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

AERISTECH LIMITED

11TH FLOOR ONE, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
05700703
Private Limited Company
In Administration

Company Overview

About Aeristech Ltd
AERISTECH LIMITED was founded on 2006-02-07 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Aeristech 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
AERISTECH LIMITED
 
Legal Registered Office
11TH FLOOR ONE
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in CV8
 
Filing Information
Company Number 05700703
Company ID Number 05700703
Date formed 2006-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902336163  
Last Datalog update: 2025-03-05 11:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AERISTECH 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 AERISTECH LIMITED
The following companies were found which have the same name as AERISTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AERISTECH CONTROL TECHNOLOGIES LTD 11TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2010-07-20
AERISTECH INC Mississippi Unknown
AERISTECH AEROSPACE LTD UNIT 4 HERMES COURT HERMES CLOSE WARWICK CV34 6NJ Active - Proposal to Strike off Company formed on the 2020-09-22

Company Officers of AERISTECH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHMORE
Company Secretary 2010-05-21
ERWIN MATTHIAS DOLL
Director 2015-12-07
DUNCAN JAMES MACKAY KERR
Director 2016-11-09
CLARE GILLIAN TWEMLOW
Director 2015-11-30
RICHARD JONATHAN WALL
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN GEOFFREY RODDICK RICHARDS
Director 2006-02-07 2017-07-12
AMIT BEN-HAIM
Director 2015-04-01 2017-05-02
DANIEL MICHAEL WOODROFFE
Director 2009-09-01 2016-11-17
CLIVE JOHN BANKS
Director 2013-04-11 2016-11-02
HUGH FREDERICK KEMP
Director 2012-03-29 2016-01-26
JULIEN SERVANT
Director 2013-02-07 2015-04-14
ANDREW GEORGE TEMPEST
Director 2010-09-29 2014-10-14
CLARE GILLIAN TWEMLOW
Director 2013-12-02 2014-06-23
TIMOTHY CHARLES BULLOCK
Director 2010-09-24 2013-12-02
NICHOLAS GILL
Director 2010-06-01 2012-11-08
ANDREW JEREMY LESTER
Director 2010-06-01 2012-01-30
TERESA MEI YUN RICHARDS
Company Secretary 2006-02-07 2010-05-20
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2006-02-07 2006-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES MACKAY KERR CRAFTYCHIQUE LIMITED Director 2017-09-08 CURRENT 2015-03-31 Active
DUNCAN JAMES MACKAY KERR DKKS CONSULTING LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
DUNCAN JAMES MACKAY KERR KSR RETAIL LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
RICHARD JONATHAN WALL AERISTECH CONTROL TECHNOLOGIES LTD Director 2017-07-12 CURRENT 2010-07-20 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
2025-03-27Statement of administrator's proposal
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM Unit 4 Hermes Court Hermes Close Leamington Spa Warwickshire CV34 6NJ England
2025-02-10Appointment of an administrator
2025-02-0330/11/24 STATEMENT OF CAPITAL GBP 14587.041
2025-02-0331/12/24 STATEMENT OF CAPITAL GBP 14623.401
2025-02-0328/08/24 STATEMENT OF CAPITAL GBP 14640.351
2025-02-0330/11/24 STATEMENT OF CAPITAL GBP 14652.351
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 057007030004
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057007030003
2024-02-07Compulsory strike-off action has been discontinued
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2024-01-31CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MACKAY KERR
2023-08-23Termination of appointment of Lyndsey Emma Green on 2023-06-30
2023-05-1528/03/23 STATEMENT OF CAPITAL GBP 14411.469
2023-04-1723/11/22 STATEMENT OF CAPITAL GBP 14290.469
2023-04-1709/12/22 STATEMENT OF CAPITAL GBP 14294.105
2023-04-1716/01/23 STATEMENT OF CAPITAL GBP 14354.105
2023-04-1720/02/23 STATEMENT OF CAPITAL GBP 14404.105
2023-04-1728/02/23 STATEMENT OF CAPITAL GBP 14408.469
2022-12-09SH0122/09/22 STATEMENT OF CAPITAL GBP 14230.469
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1425/09/22 STATEMENT OF CAPITAL GBP 14186.576
2022-11-1425/09/22 STATEMENT OF CAPITAL GBP 14186.576
2022-11-14SH0125/09/22 STATEMENT OF CAPITAL GBP 14186.576
2022-08-3026/07/22 STATEMENT OF CAPITAL GBP 14186.365
