AEROCOMPONENTS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4SW

Company number 03325122
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address UNIT 3B HEADLEY PARK 10, WOODLEY, READING, RG5 4SW
Home Country United Kingdom
Nature of Business 25620 - Machining, 71121 - Engineering design activities for industrial process and production, 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 230,000 . The most likely internet sites of AEROCOMPONENTS LIMITED are www.aerocomponents.co.uk, and www.aerocomponents.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-eight years and eight months. Aerocomponents Limited is a Private Limited Company. The company registration number is 03325122. Aerocomponents Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Aerocomponents Limited is Unit 3b Headley Park 10 Woodley Reading Rg5 4sw. The company`s financial liabilities are £2513.35k. It is £52.43k against last year. And the total assets are £2959.34k, which is £108.48k against last year. LANE, Susan Mary Lloyd is a Secretary of the company. LANE, David is a Director of the company. LANE, Susan Mary Lloyd is a Director of the company. LEPERE, Albert is a Director of the company. Secretary LANE, Susan Mary Lloyd has been resigned. Secretary ODELL, Lawrence Victor has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ODELL, Lawrence Victor has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Machining".


aerocomponents Key Finiance

LIABILITIES £2513.35k
+2%
CASH n/a
TOTAL ASSETS £2959.34k
+3%
All Financial Figures

Current Directors

Secretary
LANE, Susan Mary Lloyd
Appointed Date: 01 March 2002

Director
LANE, David
Appointed Date: 01 April 1998
84 years old

Director
LANE, Susan Mary Lloyd
Appointed Date: 14 July 2015
82 years old

Director
LEPERE, Albert
Appointed Date: 03 April 1997
73 years old

Resigned Directors

Secretary
LANE, Susan Mary Lloyd
Resigned: 01 March 2002
Appointed Date: 29 October 1999

Secretary
ODELL, Lawrence Victor
Resigned: 29 October 1999
Appointed Date: 03 April 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 April 1997
Appointed Date: 27 February 1997

Director
ODELL, Lawrence Victor
Resigned: 29 October 1999
Appointed Date: 03 April 1997
64 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 April 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr David Lane
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Lloyd Lane
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AEROCOMPONENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 230,000

27 Aug 2015
Appointment of Susan Mary Lloyd Lane as a director on 14 July 2015
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
24 Apr 1997
New director appointed
24 Apr 1997
Director resigned
24 Apr 1997
Secretary resigned
24 Apr 1997
Registered office changed on 24/04/97 from: 20 holywell row temple house london EC2A 4JB
27 Feb 1997
Incorporation

AEROCOMPONENTS LIMITED Charges

25 October 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Satisfied on 9 July 2008
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Debenture
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: Argent Commercial Services Limited
Description: (Including uncalled capital). A specific equitable charge…