AERO UK TECHNICAL LIMITED - FULBROOK
Company Profile | Company Filings |
Overview
AERO UK TECHNICAL LIMITED is a Private Limited Company from FULBROOK UNITED KINGDOM and has the status: Dissolved - no longer trading.
AERO UK TECHNICAL LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889362. The accounts status is TOTAL EXEMPTION FULL.
AERO UK TECHNICAL LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889362. The accounts status is TOTAL EXEMPTION FULL.
AERO UK TECHNICAL LIMITED - FULBROOK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2020 |
Registered Office
UNIT 3 WOODGROVE FARM
FULBROOK
OXFORDSHIRE
OX18 4BH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WESLAKE AEROSPACE LIMITED (until 25/01/2022)
WESLAKE AEROSPACE LIMITED (until 25/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2021 | 10/08/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LAMBERTON | Jun 1960 | British | Director | 2019-05-21 | CURRENT |
HYBRID AIR VEHICLES LTD | Corporate Director | 2010-12-06 UNTIL 2014-11-27 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-07-27 UNTIL 2006-07-27 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-07-27 UNTIL 2006-07-27 | RESIGNED | ||
MR WILLIAM JONATHAN RICHARD PENNEFATHER | May 1950 | British | Director | 2009-10-15 UNTIL 2013-10-17 | RESIGNED |
MR MICHAEL RICHARD LESLIE DANIEL | Feb 1937 | British | Director | 2006-07-27 UNTIL 2020-04-21 | RESIGNED |
MR TOMAS OTTO HANSSON | Mar 1965 | Icelandic | Director | 2019-05-21 UNTIL 2019-08-29 | RESIGNED |
EILEEN MARGARET DANIEL | Oct 1936 | Director | 2006-07-27 UNTIL 2009-08-23 | RESIGNED | |
EILEEN MARGARET DANIEL | Oct 1936 | Secretary | 2006-07-27 UNTIL 2009-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avvron Limited | 2019-03-22 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Weslake Air Services Limited | 2016-04-06 - 2019-03-22 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Richard Leslie Daniel | 2016-04-06 - 2016-04-06 | 2/1937 | Bexhill On Sea East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WESLAKE_AEROSPACE_LIMITED - Accounts | 2021-06-11 | 30-11-2020 | £3 Cash £45 equity |
WESLAKE_AEROSPACE_LIMITED - Accounts | 2020-06-23 | 30-11-2019 | £3 Cash £45 equity |
WESLAKE_AEROSPACE_LIMITED - Accounts | 2019-09-03 | 30-11-2018 | £3 Cash £-195,623 equity |
Weslake Aerospace Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 30-11-2017 | £3 Cash £-12,788 equity |
Weslake Aerospace Limited - Abbreviated accounts 16.3 | 2017-09-01 | 30-11-2016 | £3 Cash £-12,788 equity |
Weslake Aerospace Limited - Abbreviated accounts 16.1 | 2016-08-17 | 30-11-2015 | £3 Cash £-12,788 equity |
Weslake Aerospace Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 30-11-2014 | £3 Cash £-12,788 equity |