2022-08-3008/08/22 STATEMENT OF CAPITAL GBP 14186.553
2022-08-30SH0126/07/22 STATEMENT OF CAPITAL GBP 14186.365
2022-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-07SH0126/04/22 STATEMENT OF CAPITAL GBP 14169.135
2022-05-23SH0126/04/22 STATEMENT OF CAPITAL GBP 14168.885
2022-05-04RP04SH01Second filing of capital allotment of shares GBP14,105.518
2022-04-26SH0104/02/22 STATEMENT OF CAPITAL GBP 14065.518
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057007030003
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-1031/12/21 STATEMENT OF CAPITAL GBP 14084.518
2022-02-10SH0131/12/21 STATEMENT OF CAPITAL GBP 14084.518
2022-02-0823/11/21 STATEMENT OF CAPITAL GBP 14074.518
2022-02-08SH0123/11/21 STATEMENT OF CAPITAL GBP 14074.518
2022-02-0731/01/22 STATEMENT OF CAPITAL GBP 14064.518
2022-02-07SH0131/01/22 STATEMENT OF CAPITAL GBP 14064.518
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-09SH0106/09/21 STATEMENT OF CAPITAL GBP 13499.63
2021-07-05AP01DIRECTOR APPOINTED JANE HUANG
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-03-05SH0105/03/21 STATEMENT OF CAPITAL GBP 13416.17
2021-03-03SH0103/03/21 STATEMENT OF CAPITAL GBP 13253.67
2021-03-02SH0112/02/21 STATEMENT OF CAPITAL GBP 12330.152
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILLIAN TWEMLOW
2021-02-05SH0102/02/21 STATEMENT OF CAPITAL GBP 12319.735
2021-01-19RP04SH01Second filing of capital allotment of shares GBP12,318.115
2021-01-12SH0111/01/21 STATEMENT OF CAPITAL GBP 11629.131
2020-12-28SH0104/12/20 STATEMENT OF CAPITAL GBP 11342.65
2020-12-28SH0104/12/20 STATEMENT OF CAPITAL GBP 11342.65
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-15RES13Resolutions passed:
  • Re-company business 20/10/2020
2020-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-23RP04SH01Second filing of capital allotment of shares GBP11,293.255
2020-11-23RP04SH01Second filing of capital allotment of shares GBP11,293.255
2020-11-17SH0126/10/20 STATEMENT OF CAPITAL GBP 10876.588
2020-11-17SH0126/10/20 STATEMENT OF CAPITAL GBP 10876.588
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057007030002
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057007030002
2020-10-12AP03Appointment of Lyndsey Emma Green as company secretary on 2020-10-09
2020-10-12AP03Appointment of Lyndsey Emma Green as company secretary on 2020-10-09
2020-10-12TM02Termination of appointment of Richard Ashmore on 2020-10-09
2020-10-12TM02Termination of appointment of Richard Ashmore on 2020-10-09
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057007030001
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057007030001
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2020-02-17SH0129/03/19 STATEMENT OF CAPITAL GBP 10734.112
2020-01-28SH0125/04/19 STATEMENT OF CAPITAL GBP 10164.61
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Unit G Princes Drive Coventry Road Kenilworth Warwickshire CV8 2FD
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14SH0109/05/19 STATEMENT OF CAPITAL GBP 9964.612
2019-02-20SH0130/09/18 STATEMENT OF CAPITAL GBP 9724.018
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED LI CHEN
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CH01Director's details changed for Mr Somin Hunt on 2017-08-24
2018-09-21AP01DIRECTOR APPOINTED MR SOMIN HUNT
2018-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-09RES01ADOPT ARTICLES 10/07/2018
2018-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 8925.282
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-22SH0107/02/18 STATEMENT OF CAPITAL GBP 8925.282
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 8502.71
2017-10-05SH0104/10/17 STATEMENT OF CAPITAL GBP 8502.71
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 6426.48
2017-08-02SH0102/08/17 STATEMENT OF CAPITAL GBP 6426.48
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYN GEOFFREY RODDICK RICHARDS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AMIT BEN-HAIM
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 5309.28
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Amit Ben-Haim on 2016-12-31
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AP01DIRECTOR APPOINTED MR DUNCAN JAMES MACKAY KERR
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL WOODROFFE
