AERO TEXTILES LIMITED
MERTHYR TYDFIL AERO ZIP LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 00810216
Status Active
Incorporation Date 24 June 1964
Company Type Private Limited Company
Address UNIT 2 GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 20,750 . The most likely internet sites of AERO TEXTILES LIMITED are www.aerotextiles.co.uk, and www.aero-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Pentre-Bach Rail Station is 2.2 miles; to Rhymney Rail Station is 3 miles; to Cwmbach Rail Station is 4.5 miles; to Bargoed Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aero Textiles Limited is a Private Limited Company. The company registration number is 00810216. Aero Textiles Limited has been working since 24 June 1964. The present status of the company is Active. The registered address of Aero Textiles Limited is Unit 2 Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . EVANS, William Edward is a Secretary of the company. EVANS, David Rhys is a Director of the company. EVANS, William Edward is a Director of the company. Director ALLMARK, David Woodley has been resigned. Director EVANS, Geryn James has been resigned. Director EVANS, William has been resigned. The company operates in "Dormant Company".


aero textiles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
EVANS, David Rhys
Appointed Date: 01 September 2003
42 years old

Director

Resigned Directors

Director
ALLMARK, David Woodley
Resigned: 14 September 2007
Appointed Date: 14 December 1992
73 years old

Director
EVANS, Geryn James
Resigned: 31 July 2008
Appointed Date: 01 September 2003
40 years old

Director
EVANS, William
Resigned: 22 February 2005
109 years old

Persons With Significant Control

Aero Zip Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AERO TEXTILES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,750

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,750

...
... and 113 more events
04 Jan 1988
Full accounts made up to 30 June 1987

27 Aug 1987
Return made up to 30/04/87; full list of members

16 Jul 1987
Accounts made up to 30 June 1986

13 Sep 1986
Registered office changed on 13/09/86 from: 22/23 perrott street treharris mid glam CF46 5ER

09 Sep 1986
Company name changed E.& B.evans(treharris)LIMITED\certificate issued on 09/09/86

AERO TEXTILES LIMITED Charges

5 July 1996
Debenture
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 November 1990
Fixed charge
Delivered: 5 December 1990
Status: Satisfied on 1 November 2006
Persons entitled: Barclays Bank PLC
Description: All rights title interest of the company in or out of a…
7 September 1990
Fixed charge over book debts
Delivered: 8 September 1990
Status: Satisfied on 19 November 1996
Persons entitled: Trade Indemnity Heller Commercial Finance Limited
Description: 1. the ultimate balance due or owing to the company by t/h…
17 August 1989
Charge
Delivered: 30 August 1989
Status: Satisfied on 11 January 1995
Persons entitled: British Credit Trust Limited
Description: Machine for the production of zips with all components and…
13 January 1989
Charge
Delivered: 17 January 1989
Status: Satisfied on 11 January 1995
Persons entitled: British Credit Trust Limited
Description: Machine for the production of zips with all components and…
8 September 1988
Charge
Delivered: 12 September 1988
Status: Satisfied on 11 January 1995
Persons entitled: British Credit Trust Limited
Description: Machine for the proudcton of zips with all components and…
3 November 1981
Legal charge
Delivered: 10 November 1981
Status: Satisfied on 26 September 1990
Persons entitled: Barclays Bank PLC
Description: L/H 18 commercial street nelson mid glamorgan.
3 November 1981
Legal charge
Delivered: 10 November 1981
Status: Satisfied on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: F/H 22/23 perrott street treharris mid glamorgan.
3 November 1981
Legal charge
Delivered: 10 November 1981
Status: Satisfied on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: F/H 13 perrott street treharris mid glamorgan.
3 November 1981
Debenture
Delivered: 10 November 1981
Status: Satisfied on 1 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1980
Mortgage
Delivered: 25 April 1980
Status: Satisfied on 25 May 1989
Persons entitled: Midland Bank PLC
Description: F/H 22/23 perrott street treharris mid glamorgan.