Company Information for AEROSYNERGY LIMITED
THE OLD PUMP HOUSE, OBORNE ROAD, SHERBORNE, DORSET, DT9 3RX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AEROSYNERGY LIMITED | ||
Legal Registered Office | ||
THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX Other companies in DT9 | ||
Previous Names | ||
|
Company Number | 05499404 | |
---|---|---|
Company ID Number | 05499404 | |
Date formed | 2005-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB866960178 |
Last Datalog update: | 2024-08-05 11:16:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEROSYNERGY CERTIFICATION LIMITED | C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX | Dissolved | Company formed on the 2014-01-08 | |
AEROSYNERGY FUTURE SYSTEMS LTD | C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX | Dissolved | Company formed on the 2014-01-08 |
Officer | Role | Date Appointed |
---|---|---|
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED |
||
ANDREW HAMILTON LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HARRIS |
Director | ||
PHILIP NIGEL PETERS |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE RASCALS DAY NURSERY LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2016-04-19 | |
HUGH WOOLLEY LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-08-05 | |
LITTLE LAVINCES DEVELOPMENT COMPANY LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2014-12-09 | |
ALPHAIMAGE LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Liquidation | |
RUSSELL FARLEY SERVICES LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
JULIA ANNETTS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-09-01 | Active | |
PRODIGY PC LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
CASTLE FURNISHINGS LIMITED | Company Secretary | 2004-05-24 | CURRENT | 2004-05-24 | Dissolved 2014-05-27 | |
WJG STOREFITTERS (NATIONWIDE) LIMITED | Company Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Liquidation | |
MILLARD POULTRY LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Active | |
BC AVIATION LIMITED | Company Secretary | 2003-07-21 | CURRENT | 2003-07-21 | Dissolved 2016-12-06 | |
BEAVER CABS LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Dissolved 2014-01-07 | |
SIMON GILLETT BUILDING CONTRACTOR LIMITED | Company Secretary | 2003-05-16 | CURRENT | 2003-05-16 | Active | |
HINTON OFFICE SERVICES LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2016-01-19 | |
COOLRUNNINGS RESIDENTIAL HOME LIMITED | Company Secretary | 2003-04-28 | CURRENT | 2003-04-28 | Active - Proposal to Strike off | |
S.A. JONES JOINERY LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
JIM BROOKS ELECTRICAL LIMITED | Company Secretary | 2003-02-12 | CURRENT | 2003-02-12 | Active | |
SATURN SECURITY SYSTEMS UK LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2017-05-16 | |
WES FRY LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
GILES CARS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
ST. DENIS LODGE RESIDENTIAL HOME LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-09-18 | Active | |
SHERBORNE ELECTRICAL LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2002-10-10 | Active - Proposal to Strike off | |
INVESTMENT PROPERTY EUROPE LIMITED | Company Secretary | 2002-10-04 | CURRENT | 2002-10-04 | Active | |
TREVOR BIRCHALL AGRICULTURE LIMITED | Company Secretary | 2002-09-26 | CURRENT | 2002-09-26 | Active | |
MARK THOMAS MUSIC LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-09-24 | Dissolved 2016-09-20 | |
AEROSYNERGY CERTIFICATION LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
Appointment of Mrs Maria Patricia Lyons as company secretary on 2024-01-11 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM02 | Termination of appointment of Charltons Company Secretarial Services Limited on 2019-06-30 | |
TM02 | Termination of appointment of Charltons Company Secretarial Services Limited on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/14 FROM the Music House the Green Sherborne Dorset DT9 3HX | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-08-31 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AEROSYNERYGY LIMITED CERTIFICATE ISSUED ON 12/07/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: AEROSYNERYGY LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 05/07/05 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 05/07/05 | |
ELRES | S386 DISP APP AUDS 05/07/05 | |
88(2)R | AD 05/07/05--------- £ SI 1@1=1 £ IC 1/2 | |
88(2)R | AD 05/07/05--------- £ SI 1@1=1 £ IC 2/3 | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2013-08-31 | £ 23,247 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 18,528 |
Creditors Due Within One Year | 2012-08-31 | £ 18,528 |
Creditors Due Within One Year | 2011-08-31 | £ 21,843 |
Creditors and other liabilities
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 AEROSYNERGY LIMITED
Cash Bank In Hand | 2013-08-31 | £ 26,439 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 23,852 |
Cash Bank In Hand | 2012-08-31 | £ 23,852 |
Cash Bank In Hand | 2011-08-31 | £ 36,771 |
Current Assets | 2013-08-31 | £ 42,485 |
Current Assets | 2012-08-31 | £ 69,865 |
Current Assets | 2012-08-31 | £ 69,865 |
Current Assets | 2011-08-31 | £ 54,443 |
Debtors | 2013-08-31 | £ 14,712 |
Debtors | 2012-08-31 | £ 41,201 |
Debtors | 2012-08-31 | £ 41,201 |
Debtors | 2011-08-31 | £ 8,196 |
Shareholder Funds | 2013-08-31 | £ 21,586 |
Shareholder Funds | 2012-08-31 | £ 53,550 |
Shareholder Funds | 2012-08-31 | £ 53,550 |
Shareholder Funds | 2011-08-31 | £ 34,027 |
Stocks Inventory | 2013-08-31 | £ 1,334 |
Stocks Inventory | 2012-08-31 | £ 4,812 |
Stocks Inventory | 2012-08-31 | £ 4,812 |
Stocks Inventory | 2011-08-31 | £ 9,476 |
Tangible Fixed Assets | 2013-08-31 | £ 2,348 |
Tangible Fixed Assets | 2012-08-31 | £ 2,213 |
Tangible Fixed Assets | 2012-08-31 | £ 2,213 |
Tangible Fixed Assets | 2011-08-31 | £ 1,427 |
Debtors and other cash assets
AEROSYNERGY LIMITED owns 1 domain names.
aerosynergy.co.uk
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as AEROSYNERGY LIMITED are:
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. |