot icon23/04/1996
Return made up to 02/04/96; no change of members
dot icon21/03/1996
Accounts made up to 1995-10-31
dot icon20/04/1995
Accounts made up to 1994-10-31
dot icon09/04/1995
Return made up to 02/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 02/04/94; full list of members
dot icon27/02/1994
Accounts for a medium company made up to 1993-10-31
dot icon04/06/1993
Accounts for a medium company made up to 1992-10-31
dot icon22/04/1993
Return made up to 02/04/93; no change of members
dot icon17/08/1992
Accounts for a medium company made up to 1991-10-31
dot icon27/04/1992
Return made up to 02/04/92; no change of members
dot icon04/06/1991
Accounts for a medium company made up to 1990-10-31
dot icon04/06/1991
Return made up to 02/04/91; full list of members
dot icon27/06/1990
Accounts for a small company made up to 1989-10-31
dot icon27/06/1990
Return made up to 02/04/90; full list of members
dot icon19/05/1989
Accounts for a small company made up to 1988-10-31
dot icon19/05/1989
Return made up to 10/04/89; full list of members
dot icon27/05/1988
Accounts for a small company made up to 1987-10-31
dot icon27/05/1988
Return made up to 03/05/88; full list of members
dot icon26/06/1987
Accounts for a small company made up to 1986-10-31
dot icon26/06/1987
Return made up to 08/05/87; full list of members
dot icon24/04/1987
Registered office changed on 24/04/87 from: holycroft works kensington street keighley BD21 1PW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/01/1980
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
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith Roy Douglas
Director
20/07/2012 - 10/08/2016
51
INTERTRUST (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
09/09/2024 - 21/07/2025
580
Murphy, Alison
Director
01/11/2016 - 01/07/2017
35
Gibson, Russell Howard
Director
02/03/1999 - 28/08/1999
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROVAC KEIGHLEY LTD

AEROVAC KEIGHLEY LTD is an(a) Active company incorporated on 14/01/1980 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 AEROVAC KEIGHLEY LTD?

toggle

AEROVAC KEIGHLEY LTD is currently Active. It was registered on 14/01/1980 .

Where is AEROVAC KEIGHLEY LTD located?

toggle

AEROVAC KEIGHLEY LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AEROVAC KEIGHLEY LTD do?

toggle

AEROVAC KEIGHLEY LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for AEROVAC KEIGHLEY LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-02 with no updates.