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN BANKS
2016-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4612.944
2016-03-01AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FREDERICK KEMP
2015-12-31RES13Resolutions passed:
  • Appoint director 02/12/2015
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AP01DIRECTOR APPOINTED MR ERWIN MATTHIAS DOLL
2015-12-08AP01DIRECTOR APPOINTED MRS CLARE GILLIAN TWEMLOW
2015-11-16AP01DIRECTOR APPOINTED MR RICHARD JONATHAN WALL
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-15AP01DIRECTOR APPOINTED MR AMIT BEN-HAIM
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN SERVANT
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 3850.618
2015-02-18AR0107/02/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TEMPEST
2014-09-11AP01DIRECTOR APPOINTED MR CLIVE BANKS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TWEMLOW
2014-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ASHMORE / 12/08/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 3273.99
2014-02-25AR0107/02/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MS CLARE GILLIAN TWEMLOW
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK
2014-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-31RES01ALTER ARTICLES 08/03/2013
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-06AR0107/02/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR JULIEN SERVANT
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BULLOCK / 17/10/2012
2012-08-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29RP04SECOND FILING WITH MUD 07/02/12 FOR FORM AR01
2012-05-29ANNOTATIONClarification
2012-05-01AP01DIRECTOR APPOINTED MR HUGH FREDERICK KEMP
2012-03-05AR0107/02/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESTER
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AP01DIRECTOR APPOINTED MR ANDREW GEORGE TEMPEST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, THE TIC MILLENIUN POINT 1 CURZON STREET, BIRMINGHAM, W MIDLANDS, B4 7XG
2011-04-27AR0107/02/11 FULL LIST
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY TERESA RICHARDS
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ASHMORE / 07/03/2011
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18RES01ADOPT ARTICLES 24/09/2010
2010-10-18AP01DIRECTOR APPOINTED TIMOTHY CHARLES BULLOCK
2010-09-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AP01DIRECTOR APPOINTED NICHOLAS GILL
2010-07-26AP01DIRECTOR APPOINTED MR ANDREW JEREMY LESTER
2010-07-08RES01ADOPT ARTICLES 02/06/2010
2010-06-14AP03SECRETARY APPOINTED RICHARD ASHMORE
2010-05-20RES13SHARES SUBDIVISION 05/05/2010
2010-05-13SH02SUB-DIVISION 05/05/10
2010-05-13SH0129/03/10 STATEMENT OF CAPITAL GBP 1302
2010-04-28AR0107/02/10 CHANGES
2010-04-13Annotation
2010-02-23AP01DIRECTOR APPOINTED DANIEL MICHAEL WOODROFFE
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRYN RICHARDS / 30/06/2008
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / TERESA RICHARDS / 30/06/2008
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM, THE TIL MILLENIUM POINT, 1 CURZON STREET, BIRMINGHAM, B4 7XG
2009-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-0888(2)AD 01/08/08-10/01/09 GBP SI 46@1=46 GBP IC 1146/1192
2008-08-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-0788(2)AD 18/05/08-31/07/08 GBP SI 7@1=7 GBP IC 1139/1146
2008-07-14363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-05-27AA31/03/08 TOTAL EXEMPTION FULL
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: THE BARN, PASTORAL CENTRE, 173 CHURCH ROAD NORTHFIELD, BIRMINGHAM B31 2LX
2007-02-27363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 59 SELLY WICK ROAD, SELLY PARK, BIRMINGHAM, B29 7JE
2006-03-01225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-15288bSECRETARY RESIGNED
2006-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AERISTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2025-03-21
Appointment of Administrators2025-02-07
Petitions 2024-11-27
Fines / Sanctions
No fines or sanctions have been issued against AERISTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AERISTECH LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 74,862
Creditors Due Within One Year 2012-03-31 £ 54,525

