Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEROSPEED LTD
Company Information for

AEROSPEED LTD

CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ,
Company Registration Number
03704282
Private Limited Company
Active

Company Overview

About Aerospeed Ltd
AEROSPEED LTD was founded on 1999-01-28 and has its registered office in Hitchin. The organisation's status is listed as "Active". Aerospeed Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AEROSPEED LTD
 
Legal Registered Office
CROFT CHAMBERS
11 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1JQ
Other companies in SG5
 
Filing Information
Company Number 03704282
Company ID Number 03704282
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730337265  
Last Datalog update: 2024-05-05 18:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROSPEED LTD
Is this data useful to you?
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.
Companies with same name AEROSPEED LTD
The following companies were found which have the same name as AEROSPEED LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROSPEED EXPEDITED DELIVERY SERVICES, LLC 750 FREEPORT BLVD STE 105 SPARKS NV 89431-6169 Active Company formed on the 2004-08-19
AEROSPEED COURIER SERVICES PRIVATE LIMITED 7 D J PARK OPP HOLARAM COLONYSHARANPUR ROAD NASHIK Maharashtra 422002 DORMANT Company formed on the 2003-09-04
AEROSPEED PTE LTD AIRPORT CARGO ROAD Singapore 819456 Dissolved Company formed on the 2008-09-09
AEROSPEED MARKETING UBI ROAD 1 Singapore 408713 Dissolved Company formed on the 2008-09-12
AEROSPEED SERVICE Singapore Dissolved Company formed on the 2008-09-13
AEROSPEED MARKETING EUNOS AVENUE 5 Singapore 409747 Dissolved Company formed on the 2008-09-13
AEROSPEED EXPRESS PTE. LTD. FRENCH ROAD Singapore 200808 Dissolved Company formed on the 2008-09-13
AEROSPEED ASIA PTE. LTD. WEST CAMP ROAD Singapore 797523 Active Company formed on the 2013-11-02
AEROSPEED COURIERS LIMITED 3 LEA ROAD WATFORD WD24 6DQ Active Company formed on the 2017-02-08
AEROSPEED FREIGHT SDN. BHD. Unknown
AEROSPEED TRUCKING, INC. 6276 ALAN BLVD PUNTA GORDA FL 33982 Inactive Company formed on the 2001-03-23
AEROSPEED AVIATION LLC Michigan UNKNOWN
AEROSPEED SOLUTIONS LLC Michigan UNKNOWN
AEROSPEED 24/7 LTD 32 PANKHURST DRIVE BRACKNELL RG12 9PS Active Company formed on the 2019-02-07
AEROSPEED PTY LTD Active Company formed on the 2020-05-06
AEROSPEED PERFORMANCE PTY LTD Active Company formed on the 2020-08-31
AeroSpeed Corp. 113 W 2nd Street Hamilton Ontario L9C 3E8 Active Company formed on the 2023-04-27

Company Officers of AEROSPEED LTD

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PURCHASE
Company Secretary 2016-01-24
STEPHEN WILLIAM PURCHASE
Director 1999-02-09
VANESSA SUSAN PURCHASE
Director 1999-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA SUSAN PURCHASE
Company Secretary 1999-02-09 2016-01-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-28 1999-01-28
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-28 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PURCHASE WIZARD WASH LIMITED Director 2017-02-14 CURRENT 2011-03-18 Active - Proposal to Strike off
STEPHEN WILLIAM PURCHASE HELIX AV LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
STEPHEN WILLIAM PURCHASE ONETWENTY MOTORSPORTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-02-27CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-04-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-28CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-02-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-02-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-03-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-02-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-04-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-06-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 795000
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 795000
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP03Appointment of Mr Stephen William Purchase as company secretary on 2016-01-24
2016-01-28TM02Termination of appointment of Vanessa Susan Purchase on 2016-01-26
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 795000
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-07-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 795000
2014-02-05AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0128/01/13 ANNUAL RETURN FULL LIST
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/13 FROM 2 Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom
2013-02-22REGISTERED OFFICE CHANGED ON 22/02/13 FROM , 2 Croft Chambers 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ, United Kingdom
2012-06-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0128/01/12 ANNUAL RETURN FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM 13 Bancroft Hitchin Herts SG5 1JG
2012-02-24REGISTERED OFFICE CHANGED ON 24/02/12 FROM , 13 Bancroft, Hitchin, Herts, SG5 1JG
2011-06-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0128/01/11 ANNUAL RETURN FULL LIST
2010-05-10AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SUSAN PURCHASE / 28/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PURCHASE / 27/01/2010
2009-07-11AA30/11/08 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-05-09AA30/11/07 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-14190LOCATION OF DEBENTURE REGISTER
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-05-12363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-05-12353LOCATION OF REGISTER OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2006-02-01Registered office changed on 01/02/06 from:\89 walsworth road, hitchin, hertfordshire SG4 9SH
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2005-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-23363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-08363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-25363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-07353LOCATION OF REGISTER OF MEMBERS
2000-03-07363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: TUDOR LODGE 173 WALPOLE LANE SWANWICK SOUTHAMPTON SO31 7AX
2000-03-07Registered office changed on 07/03/00 from:\tudor lodge 173 walpole lane, swanwick, southampton, SO31 7AX
1999-11-25225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/06/00
1999-07-0188(2)RAD 23/06/99--------- £ SI 195000@1=195000 £ IC 600000/795000
1999-04-1488(2)RAD 25/02/99--------- £ SI 599999@1=599999 £ IC 1/600000
1999-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: TUDOR LODGE 173 WALPOLE LANE SWANWICK SOUTHAMPTON SO31 7AX
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04Registered office changed on 04/03/99 from:\tudor lodge 173 walpole lane, swanwick, southampton, SO31 7AX
1999-03-02225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99
1999-03-02123£ NC 100/1000000 19/02/99
1999-03-02SRES04NC INC ALREADY ADJUSTED 19/02/99
1999-02-08288bSECRETARY RESIGNED
1999-02-08288bDIRECTOR RESIGNED
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to AEROSPEED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEROSPEED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEROSPEED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Intangible Assets
Patents
We have not found any records of AEROSPEED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AEROSPEED LTD
Trademarks
We have not found any records of AEROSPEED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROSPEED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AEROSPEED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROSPEED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AEROSPEED LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-07-0184111100Turbojets of a thrust <= 25 kN
2015-07-0084111100Turbojets of a thrust <= 25 kN

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROSPEED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEROSPEED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.