Aeolian Trading Limited

General information

Name:

Aeolian Trading Ltd

Office Address:

4th Floor, Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 04736082

Incorporation date: 2003-04-16

Dissolution date: 2020-12-15

End of financial year: 20 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the establishment of Aeolian Trading Limited, a firm which was situated at 4th Floor, Cathedral Buildings, Dean Street in Newcastle Upon Tyne. It was established on 2003-04-16. Its Companies House Registration Number was 04736082 and the zip code was NE1 1PG. This firm had been active on the market for about 17 years until 2020-12-15. Launched as Crossco (732), this firm used the business name until 2003, the year it was changed to Aeolian Trading Limited.

In this specific firm, most of director's assignments up till now have been done by Michael W., Helen E. and Graeme H.. Within the group of these three managers, Michael W. had managed the firm the longest, having become a vital part of directors' team on July 2004.

  • Previous company's names
  • Aeolian Trading Limited 2003-07-19
  • Crossco (732) Limited 2003-04-16

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 01 July 2004

Latest update: 27 October 2023

Helen E.

Role: Secretary

Appointed: 01 July 2004

Latest update: 27 October 2023

Helen E.

Role: Director

Appointed: 01 July 2004

Latest update: 27 October 2023

Graeme H.

Role: Director

Appointed: 01 July 2004

Latest update: 27 October 2023

People with significant control

Graeme H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aeolian Energy Limited
Address: The Old Grammar School Hallgate, Fore Street, Hexham, Northumberland, NE46 1XD, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04144078
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 20 May 2021
Account last made up date 20 August 2019
Confirmation statement next due date 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 29 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from The Old Grammar School Hallgate Hexham Northumberland NE46 1XD England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on September 6, 2019 (AD01)
filed on: 6th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Harlequin House Clayton Road Jesmond

Post code:

NE2 4RP

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode