About

Registered Number: 04542975
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Enterprise House, Canal Road, Cwmbach, Aberdare, CF44 0AE

 

Established in 2002, Sandpiper Aerial Technology Ltd are based in Aberdare, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Marc Justin 01 January 2006 - 1
FISHER, Tony 30 September 2002 28 February 2003 1
FOSTER, Cathlyn Anne 30 September 2002 12 September 2016 1
FOSTER, Christopher Arthur 30 September 2002 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 05 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.