About

Registered Number: 09353979
Date of Incorporation: 15/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Unit D Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW

 

Established in 2014, Aerfin Holdings Ltd has its registered office in Caerphilly, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Ades, Steven, Mollan, Lucas William, Bradburn, James Justin, Fischer, Mirko are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLAN, Lucas William 01 July 2020 - 1
BRADBURN, James Justin 15 December 2014 18 October 2019 1
FISCHER, Mirko 15 December 2014 18 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ADES, Steven 15 December 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
PSC01 - N/A 19 December 2019
CS01 - N/A 19 December 2019
MR01 - N/A 05 November 2019
MR01 - N/A 04 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 14 August 2017
RP04CS01 - N/A 28 April 2017
SH01 - Return of Allotment of shares 07 March 2017
RESOLUTIONS - N/A 08 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2017
CS01 - N/A 27 December 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 12 December 2015
AA01 - Change of accounting reference date 03 October 2015
RESOLUTIONS - N/A 30 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AP01 - Appointment of director 06 January 2015
NEWINC - New incorporation documents 15 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.