About

Registered Number: 05262043
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU

 

Aerospace & Engineering Tools Ltd was setup in 2004. We do not know the number of employees at this company. Durkin, Christopher, Lane, Harry, Eckersley, Anthony Leslie, Neale, John Stanley are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Christopher 18 October 2004 - 1
LANE, Harry 04 April 2007 - 1
ECKERSLEY, Anthony Leslie 04 April 2007 28 January 2014 1
NEALE, John Stanley 18 October 2004 28 September 2007 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 07 July 2017
MR04 - N/A 13 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 September 2014
SH03 - Return of purchase of own shares 05 June 2014
SH03 - Return of purchase of own shares 17 April 2014
TM01 - Termination of appointment of director 28 January 2014
MR01 - N/A 16 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
SH01 - Return of Allotment of shares 26 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 06 December 2010
SH03 - Return of purchase of own shares 19 March 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 December 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 24 January 2006
225 - Change of Accounting Reference Date 20 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Debenture 03 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.