About

Registered Number: 00572109
Date of Incorporation: 28/09/1956 (67 years and 6 months ago)
Company Status: Active
Registered Address: Unit 16/17 Lawson Hunt Ind Park, Broadbridge Heath, Horsham, West Sussex, RH12 3JR

 

Based in West Sussex, Aerco Ltd was registered on 28 September 1956, it's status is listed as "Active". The company currently employs 21-50 people. There are 2 directors listed for the business at Companies House. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, John Philip 01 January 2016 - 1
BANDY, Paul 01 January 2016 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 08 November 2019
RESOLUTIONS - N/A 16 September 2019
CC04 - Statement of companies objects 16 September 2019
TM01 - Termination of appointment of director 10 September 2019
AUD - Auditor's letter of resignation 07 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AA - Annual Accounts 24 October 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 11 December 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
395 - Particulars of a mortgage or charge 19 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 10 December 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 May 1999
363s - Annual Return 31 December 1998
CERTNM - Change of name certificate 24 November 1998
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363a - Annual Return 06 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 16 October 1996
RESOLUTIONS - N/A 16 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 03 October 1995
RESOLUTIONS - N/A 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1995
288 - N/A 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
287 - Change in situation or address of Registered Office 09 December 1994
AA - Annual Accounts 13 September 1994
RESOLUTIONS - N/A 18 February 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 06 October 1993
288 - N/A 15 September 1993
363b - Annual Return 02 December 1992
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
123 - Notice of increase in nominal capital 08 October 1992
AA - Annual Accounts 25 September 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 11 December 1991
288 - N/A 07 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
RESOLUTIONS - N/A 18 December 1990
123 - Notice of increase in nominal capital 18 December 1990
288 - N/A 18 December 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 30 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
AA - Annual Accounts 26 August 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
NEWINC - New incorporation documents 28 September 1956

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 January 2013 Outstanding

N/A

Debenture deed 17 January 2002 Outstanding

N/A

Mortgage debenture 01 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.