About

Registered Number: 02600233
Date of Incorporation: 10/04/1991 (34 years ago)
Company Status: Active
Registered Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF

 

Founded in 1991, Aerohire Ltd are based in Halesowen, it's status at Companies House is "Active". Knowles, Ryan, Cope, Graham Anthony are the current directors of Aerohire Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOWLES, Ryan 13 September 2019 - 1
COPE, Graham Anthony 10 April 1991 10 February 2003 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 January 2020
CH03 - Change of particulars for secretary 17 September 2019
PSC04 - N/A 17 September 2019
CH01 - Change of particulars for director 16 September 2019
PSC04 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AP03 - Appointment of secretary 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
RESOLUTIONS - N/A 13 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 April 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
363s - Annual Return 08 April 1994
363s - Annual Return 16 April 1993
287 - Change in situation or address of Registered Office 15 January 1993
RESOLUTIONS - N/A 21 May 1992
AA - Annual Accounts 21 May 1992
363s - Annual Return 21 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
395 - Particulars of a mortgage or charge 29 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
287 - Change in situation or address of Registered Office 27 April 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.