About

Registered Number: 03112873
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

 

Established in 1995, Aermec Uk Ltd are based in Dartford in Kent, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIOACHIN, Michele 01 March 2019 - 1
LAWRENCE, Paul 04 April 2017 - 1
MURDEN, Rex James 12 October 1995 31 August 2017 1
PHILLIPS, Brian George 12 October 1995 24 June 2009 1
RIELLO, Alessandro Ettore 04 March 2003 10 December 2015 1
RIELLO, Raffaella 04 March 2003 10 December 2015 1
ROSSETTINI, Luigi 04 March 2003 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Paul 12 December 2019 - 1
MURDEN, Rex James 23 August 2017 12 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
SH01 - Return of Allotment of shares 13 February 2020
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 14 October 2019
SH06 - Notice of cancellation of shares 01 July 2019
SH03 - Return of purchase of own shares 01 July 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 26 June 2018
AA - Annual Accounts 04 May 2018
PSC04 - N/A 17 October 2017
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
TM01 - Termination of appointment of director 31 August 2017
AP03 - Appointment of secretary 25 August 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 April 2010
AD01 - Change of registered office address 25 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 05 November 2008
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 08 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 02 February 2005
AUD - Auditor's letter of resignation 29 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
225 - Change of Accounting Reference Date 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 06 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 07 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
287 - Change in situation or address of Registered Office 24 August 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 10 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1996
288 - N/A 13 October 1995
288 - N/A 13 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.