About

Registered Number: 03981809
Date of Incorporation: 27/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 12 Vickery Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RY

 

Aerocom (UK) Ltd was founded on 27 April 2000 with its registered office in Nottingham, it's status at Companies House is "Active". There are 7 directors listed for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Enda Mary 01 July 2017 - 1
HUGHES, John 02 October 2000 - 1
BEARDSLEY, Robert 04 January 2002 20 December 2019 1
ETTLES, Allan 15 December 2000 15 June 2001 1
O`FLAHERTY, Dermot 13 June 2000 02 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Enda 02 October 2000 - 1
WHITMORE, Hadessah Angeline 13 June 2000 02 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 17 May 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 28 April 2016
MR04 - N/A 26 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 15 January 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 16 February 2001
225 - Change of Accounting Reference Date 16 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
CERTNM - Change of name certificate 16 June 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 July 2012 Fully Satisfied

N/A

Charge of deposit 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.