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

AEROTHERMAL LIMITED

AZETS SECURE HOUSE, LULWORTH CLOSE, CHANDLER'S FORD, SOUTHAMPTON, SO53 3TL,
Company Registration Number
05881418
Private Limited Company
Active

Company Overview

About Aerothermal Ltd
AEROTHERMAL LIMITED was founded on 2006-07-19 and has its registered office in Chandler's Ford. The organisation's status is listed as "Active". Aerothermal Limited is a Private Limited Company registered in ENGLAND 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
AEROTHERMAL LIMITED
 
Legal Registered Office
AZETS SECURE HOUSE
LULWORTH CLOSE
CHANDLER'S FORD
SOUTHAMPTON
SO53 3TL
Other companies in TN22
 
Previous Names
THERMAL EQUIPMENT (EUROPE) LIMITED14/08/2015
Filing Information
Company Number 05881418
Company ID Number 05881418
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225775392  
Last Datalog update: 2024-04-06 23:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROTHERMAL 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 AEROTHERMAL LIMITED
The following companies were found which have the same name as AEROTHERMAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROTHERMAL TECHNOLOGY GROUP LIMITED AEROTHERMAL UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE POOLE BH15 4JY Active Company formed on the 1978-06-06
AEROTHERMAL ENGINEERING LTD UNIT 10 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ Active - Proposal to Strike off Company formed on the 2007-05-11
AEROTHERMAL GREEN ENERGY LIMITED AEROTHERMAL UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE HAMWORTHY POOLE DORSET BH15 4JY Active - Proposal to Strike off Company formed on the 2007-04-04
AEROTHERMAL GROUP HOLDINGS LIMITED AZETS SECURE HOUSE LULWORTH CLOSE CHANDLER'S FORD SOUTHAMPTON SO53 3TL Active Company formed on the 2013-04-26
AEROTHERMAL MANAGEMENT LIMITED AZETS SECURE HOUSE LULWORTH CLOSE CHANDLER'S FORD SOUTHAMPTON SO53 3TL Active Company formed on the 1997-11-04
AEROTHERMAL SOLUTIONS LIMITED 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG Active - Proposal to Strike off Company formed on the 2004-12-24
Aerothermal Solutions LLC 5288 S. Manitou Rd. Littleton CO 80123-1740 Delinquent Company formed on the 2005-04-18
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED AEROTHERMAL UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE HAMWORTHY POOLE DORSET BH15 4JY Active - Proposal to Strike off Company formed on the 2015-09-18
AEROTHERMAL SOLUTIONS AND SOFTWARE DISTRIBUTOR, LLC 215 BAYTREE DRIVE MELBOURNE FL 32940 Active Company formed on the 2017-06-08

Company Officers of AEROTHERMAL LIMITED

Current Directors
Officer Role Date Appointed
MARY TOLL
Company Secretary 2006-07-19
CHRISTIAN ANDREW IAN TOLL
Director 2006-07-19
IAN CECIL TOLL
Director 2006-07-19
MARY TOLL
Director 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY TOLL AEROFORM AUTOCLAVES LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL GREEN ENERGY LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL HLM LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Company Secretary 2006-03-31 CURRENT 1978-06-06 Active
MARY TOLL AEROTHERMAL MANAGEMENT LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Active
CHRISTIAN ANDREW IAN TOLL KAAMA AEROMARINE LTD Director 2017-08-25 CURRENT 2017-08-25 Active
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL MANAGEMENT LIMITED Director 2017-01-20 CURRENT 1997-11-04 Active
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2007-04-04 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL BRITISH POWERBOAT RACING CLUB LIMITED Director 2015-01-01 CURRENT 2000-12-12 Active
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
CHRISTIAN ANDREW IAN TOLL ENVIROTHERMAL LIMITED Director 2010-02-18 CURRENT 2010-01-26 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL ENVIROFORM LIMITED Director 2010-02-18 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN CECIL TOLL B&C2013 LIMITED Director 2013-09-09 CURRENT 2007-03-06 Dissolved 2018-06-21
IAN CECIL TOLL AAD (SOUTH WEST) LIMITED Director 2013-05-09 CURRENT 2010-11-30 Dissolved 2016-06-17
IAN CECIL TOLL CARBVEE LIMITED Director 2013-05-09 CURRENT 1995-02-02 Liquidation
IAN CECIL TOLL ENVIROTHERMAL LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL ENVIROFORM LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN CECIL TOLL AADSW MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-03-29
IAN CECIL TOLL AEROFORM AUTOCLAVES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL MANAGEMENT LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active
IAN CECIL TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Director 1991-12-21 CURRENT 1978-06-06 Active
MARY TOLL AEROTHERMAL MANAGEMENT LIMITED Director 2012-03-16 CURRENT 1997-11-04 Active
MARY TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Director 1991-12-21 CURRENT 1978-06-06 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-2829/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-06-29AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-09-15PSC07CESSATION OF IAN CECIL TOLL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CECIL TOLL
2021-09-15PSC02Notification of Kc Seven Management Limited as a person with significant control on 2021-06-28
2021-09-14PSC09Withdrawal of a person with significant control statement on 2021-09-14
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom
2021-07-16AP03Appointment of Kelly Jane Toll as company secretary on 2021-06-16
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY TOLL
2021-07-09AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MRS KELLY JANE TOLL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CECIL TOLL
2021-06-25TM02Termination of appointment of Mary Toll on 2021-01-03
2020-12-10AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-18AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-21CH01Director's details changed for Mr Ian Cecil Toll on 2017-06-21
2019-02-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 52 New Town Uckfield East Sussex TN22 5DE
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY TOLL on 2017-04-13
2017-03-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14RES15CHANGE OF NAME 28/07/2015
2015-08-14CERTNMCompany name changed thermal equipment (europe) LIMITED\certificate issued on 14/08/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0119/07/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-24AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AR0119/07/12 ANNUAL RETURN FULL LIST
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-14CH01Director's details changed for Christian Andrew Ian Toll on 2011-06-24
2010-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22AR0119/07/10 FULL LIST
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-09-21225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners




Licences & Regulatory approval
We could not find any licences issued to AEROTHERMAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-05-24
Fines / Sanctions
No fines or sanctions have been issued against AEROTHERMAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEROTHERMAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 28210 - Manufacture of ovens, furnaces and furnace burners

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-09-29
Annual Accounts
2021-09-29

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 LIMITED

Intangible Assets
Patents
We have not found any records of AEROTHERMAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROTHERMAL LIMITED
Trademarks
We have not found any records of AEROTHERMAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROTHERMAL 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 (28210 - Manufacture of ovens, furnaces and furnace burners) as AEROTHERMAL 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
Outgoings
Business Rates/Property Tax
No properties were found where AEROTHERMAL 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.
Legal Notices/Action
Initiating party CHROMALOX (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAEROTHERMAL LIMITEDEvent Date2016-04-29
SolicitorHewitson Moorhead
In the High Court of Justice (Chancery Division) Companies Court case number 2330 CR-2016-2330 A Petition to wind up the above Company, Registration No: 05881418 of 52 New Town, Uckfield, East Sussex TN22 5DE presented on 29 April 2016 by CHROMALOX (UK) LIMITED whose registered office is situate at AMP House, 2nd Floor, Dingwall Road, Croydon CR0 2LX claiming to be a creditor of the Company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 13 June 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 10 June 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROTHERMAL 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 AEROTHERMAL 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.