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

AEROSPACE ENGINEERING SOLUTIONS LIMITED

Rae House, Dane Street, Bishops Stortford, ESSEX, CM23 3BT,
Company Registration Number
04281247
Private Limited Company
Active

Company Overview

About Aerospace Engineering Solutions Ltd
AEROSPACE ENGINEERING SOLUTIONS LIMITED was founded on 2001-09-04 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". Aerospace Engineering Solutions Limited 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
AEROSPACE ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
Rae House
Dane Street
Bishops Stortford
ESSEX
CM23 3BT
Other companies in CM77
 
Filing Information
Company Number 04281247
Company ID Number 04281247
Date formed 2001-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-09-04
Return next due 2025-09-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783044820  
Last Datalog update: 2025-02-13 15:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROSPACE ENGINEERING SOLUTIONS LIMITED
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 AEROSPACE ENGINEERING SOLUTIONS LIMITED
The following companies were found which have the same name as AEROSPACE ENGINEERING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROSPACE ENGINEERING SOLUTIONS (U.K.) LTD 12 DALLAN ROAD WARRENPOINT CO. DOWN BT34 3PJ Dissolved Company formed on the 2011-05-20
Aerospace Engineering Solutions, LLC 13885 Dogleg Ln Broomfield CO 80023 Voluntarily Dissolved Company formed on the 2015-11-07
AEROSPACE ENGINEERING SOLUTIONS, LLC 399 E. BURLEIGH BLVD. TAVARES FL 32778 Active Company formed on the 2019-05-09
AEROSPACE ENGINEERING SOLUTIONS LLC Arizona Unknown

Company Officers of AEROSPACE ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM STEPHENS
Company Secretary 2005-07-29
ANDREW MICHAEL DOLBY
Director 2017-01-01
ANTON LAWRENCE HEISSIG
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EVANS
Director 2001-09-04 2017-01-31
MARK JOHN THATCHER
Company Secretary 2003-09-29 2005-07-29
MARK JOHN THATCHER
Director 2003-09-29 2005-07-29
ROBERT WILLIAM STEPHENS
Company Secretary 2001-09-04 2003-09-29
ROBERT WILLIAM STEPHENS
Director 2001-09-04 2003-09-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-09-04 2001-09-04
WATERLOW NOMINEES LIMITED
Nominated Director 2001-09-04 2001-09-04

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
2025-02-13REGISTERED OFFICE CHANGED ON 13/02/25 FROM Unit 6 Century Drive Freeport Office Village Braintree Essex CM77 8YG
2024-09-11CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA THATCHER
2021-09-06PSC09Withdrawal of a person with significant control statement on 2021-09-06
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-03-19 GBP 44
2021-05-14SH03Purchase of own shares
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18TM02Termination of appointment of Robert William Stephens on 2021-03-17
2021-03-18AP03Appointment of Andrew Michael Dolby as company secretary on 2021-03-17
2021-03-03SH06Cancellation of shares. Statement of capital on 2020-12-02 GBP 56
2021-02-24SH03Purchase of own shares
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-05-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM STEPHENS on 2019-09-09
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042812470002
2019-05-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 66
2018-08-01SH06Cancellation of shares. Statement of capital on 2018-05-03 GBP 66
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 82
2018-05-09SH06Cancellation of shares. Statement of capital on 2018-03-15 GBP 82
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-04-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2017-01-13AP01DIRECTOR APPOINTED ANTON LAWRENCE HEISSIG
2017-01-06AP01DIRECTOR APPOINTED ANDREW MICHAEL DOLBY
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AD03Registers moved to registered inspection location of Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042812470001
2014-02-04RES12VARYING SHARE RIGHTS AND NAMES
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0104/09/13 FULL LIST
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 20/11/2012
2013-03-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-25AR0104/09/12 FULL LIST
2012-09-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-09-25AD02SAIL ADDRESS CHANGED FROM: RAE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 04/09/2012
2012-02-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-22AR0104/09/11 FULL LIST
2011-01-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0104/09/10 FULL LIST
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-04AD02SAIL ADDRESS CREATED
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/09/2010
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0104/09/09 FULL LIST
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-24363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 28 GOLDS BUSINESS PARK ELSENHAM BISHOP STORTFORD HERTFORDSHIRE CM22 6JX
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-03363(288)DIRECTOR RESIGNED
2005-11-03363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-26363sRETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-11ELRESS386 DISP APP AUDS 03/01/03
2003-02-11ELRESS80A AUTH TO ALLOT SEC 03/01/03
2002-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-23363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-08-1888(2)RAD 18/09/01--------- £ SI 98@1=98 £ IC 2/100
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288bSECRETARY RESIGNED
2001-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-04NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to AEROSPACE ENGINEERING SOLUTIONS LIMITED 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 AEROSPACE ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AEROSPACE ENGINEERING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AEROSPACE ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AEROSPACE ENGINEERING SOLUTIONS LIMITED owns 1 domain names.

aesglobal.co.uk  

Trademarks
We have not found any records of AEROSPACE ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AEROSPACE ENGINEERING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-14 GBP £500
Essex County Council 2014-05-09 GBP £500
Essex County Council 2014-02-12 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AEROSPACE ENGINEERING SOLUTIONS LIMITED 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 AEROSPACE ENGINEERING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)

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 AEROSPACE ENGINEERING SOLUTIONS LIMITED 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 AEROSPACE ENGINEERING SOLUTIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1