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

AEROTECH SOLUTIONS LTD

3 CONQUEROR COURT, WATERMARK, SITTINGBOURNE, KENT, ME10 5BH,
Company Registration Number
06438822
Private Limited Company
Active

Company Overview

About Aerotech Solutions Ltd
AEROTECH SOLUTIONS LTD was founded on 2007-11-27 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Aerotech Solutions 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
AEROTECH SOLUTIONS LTD
 
Legal Registered Office
3 CONQUEROR COURT
WATERMARK
SITTINGBOURNE
KENT
ME10 5BH
Other companies in WC2H
 
Previous Names
CARGO HANDLING SOLUTIONS (UK) LIMITED09/07/2019
ADVANCED LOGISTIC SYSTEMS (UK) LIMITED20/10/2008
Filing Information
Company Number 06438822
Company ID Number 06438822
Date formed 2007-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321564818  
Last Datalog update: 2023-11-06 16:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROTECH SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C T ASSOCIATES LIMITED   CTH ACCOUNTING LIMITED   GOODHEW CONSULTANTS LIMITED   TAXMAN LIMITED   WILLIAMS GILES 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 AEROTECH SOLUTIONS LTD
The following companies were found which have the same name as AEROTECH SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROTECH SOLUTIONS. LTD 21 ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1JH Dissolved Company formed on the 2009-10-14
AEROTECH SOLUTIONS, LLC 9126 WOOD POINT WAY FAIRFAX STATION VA 22039 Active Company formed on the 2010-06-07
Aerotech Solutions, Inc. 2250 Central Street Bldg C Richmond CA 94801 Active Company formed on the 2001-09-12
AEROTECH SOLUTIONS HD, LLC 8430 BIRD RD MIAMI FL 33155 Active Company formed on the 2019-05-03
AEROTECH SOLUTIONS LIMITED Unknown Company formed on the 2020-11-23

Company Officers of AEROTECH SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ALEXANDER MCROBERTS
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY JOHN BORKOWSKI
Director 2018-01-22 2018-04-03
RICHARD ARTHUR MEAKES
Director 2014-10-01 2018-04-03
AURIA@ WIMPOLESTREET LTD
Company Secretary 2015-01-01 2015-01-01
MICHAEL IAN STEWART
Director 2013-06-01 2014-10-02
ELAINE ANNE GADDIS
Director 2012-03-01 2013-06-30
ALEXANDER MCROBERTS
Director 2007-11-27 2012-03-07
DAVID ANTHONY CLARK
Company Secretary 2008-05-28 2012-02-01
TANYA MCROBERTS
Company Secretary 2007-11-27 2008-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MCROBERTS ENGINEERING SUPPORT SERVICES(UK) LIMITED Director 2018-04-03 CURRENT 2008-05-30 Active
ALEXANDER MCROBERTS AIRPORT MANAGEMENT PARTNERS (UK) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Liquidation

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
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC04Change of details for Mr Alexander David Allen as a person with significant control on 2020-08-31
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR ALEXANDER DAVID ALLEN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCROBERTS
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID ALLEN
2019-07-09RES15CHANGE OF COMPANY NAME 09/07/19
2019-07-09PSC07CESSATION OF ALEXANDER MCROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02CH01Director's details changed for Mr Alexander Mcroberts on 2019-05-02
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MCROBERTS
2019-04-11PSC07CESSATION OF STAR TROIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA01Current accounting period shortened from 31/12/18 TO 31/03/18
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEAKES
2018-04-05AP01DIRECTOR APPOINTED MR ALEXANDER MCROBERTS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BORKOWSKI
2018-01-22AP01DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0125/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM02Termination of appointment of Auria@ Wimpolestreet Ltd on 2015-01-01
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ
2015-02-19AP03Appointment of Auria@ Wimpolestreet Ltd as company secretary on 2015-01-01
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN STEWART
2014-11-04AP01DIRECTOR APPOINTED MR RICHARD ARTHUR MEAKES
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GADDIS
2013-08-23AP01DIRECTOR APPOINTED MR MICHAEL IAN STEWART
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-10AR0127/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE ANNE GADDIS / 06/09/2012
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCROBERTS
2012-03-27AP01DIRECTOR APPOINTED MISS ELAINE ANNE GADDIS
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLARK
2012-01-03AR0127/11/11 FULL LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0127/11/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0127/11/09 FULL LIST
2009-03-16RES03EXEMPTION FROM APPOINTING AUDITORS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-31225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-11CERTNMCOMPANY NAME CHANGED ADVANCED LOGISTIC SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 20/10/08
2008-06-1788(2)AD 06/06/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-10288aSECRETARY APPOINTED DAVID ANTHONY CLARK
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY TANYA MCROBERTS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM FLAT 7, CEDAR COURT 60 LAWN CLOSE, DATCHET SLOUGH SL3 9LA
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
243 - Manufacture of other products of first processing of steel
24330 - Cold forming or folding




Licences & Regulatory approval
We could not find any licences issued to AEROTECH SOLUTIONS 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 AEROTECH SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEROTECH SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 24330 - Cold forming or folding

Creditors
Creditors Due Within One Year 2012-12-31 £ 327,415
Creditors Due Within One Year 2011-12-31 £ 204,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AEROTECH SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,268
Cash Bank In Hand 2011-12-31 £ 23,792
Current Assets 2012-12-31 £ 247,314
Current Assets 2011-12-31 £ 325,190
Debtors 2012-12-31 £ 243,046
Debtors 2011-12-31 £ 301,398
Shareholder Funds 2011-12-31 £ 122,692
Tangible Fixed Assets 2012-12-31 £ 1,124
Tangible Fixed Assets 2011-12-31 £ 1,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AEROTECH SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AEROTECH SOLUTIONS LTD
Trademarks
We have not found any records of AEROTECH SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROTECH SOLUTIONS 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 (24330 - Cold forming or folding) as AEROTECH SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROTECH SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROTECH SOLUTIONS 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 AEROTECH SOLUTIONS 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.