AEROSOL LTD
LEWES

Hellopages » East Sussex » Lewes » BN7 1JU

Company number 04978986
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address ONE, BELL LANE, LEWES, EAST SUSSEX, BN7 1JU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AEROSOL LTD are www.aerosol.co.uk, and www.aerosol.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-one years and eleven months. Aerosol Ltd is a Private Limited Company. The company registration number is 04978986. Aerosol Ltd has been working since 28 November 2003. The present status of the company is Active. The registered address of Aerosol Ltd is One Bell Lane Lewes East Sussex Bn7 1ju. The company`s financial liabilities are £135.4k. It is £49.86k against last year. The cash in hand is £68.03k. It is £-0.89k against last year. And the total assets are £2303.17k, which is £102.99k against last year. COATES, Timothy William is a Director of the company. SIMPSON, James Bernard is a Director of the company. ULLMER, John William is a Director of the company. Secretary ULLMER, Sylvia Mary has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


aerosol Key Finiance

LIABILITIES £135.4k
+58%
CASH £68.03k
-2%
TOTAL ASSETS £2303.17k
+4%
All Financial Figures

Current Directors

Director
COATES, Timothy William
Appointed Date: 16 May 2014
64 years old

Director
SIMPSON, James Bernard
Appointed Date: 18 October 2004
78 years old

Director
ULLMER, John William
Appointed Date: 17 June 2004
81 years old

Resigned Directors

Secretary
ULLMER, Sylvia Mary
Resigned: 16 May 2014
Appointed Date: 17 June 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 03 December 2003
Appointed Date: 28 November 2003

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 03 December 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Area 16 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEROSOL LTD Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 999

21 Dec 2015
Director's details changed for James Bernard Simpson on 29 November 2014
...
... and 44 more events
01 Jul 2004
New secretary appointed
01 Jul 2004
Registered office changed on 01/07/04 from: 2A cusson road knowsley industrial park liverpool L33 7BY
04 Dec 2003
Secretary resigned
04 Dec 2003
Director resigned
28 Nov 2003
Incorporation

AEROSOL LTD Charges

19 May 2014
Charge code 0497 8986 0006
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
16 May 2014
Charge code 0497 8986 0008
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited (As Security Trustee)
Description: Contains fixed charge…
16 May 2014
Charge code 0497 8986 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
20 August 2012
Legal assignment
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 June 2009
Rent deposit deed
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Invista Industrial (General Partner) Limited and Invista Industrial (Nominee) Limited
Description: £17,748.24 see image for full details.
10 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
29 October 2004
Rent security deposit
Delivered: 4 November 2004
Status: Satisfied on 24 January 2014
Persons entitled: Clerical Medical Investment Group Limited
Description: The interest in the deposit account (in which £15,600.00…
20 October 2004
Debenture
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…