About

Registered Number: 08491718
Date of Incorporation: 16/04/2013 (11 years ago)
Company Status: Active
Registered Address: 3 Victoria Place, Love Lane, Romsey, SO51 8DE,

 

Aero-therm Products Ltd was founded on 16 April 2013 and are based in Romsey, it's status at Companies House is "Active". There are 7 directors listed as Roberts, Adam Michael Blake, Roberts, Simon Nicholas John, Roberts, Susan Elizabeth, Lawley, Graham, Benson, Martin, Holmes, Andrew, Roberts, Peter Glyn for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Adam Michael Blake 15 September 2018 - 1
ROBERTS, Simon Nicholas John 15 September 2018 - 1
ROBERTS, Susan Elizabeth 15 September 2018 - 1
BENSON, Martin 07 March 2014 27 July 2015 1
HOLMES, Andrew 27 January 2015 15 April 2016 1
ROBERTS, Peter Glyn 21 August 2014 15 September 2018 1
Secretary Name Appointed Resigned Total Appointments
LAWLEY, Graham 07 March 2014 20 February 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 17 September 2020
AP01 - Appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 29 April 2019
PSC02 - N/A 29 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 04 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 24 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 07 December 2016
SH01 - Return of Allotment of shares 07 November 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 24 April 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 28 January 2015
SH01 - Return of Allotment of shares 27 January 2015
CERTNM - Change of name certificate 16 January 2015
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 24 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 28 July 2014
AA01 - Change of accounting reference date 13 May 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 23 March 2014
AP01 - Appointment of director 23 March 2014
AP01 - Appointment of director 23 March 2014
AP03 - Appointment of secretary 23 March 2014
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.