Creditors and other liabilities

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

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 AERISTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,658
Called Up Share Capital 2012-03-31 £ 2,224
Cash Bank In Hand 2013-03-31 £ 22,083
Cash Bank In Hand 2012-03-31 £ 16,692
Current Assets 2013-03-31 £ 95,586
Current Assets 2012-03-31 £ 77,020
Debtors 2013-03-31 £ 69,534
Debtors 2012-03-31 £ 58,116
Shareholder Funds 2013-03-31 £ 34,807
Shareholder Funds 2012-03-31 £ 29,955
Tangible Fixed Assets 2013-03-31 £ 14,083
Tangible Fixed Assets 2012-03-31 £ 7,460

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by AERISTECH LIMITED

AERISTECH LIMITED has registered 1 patents

GB2444603 ,

Domain Names
We do not have the domain name information for AERISTECH LIMITED
Trademarks
We have not found any records of AERISTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERISTECH 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AERISTECH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AERISTECH 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 AERISTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2018-11-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-11-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-11-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-10-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-10-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-07-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-06-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-06-0085016400AC generators "alternators", of an output > 750 kVA
2018-05-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-03-0076169990Articles of aluminium, uncast, n.e.s.
2018-03-0076169990Articles of aluminium, uncast, n.e.s.
2018-01-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-04-0176169990Articles of aluminium, uncast, n.e.s.
2015-04-0076169990Articles of aluminium, uncast, n.e.s.
2015-03-0176169990Articles of aluminium, uncast, n.e.s.
2015-03-0076169990Articles of aluminium, uncast, n.e.s.
2011-09-0185234025
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAERISTECH LIMITEDEvent Date2025-03-21
 
Initiating party Event TypeAppointmen
Defending partyAERISTECH LIMITEDEvent Date2025-02-07
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2025-000691 AERISTECH LIMITED (Company Number 05700703 ) Nature of Bu…
 
Initiating party Event TypePetitions
Defending partyAERISTECH LIMITEDEvent Date2024-11-27
In the High Court of Justice CR-2024-000616 In the matter of AERISTECH LIMITED Trading As: Aeristech Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp…
 
Government Grants / Awards
Technology Strategy Board Awards
AERISTECH LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 741,148

CategoryAward Date Award/Grant
Compact, efficient, low-cost turbomachine compressor for automotive fuel cell systems : Collaborative Research and Development 2013-12-01 £ 241,359
Aeristech High-Pressure 48V Supercharger : Smart - Proof of Concept 2013-03-01 £ 100,000
Grant to Develop Robust Prototype of Aeristech's High Speed Motor, Generator and control technology for use in automotive applications : Smart - Development of Prototype 2012-02-01 £ 199,103
Aeristech's power-dense high transient motor/generator and control technology for enhanced engine downsizing and hybrid/electric vehicle applications : Feasibility Study 2011-11-01 £ 42,900
Aeristech's power-dense high transient motor/generator and control technology for enhanced engine downsizing and hybrid/electric vehicle applications : Feasibility Study 2011-11-01 £ 12,996
Hybrid Turbocharger : Regional Development Agency 2009-11-01 £ 144,790

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AERISTECH 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.