Company Information for AEROTHERMAL MANAGEMENT LIMITED
AZETS SECURE HOUSE, LULWORTH CLOSE, CHANDLER'S FORD, SOUTHAMPTON, SO53 3TL,
|
Company Registration Number
03460366
Private Limited Company
Active |
Company Name | ||
---|---|---|
AEROTHERMAL MANAGEMENT LIMITED | ||
Legal Registered Office | ||
AZETS SECURE HOUSE LULWORTH CLOSE CHANDLER'S FORD SOUTHAMPTON SO53 3TL Other companies in TN22 | ||
Previous Names | ||
|
Company Number | 03460366 | |
---|---|---|
Company ID Number | 03460366 | |
Date formed | 1997-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 01:48:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY TOLL |
||
CHRISTIAN ANDREW IAN TOLL |
||
IAN CECIL TOLL |
||
KELLY TOLL |
||
MARY TOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROFORM AUTOCLAVES LIMITED | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
AEROTHERMAL GREEN ENERGY LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HLM LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1978-06-06 | Active | |
KAAMA AEROMARINE LTD | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
AEROTHERMAL GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BRITISH POWERBOAT RACING CLUB LIMITED | Director | 2015-01-01 | CURRENT | 2000-12-12 | Active | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
ENVIROTHERMAL LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
B&C2013 LIMITED | Director | 2013-09-09 | CURRENT | 2007-03-06 | Dissolved 2018-06-21 | |
AAD (SOUTH WEST) LIMITED | Director | 2013-05-09 | CURRENT | 2010-11-30 | Dissolved 2016-06-17 | |
CARBVEE LIMITED | Director | 2013-05-09 | CURRENT | 1995-02-02 | Liquidation | |
ENVIROTHERMAL LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
AADSW MANAGEMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-03-29 | |
AEROFORM AUTOCLAVES LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
AEROTHERMAL GREEN ENERGY LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-07-16 | CURRENT | 2013-04-26 | Active | |
AEROTHERMAL GREEN ENERGY LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
29/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES | |
PSC07 | CESSATION OF IAN CECIL TOLL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CECIL TOLL | |
PSC02 | Notification of Kc Seven Management Limited as a person with significant control on 2021-06-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-20 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF IAN CECIL TOLL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom | |
AP03 | Appointment of Kelly Jane Toll as company secretary on 2021-06-16 | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CECIL TOLL | |
TM02 | Termination of appointment of Mary Toll on 2021-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
PSC07 | CESSATION OF MARY TOLL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY TOLL | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/06/19 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Ian Cecil Toll on 2017-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM 52 New Town Uckfield East Sussex TN22 5DE | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARY TOLL on 2017-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017 | |
AP01 | DIRECTOR APPOINTED KELLY TOLL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ANDREW IAN TOLL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MARY TOLL | |
RES15 | CHANGE OF NAME 16/03/2012 | |
CERTNM | COMPANY NAME CHANGED WEBER-FUTAIR LIMITED CERTIFICATE ISSUED ON 16/03/12 | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CECIL TOLL / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROTHERMAL MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AEROTHERMAL MANAGEMENT LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84871090 | Ships' or boats' propellers and blades therefor (excl. those of bronze) | |||
84871090 | Ships' or boats' propellers and blades therefor (excl. those of bronze) | |||
84 | ||||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84072900 | Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors) | |||
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
84129020 | Parts of reaction engines, n.e.s. (excl. of turbojets) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
89039999 | Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |