AEROLUX LIMITED

Hellopages » Lancashire » Blackpool » FY3 7XQ

Company number 02251223
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address CHORLEY ROAD, BLACKPOOL, FY3 7XQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AEROLUX LIMITED are www.aerolux.co.uk, and www.aerolux.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-seven years and six months. Aerolux Limited is a Private Limited Company. The company registration number is 02251223. Aerolux Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Aerolux Limited is Chorley Road Blackpool Fy3 7xq. The company`s financial liabilities are £1649.86k. It is £-14.73k against last year. The cash in hand is £937.66k. It is £189.68k against last year. And the total assets are £1962.05k, which is £-36.78k against last year. ROBINSON, Caroline Jane is a Secretary of the company. ROBINSON, Anthony Derek Lindsay is a Director of the company. ROBINSON, Caroline Jane is a Director of the company. Director CHAMBERLAIN, Francis Fitzralph has been resigned. Director METCALFE, James Kenneth has been resigned. Director PRIOR, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


aerolux Key Finiance

LIABILITIES £1649.86k
-1%
CASH £937.66k
+25%
TOTAL ASSETS £1962.05k
-2%
All Financial Figures

Current Directors


Director
ROBINSON, Anthony Derek Lindsay
Appointed Date: 01 September 2009
71 years old

Director
ROBINSON, Caroline Jane
Appointed Date: 12 December 2012
69 years old

Resigned Directors

Director
CHAMBERLAIN, Francis Fitzralph
Resigned: 11 May 2000
91 years old

Director
METCALFE, James Kenneth
Resigned: 10 June 2012
95 years old

Director
PRIOR, Michael John
Resigned: 02 May 2002
Appointed Date: 01 November 2000
80 years old

Persons With Significant Control

Mrs Caroline Jane Robinson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AEROLUX LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 105,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
16 Feb 1989
Accounting reference date shortened from 31/03 to 31/10

16 Aug 1988
Wd 05/07/88 ad 09/06/88--------- £ si 16998@1=16998 £ ic 2/17000

05 Jul 1988
New director appointed

16 May 1988
Secretary resigned;new secretary appointed

04 May 1988
Incorporation

AEROLUX LIMITED Charges

1 May 2014
Charge code 0225 1223 0007
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold - 81 and 91 chorley…
6 May 2011
Legal assignment
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
27 November 2007
Floating charge (all assets)
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Fixed and floating charge
Delivered: 30 October 2001
Status: Satisfied on 23 April 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Debenture
Delivered: 23 October 1990
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…