AERO ZIP LIMITED
MERTHYR TYDFIL AERO TEXTILES LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 02201333
Status Active
Incorporation Date 2 December 1987
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 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 701 . The most likely internet sites of AERO ZIP LIMITED are www.aerozip.co.uk, and www.aero-zip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten 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 Zip Limited is a Private Limited Company. The company registration number is 02201333. Aero Zip Limited has been working since 02 December 1987. The present status of the company is Active. The registered address of Aero Zip Limited is Unit 2 Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . EVANS, Lynette is a Secretary of the company. EVANS, David Rhys is a Director of the company. EVANS, Lynette is a Director of the company. EVANS, William Edward is a Director of the company. Secretary EVANS, William Edward has been resigned. Director ALLMARK, David Woodley has been resigned. Director EVANS, William Edward has been resigned. Director EVANS, William has been resigned. Director AERO ZIP LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
EVANS, Lynette
Appointed Date: 01 May 1992

Director
EVANS, David Rhys
Appointed Date: 13 December 2011
42 years old

Director
EVANS, Lynette
Appointed Date: 01 May 1992
69 years old

Director
EVANS, William Edward
Appointed Date: 13 December 1990
68 years old

Resigned Directors

Secretary
EVANS, William Edward
Resigned: 01 May 1992

Director
ALLMARK, David Woodley
Resigned: 14 December 1992
Appointed Date: 01 May 1992
73 years old

Director
EVANS, William Edward
Resigned: 13 December 2011
68 years old

Director
EVANS, William
Resigned: 18 March 2004
108 years old

Director
AERO ZIP LIMITED
Resigned: 13 December 2011
Appointed Date: 31 December 1990

Persons With Significant Control

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

AERO ZIP LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 701

18 Sep 2015
Total exemption small company accounts 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 701

...
... and 101 more events
04 Aug 1988
Particulars of mortgage/charge

06 Jul 1988
Particulars of mortgage/charge

22 Jun 1988
Company name changed rjt 79 LIMITED\certificate issued on 23/06/88

17 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1987
Incorporation

AERO ZIP LIMITED Charges

31 May 2013
Charge code 0220 1333 0006
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 goatmill road industrial estate…
10 August 2012
Fixed & floating charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 1990
Fixed charge supplemental to a debenture dated 29.6.88
Delivered: 5 December 1990
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title & interest of the…
2 August 1988
Fixed charge
Delivered: 4 August 1988
Status: Satisfied on 11 January 1995
Persons entitled: H & H Factors Limited
Description: All book & other debts present & fulture (for full details…
29 June 1988
Debenture
Delivered: 6 July 1988
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…