About

Registered Number: 04516970
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 20 Huffwood Trading Estate, Billingshurst, West Sussex, RH14 9UR

 

Based in Billingshurst, West Sussex, Aerotek Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 8 directors listed as Al Zadjaly, Aziza Mahmood, Al Zadjaly, Farah Mahmood, Alzadjaly, Mahmood Moosa Charok, Alzadjaly, Mahmood Moosa Charok, Holmes, Janet Anne, Holmes, Paul, Holmes, Paul, Wilkins, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL ZADJALY, Farah Mahmood 01 January 2016 - 1
ALZADJALY, Mahmood Moosa Charok 07 March 2013 - 1
HOLMES, Paul 22 August 2002 07 March 2013 1
WILKINS, Graham 22 August 2002 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
AL ZADJALY, Aziza Mahmood 01 January 2016 - 1
ALZADJALY, Mahmood Moosa Charok 07 March 2013 07 May 2014 1
HOLMES, Janet Anne 05 June 2007 07 March 2013 1
HOLMES, Paul 07 May 2014 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 04 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 March 2019
CH01 - Change of particulars for director 27 December 2018
CS01 - N/A 18 December 2018
DISS40 - Notice of striking-off action discontinued 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 19 October 2017
AAMD - Amended Accounts 28 April 2017
AA - Annual Accounts 24 April 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AP03 - Appointment of secretary 19 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 24 July 2014
AP03 - Appointment of secretary 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 11 March 2013
AD01 - Change of registered office address 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 17 February 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.