About

Registered Number: 03439316
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Airpark Coventry Airport, Rowley Road Baginton, Coventry, West Midlands, CV3 4FR

 

Having been setup in 1997, Aerotech Aircraft Maintenance Ltd have registered office in West Midlands, it has a status of "Active". Clark, Stephen Robert, Doherty, Robert, Holliday, Victor Alfred are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen Robert 06 April 2000 - 1
DOHERTY, Robert 25 September 1997 - 1
HOLLIDAY, Victor Alfred 25 September 1997 19 February 1999 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 24 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 30 July 1999
AA - Annual Accounts 26 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
287 - Change in situation or address of Registered Office 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.