About

Registered Number: 05255856
Date of Incorporation: 11/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Carlton Park House Main Road, Carlton, Saxmundham, IP17 2NL,

 

Founded in 2004, Aerochrome Ltd are based in Saxmundham, it's status is listed as "Active". The companies directors are listed as Robertson Young, Adam Michael, Fuller, Martin Anthony in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON YOUNG, Adam Michael 13 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Martin Anthony 13 October 2004 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 March 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AD01 - Change of registered office address 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 27 October 2006
RESOLUTIONS - N/A 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.