AERODYN LTD - PURLEY
Company Profile | Company Filings |
Overview
AERODYN LTD is a Private Limited Company from PURLEY ENGLAND and has the status: Active.
AERODYN LTD was incorporated 16 years ago on 08/06/2007 and has the registered number: 06273389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AERODYN LTD was incorporated 16 years ago on 08/06/2007 and has the registered number: 06273389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AERODYN LTD - PURLEY
This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment
26512 - Manufacture of electronic industrial process control equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
PALMERSTON HOUSE
PURLEY
SURREY
CR8 2BR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PALMERSTON SECRETARIES LIMITED | Corporate Secretary | 2018-12-11 | CURRENT | ||
MR ANTONY VICTOR HAWKER | May 1960 | British | Director | 2018-11-15 | CURRENT |
MICHAEL ENGSTED | Feb 1960 | Danish | Director | 2018-11-15 | CURRENT |
CHRISTOPHER JON CLAYPOLE | Jul 1975 | British | Director | 2014-07-17 | CURRENT |
KENNETH GARRY PARKER | Jan 1950 | British | Director | 2009-02-18 UNTIL 2012-01-26 | RESIGNED |
KENNETH GARRY PARKER | Jan 1950 | British | Director | 2014-06-09 UNTIL 2015-07-20 | RESIGNED |
MR. NICHOLAS MICHAEL MORTON | Dec 1954 | British | Director | 2009-02-18 UNTIL 2012-01-26 | RESIGNED |
MR. NICHOLAS MICHAEL MORTON | Dec 1954 | British | Director | 2014-06-09 UNTIL 2015-07-20 | RESIGNED |
MARK LIDDELL | Mar 1962 | British | Director | 2007-06-08 UNTIL 2012-01-26 | RESIGNED |
MR DAVID LAWRENCE | Feb 1958 | American | Director | 2011-12-09 UNTIL 2018-06-30 | RESIGNED |
MARK LIDDELL | Mar 1962 | British | Director | 2014-06-09 UNTIL 2015-07-20 | RESIGNED |
DOUGLAS KENNETH DOOLEY | Sep 1953 | British | Director | 2007-06-08 UNTIL 2015-07-20 | RESIGNED |
MARK LIDDELL | Mar 1962 | British | Secretary | 2007-06-08 UNTIL 2015-07-20 | RESIGNED |
ANDREW MARK HASKARD | Secretary | 2016-05-17 UNTIL 2017-01-31 | RESIGNED | ||
MISS CLAIRE FRANCES GULLIVER | Secretary | 2017-03-13 UNTIL 2018-12-11 | RESIGNED | ||
LINDA JEAN BRAILSFORD | Secretary | 2015-07-20 UNTIL 2016-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tec Holdings Limited | 2018-06-30 | Purley Surrey | Ownership of shares 75 to 100 percent | |
Aerodyn Engineering Llc | 2016-12-28 - 2018-06-30 | Indianapolis In 46241 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AERODYN_LTD - Accounts | 2024-03-26 | 30-06-2023 | £10 Cash £228,511 equity |
AERODYN_LTD - Accounts | 2023-03-30 | 30-06-2022 | £390 Cash £190,670 equity |
AERODYN_LTD - Accounts | 2022-03-22 | 30-06-2021 | £141 Cash £14,148 equity |
AERODYN_LTD - Accounts | 2020-08-07 | 31-12-2019 | £184 Cash £81,512 equity |
AERODYN_LTD - Accounts | 2019-09-27 | 31-12-2018 | £184 Cash £40,493 equity |
AERODYN_LTD - Accounts | 2018-08-02 | 31-12-2017 | £65,282 equity |
Abbreviated Company Accounts - AERODYN LTD | 2015-08-18 | 30-11-2014 | £139,330 Cash £256,184 equity |
Abbreviated Company Accounts - AERODYN LTD | 2014-08-30 | 30-11-2013 | £67,643 Cash £-118,299 equity |
Abbreviated Company Accounts - AERODYN LTD | 2014-08-29 | 30-11-2013 | £67,643 Cash £-118,299 equity |