About

Registered Number: 05369834
Date of Incorporation: 18/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Pegasus House Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW,

 

Aerotech Laboratories Ltd was registered on 18 February 2005 and are based in Warwickshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Percival, Caroline, Percival, Caroline, Ricketts, Mark, Thompson, Malcolm Edward James, Thompson, Sarah Anne for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Caroline 01 April 2013 - 1
RICKETTS, Mark 01 January 2009 - 1
THOMPSON, Malcolm Edward James 01 March 2005 - 1
THOMPSON, Sarah Anne 01 March 2005 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Caroline 01 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 16 June 2020
CS01 - N/A 31 May 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 18 May 2017
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 03 May 2006
363a - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
RESOLUTIONS - N/A 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
225 - Change of Accounting Reference Date 04 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.