About

Registered Number: 01303179
Date of Incorporation: 17/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 47 Anvil Terrace, Bexley Park, Dartford, Kent, DA2 7WR,

 

Aercon Consultants Ltd was registered on 17 March 1977 and has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Fryer, Phyllis Edith, Coombs, Graham, Hampson, Robin Douglas, Pettman, Lisa Joanne, Pettman, Stephen Patrick for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Graham N/A 30 April 2003 1
HAMPSON, Robin Douglas 10 August 2004 31 January 2007 1
PETTMAN, Lisa Joanne 10 February 2007 10 July 2009 1
PETTMAN, Stephen Patrick 01 May 2003 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Phyllis Edith 10 August 2004 10 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 09 November 2011
CERTNM - Change of name certificate 21 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 11 February 2009
363s - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 19 January 2001
AAMD - Amended Accounts 23 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 27 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363b - Annual Return 13 February 1998
AA - Annual Accounts 21 February 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 23 June 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 24 October 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 23 May 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 26 November 1992
395 - Particulars of a mortgage or charge 27 August 1992
363a - Annual Return 08 June 1992
AA - Annual Accounts 21 November 1991
287 - Change in situation or address of Registered Office 27 June 1991
363a - Annual Return 03 May 1991
363 - Annual Return 20 November 1990
288 - N/A 15 November 1990
288 - N/A 15 November 1990
AA - Annual Accounts 15 November 1990
287 - Change in situation or address of Registered Office 04 April 1990
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
287 - Change in situation or address of Registered Office 24 January 1989
363 - Annual Return 12 October 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
287 - Change in situation or address of Registered Office 23 September 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
MEM/ARTS - N/A 23 August 1977
NEWINC - New incorporation documents 17 March 1977

Mortgages & Charges

Description Date Status Charge by
Charge 25 August 1992 Outstanding

N/A

Mortgage 07 September 1983 Outstanding

N/A

Irrevocabel authority 15 July 1983 Fully Satisfied

N/A

Charge 28 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.