About

Registered Number: 01129495
Date of Incorporation: 16/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Westley House, Fleming Way, Crawley, W Sussex, RH10 9GA

 

Aerotron Ltd was setup in 1973, it's status is listed as "Active". The current directors of this organisation are listed as Westley, Anthony Maurice, Westley, Jacqueline, Wilson, Robert John, Aldridge, Rodney Malcolm, Cannady, Ronald. This company is registered for VAT. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLEY, Anthony Maurice N/A - 1
WESTLEY, Jacqueline 14 June 2005 - 1
WILSON, Robert John 26 July 2007 - 1
CANNADY, Ronald N/A 14 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Rodney Malcolm N/A 31 May 1992 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 02 August 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AA - Annual Accounts 23 September 2010
RESOLUTIONS - N/A 16 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
225 - Change of Accounting Reference Date 16 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 15 August 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 24 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
395 - Particulars of a mortgage or charge 24 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 12 August 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 27 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 16 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2002 Fully Satisfied

N/A

Legal mortgage 22 August 2001 Fully Satisfied

N/A

Mortgage debenture 22 August 2001 Fully Satisfied

N/A

Fixed and floating charge 26 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.