About

Registered Number: 03460366
Date of Incorporation: 04/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW,

 

Having been setup in 1997, Aerothermal Management Ltd are based in Poole, Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Aerothermal Management Ltd. Aerothermal Management Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLL, Christian Andrew Ian 20 January 2017 - 1
TOLL, Kelly 20 January 2017 - 1
TOLL, Mary 16 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 June 2019
SH01 - Return of Allotment of shares 27 June 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 16 December 2013
AA01 - Change of accounting reference date 01 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 20 March 2012
CERTNM - Change of name certificate 16 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 27 November 2006
363a - Annual Return 22 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 07 January 2004
363s - Annual Return 04 November 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 26 November 1998
225 - Change of Accounting Reference Date 01 September 1998
287 - Change in situation or address of Registered Office 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.