About

Registered Number: 01567793
Date of Incorporation: 12/06/1981 (43 years ago)
Company Status: Active
Registered Address: 13&14 Clifton Road, Huntingdon, Cambridgeshire, PE29 7EJ

 

Established in 1981, Aero Consultants (UK) Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 12 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Bernhard Adrian N/A - 1
CONIFF, Darren John 01 July 2009 - 1
MULLER ARNOLD, Cristina Orsolina 01 January 2001 - 1
PRICE, David 01 July 2010 - 1
ADAMSON, Lilias Louisa N/A 16 March 2001 1
BISHOP, Wilfred N/A 22 February 1999 1
KIENTSCH, Theopil Erwin N/A 31 December 1995 1
MARSHALL, John Edward 01 January 1993 01 June 1994 1
WALDOCK, Roger Anthony N/A 20 November 1995 1
WEST, Robert William 01 January 1998 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
PRICE, David 01 May 2009 - 1
ARNOLD, Bernhard 28 February 2001 30 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 March 2011
MISC - Miscellaneous document 22 February 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 28 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
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 10 April 2003
395 - Particulars of a mortgage or charge 28 February 2003
363s - Annual Return 09 January 2003
AUD - Auditor's letter of resignation 04 December 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 15 June 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
363s - Annual Return 07 January 1999
AUD - Auditor's letter of resignation 24 July 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 18 July 1996
288 - N/A 22 January 1996
363s - Annual Return 19 December 1995
288 - N/A 23 November 1995
287 - Change in situation or address of Registered Office 10 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 31 August 1994
288 - N/A 13 June 1994
363s - Annual Return 07 January 1994
RESOLUTIONS - N/A 29 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 01 March 1993
288 - N/A 29 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
395 - Particulars of a mortgage or charge 15 January 1993
RESOLUTIONS - N/A 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
AA - Annual Accounts 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
363b - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 17 December 1991
AA - Annual Accounts 08 July 1991
288 - N/A 11 June 1991
363 - Annual Return 09 January 1991
288 - N/A 30 October 1990
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 15 May 1990
395 - Particulars of a mortgage or charge 22 December 1989
288 - N/A 04 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
RESOLUTIONS - N/A 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
363 - Annual Return 20 May 1988
395 - Particulars of a mortgage or charge 09 May 1988
AA - Annual Accounts 25 April 1988
287 - Change in situation or address of Registered Office 17 November 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
287 - Change in situation or address of Registered Office 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 25 February 2003 Outstanding

N/A

Credit agreement 11 January 1993 Outstanding

N/A

Mortgage debenture 04 December 1991 Outstanding

N/A

Charge over credit balances 04 December 1989 Outstanding

N/A

Charge over credit balance 25 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.