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

AEROPLATFORMS LIMITED

26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
Company Registration Number
05389952
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aeroplatforms Ltd
AEROPLATFORMS LIMITED was founded on 2005-03-11 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Aeroplatforms 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
AEROPLATFORMS LIMITED
 
Legal Registered Office
26-28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
Other companies in EX1
 
Previous Names
AERIAL PLATFORMS PLC13/07/2005
Filing Information
Company Number 05389952
Company ID Number 05389952
Date formed 2005-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 23:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROPLATFORMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKHURST HILL LTD   STEVENS & WILLEY LIMITED   WESTCOTTS SECRETARIAL LIMITED   WOODSIDE TRAINING 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.

Company Officers of AEROPLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR BOND GUNNING
Company Secretary 2014-07-01
RUFUS GORDON BOND GUNNING
Director 2005-07-04
PHILIP WILLIAMS BOWERS COULSON
Director 2005-07-04
ALASTAIR BOND GUNNING
Director 2005-03-11
CHRISTOPHER HOLDSWORTH HUNT
Director 2005-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BLOOD
Company Secretary 2009-02-05 2014-07-01
PER AXEL LINDSTRAND
Director 2006-07-20 2013-01-31
MARTIN HENRY WITHERS PERRIN
Company Secretary 2007-03-01 2009-02-05
MARTIN HENRY WITHERS PERRIN
Director 2005-07-04 2007-10-30
MARTIN JAMES HARDY JOHNSTON
Company Secretary 2005-07-04 2007-03-01
MARTIN JAMES HARDY JOHNSTON
Director 2005-07-04 2007-03-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-03-11 2005-03-11
LUCIENE JAMES LIMITED
Nominated Director 2005-03-11 2005-03-11
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR BOND GUNNING EL CALLAO HOLDING LTD Director 2017-11-08 CURRENT 2017-11-08 Active
ALASTAIR BOND GUNNING CAPRE INVESTMENTS LTD Director 2016-12-13 CURRENT 2016-12-13 Dissolved 2018-04-17
ALASTAIR BOND GUNNING LOGAN MEDIA GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ALASTAIR BOND GUNNING KEY PERFORMANCE IDEAS LIMITED Director 2013-12-10 CURRENT 2013-08-21 Active - Proposal to Strike off
ALASTAIR BOND GUNNING VOSTOKPHARM LIMITED Director 2013-05-31 CURRENT 2004-12-15 Dissolved 2014-11-29
ALASTAIR BOND GUNNING STARLAND INVESTMENTS LIMITED Director 2012-12-21 CURRENT 2006-09-11 Dissolved 2013-11-19
ALASTAIR BOND GUNNING THREE RIVERS SECRETARIES LTD. Director 2011-06-30 CURRENT 2001-09-12 Dissolved 2018-04-17
ALASTAIR BOND GUNNING CORPAG SERVICES DIRECTORS (UK) LIMITED Director 2011-06-30 CURRENT 2010-06-25 Active
ALASTAIR BOND GUNNING EXDECON LIMITED Director 2011-06-29 CURRENT 2009-10-19 Dissolved 2013-09-14
ALASTAIR BOND GUNNING KENT & STANLEY TRADING LIMITED Director 2011-06-29 CURRENT 2006-12-18 Dissolved 2013-12-10
ALASTAIR BOND GUNNING RMOC MOTORSPORTS LIMITED Director 2011-06-29 CURRENT 2004-10-20 Active - Proposal to Strike off
ALASTAIR BOND GUNNING GILTBADGE LIMITED Director 2011-06-29 CURRENT 1978-01-18 Active
ALASTAIR BOND GUNNING CORPAG SERVICES (UK) LIMITED Director 2011-06-29 CURRENT 2001-09-03 Active
ALASTAIR BOND GUNNING DISPLAY DEVELOPMENT & SERVICES LIMITED Director 2011-06-29 CURRENT 2004-08-20 Active
ALASTAIR BOND GUNNING LEMAN COMMODITIES UK LIMITED Director 2010-09-24 CURRENT 2002-09-09 Dissolved 2015-02-06
ALASTAIR BOND GUNNING EURO IT TRADING LTD. Director 2008-07-24 CURRENT 2002-04-09 Dissolved 2016-01-12
ALASTAIR BOND GUNNING LINDSTRAND AEROPLATFORMS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active - Proposal to Strike off
CHRISTOPHER HOLDSWORTH HUNT LINDSTRAND AEROPLATFORMS LIMITED Director 2012-11-16 CURRENT 2004-10-20 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
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-03-27CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS BOWERS COULSON
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 294750
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 147375
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 147375
2016-03-29AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 147375
2015-03-23AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP03Appointment of Alastair Bond Gunning as company secretary
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BLOOD
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 147375
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2013-09-10CERT10Certificate of re-registration from Public Limited Company to Private
2013-09-10RES02Resolutions passed:
  • Resolution of re-registration
2013-09-10MARRe-registration of memorandum and articles of association
2013-09-10RR02Re-registration from a public company to a private limited company
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0111/03/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PER LINDSTRAND
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0111/03/12 ANNUAL RETURN FULL LIST
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0111/03/11 ANNUAL RETURN FULL LIST
2010-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-08RES01ADOPT ARTICLES 08/07/10
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0111/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PER AXEL LINDSTRAND / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLDSWORTH HUNT / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BOND GUNNING / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS BOWERS COULSON / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS GORDON BOND GUNNING / 01/01/2010
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-14AUDAUDITOR'S RESIGNATION
2009-03-12288aSECRETARY APPOINTED DAVID JOHN BLOOD
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 39 STATION ROAD THAMES DITTON SURREY KT7 0PA
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY MARTIN PERRIN
2008-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-17RES13COMPANY BUSINESS 14/07/2008
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-0488(2)AD 20/02/08 GBP SI 5000000@0.005=25000 GBP IC 109873/134873
2007-11-08288bDIRECTOR RESIGNED
2007-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-1488(2)RAD 06/03/07--------- £ SI 5016170@.005=25080 £ IC 84793/109873
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-1288(2)RAD 01/03/07--------- £ SI 6604664@.005=33023 £ IC 51770/84793
2007-01-16122CONVE 05/01/07
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 22 GROSVENOR SQUARE LONDON W1K 6LF
2006-11-07RES13APPOINTMENT 10/10/06
2006-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22SASHARES AGREEMENT OTC
2005-08-2288(2)RAD 14/07/05--------- £ SI 1070833@.005=5354 £ IC 2/5356
2005-08-2288(2)RAD 11/07/05--------- £ SI 4282933@.005=21414 £ SI 25000@1=25000 £ IC 5356/51770
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2005-08-03288bDIRECTOR RESIGNED
2005-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AEROPLATFORMS 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 AEROPLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-04 Outstanding CHRISTOPHER HOLDSWORTH HUNT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AEROPLATFORMS LIMITED

Intangible Assets
Patents
We have not found any records of AEROPLATFORMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROPLATFORMS LIMITED
Trademarks
We have not found any records of AEROPLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROPLATFORMS LIMITED. 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 (70100 - Activities of head offices) as AEROPLATFORMS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AEROPLATFORMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROPLATFORMS 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 AEROPLATFORMS 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.