About

Registered Number: 00317241
Date of Incorporation: 06/08/1936 (87 years and 7 months ago)
Company Status: Active
Registered Address: Longacres House, Six Hills Way, Stevenage, SG1 2AN

 

Based in Stevenage, Aeroflex Ltd was established in 1936, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Brown, Kevin Ian David, Maletira, Amar Mandanna, Siebert, Kevin Christopher, Pratt, Andy John, Thurston, Colin William, Bloomer, Jeffrey Alan, Bradney, Dennis John, Coley, Dennis Howard, Drury, Philip Michael, Gillum, Jeffrey Mark, Mccreary, Michael John, Mcquillan, Stephen, Peavey, Robert, Pryde, Alexander Peter Haggart, Raby, Peter, Vogel, Robert John, Warwick, Andrew Plews, Woolston, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALETIRA, Amar Mandanna 15 March 2018 - 1
SIEBERT, Kevin Christopher 15 March 2018 - 1
BLOOMER, Jeffrey Alan 10 May 1999 01 September 2000 1
BRADNEY, Dennis John N/A 09 October 1998 1
COLEY, Dennis Howard 01 September 2000 05 February 2002 1
DRURY, Philip Michael N/A 23 December 2000 1
GILLUM, Jeffrey Mark 28 February 2005 15 September 2014 1
MCCREARY, Michael John 01 October 1993 28 February 2005 1
MCQUILLAN, Stephen 14 July 1997 11 September 1998 1
PEAVEY, Robert 14 January 2002 15 September 2014 1
PRYDE, Alexander Peter Haggart 22 July 1991 15 September 1992 1
RABY, Peter 15 September 2014 11 May 2015 1
VOGEL, Robert John 15 October 2008 31 May 2012 1
WARWICK, Andrew Plews N/A 07 May 1999 1
WOOLSTON, Peter John 28 February 2005 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kevin Ian David 14 August 2009 - 1
PRATT, Andy John 07 February 2006 14 August 2009 1
THURSTON, Colin William 01 April 1998 22 December 1999 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2019
CS01 - N/A 25 June 2019
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 June 2018
PSC02 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 28 March 2018
RESOLUTIONS - N/A 01 March 2018
SH19 - Statement of capital 01 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2018
CAP-SS - N/A 01 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
MISC - Miscellaneous document 02 January 2015
AA01 - Change of accounting reference date 24 December 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 26 March 2010
CERTNM - Change of name certificate 14 January 2010
CONNOT - N/A 14 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 27 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 03 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 28 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2004
CERTNM - Change of name certificate 20 August 2003
363s - Annual Return 28 July 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
225 - Change of Accounting Reference Date 16 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
AA - Annual Accounts 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
AA - Annual Accounts 19 January 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
363s - Annual Return 27 July 1998
RESOLUTIONS - N/A 10 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
CERTNM - Change of name certificate 02 March 1998
AUD - Auditor's letter of resignation 27 February 1998
CERTNM - Change of name certificate 19 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
123 - Notice of increase in nominal capital 19 January 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 13 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 18 July 1996
288 - N/A 19 June 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 August 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 26 June 1995
288 - N/A 01 March 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
288 - N/A 14 October 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 24 August 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 07 September 1991
288 - N/A 03 September 1991
363b - Annual Return 22 August 1991
288 - N/A 20 August 1991
288 - N/A 30 July 1991
288 - N/A 28 July 1991
288 - N/A 12 April 1991
288 - N/A 23 November 1990
288 - N/A 25 September 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 27 July 1990
288 - N/A 24 July 1990
288 - N/A 25 May 1990
288 - N/A 23 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 15 August 1989
288 - N/A 10 July 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
288 - N/A 23 June 1988
288 - N/A 12 May 1988
288 - N/A 03 March 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 06 November 1987
288 - N/A 23 October 1987
288 - N/A 23 October 1987
288 - N/A 30 March 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
CERTNM - Change of name certificate 03 January 1942
MISC - Miscellaneous document 06 August 1936
NEWINC - New incorporation documents 06 August 1936

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.