About

Registered Number: 05671308
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: KAYJOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Aerofact (UK) Ltd was founded on 10 January 2006 with its registered office in Manchester, it's status is listed as "Active". The current directors of the business are listed as Otterburn, David, Otterburn, Lynley Heather, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTERBURN, Lynley Heather, Dr 10 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OTTERBURN, David 10 January 2006 - 1

Filing History

Document Type Date
RP04CS01 - N/A 07 August 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
AA - Annual Accounts 30 October 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH03 - Change of particulars for secretary 12 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 February 2014
RESOLUTIONS - N/A 01 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
395 - Particulars of a mortgage or charge 18 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.