General information

Name:

Aermech Ltd

Office Address:

Williamston House 7 Goat Street SA61 1PX Haverfordwest

Number: 06301244

Incorporation date: 2007-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Aermech was created on Wed, 4th Jul 2007 as a Private Limited Company. This enterprise's headquarters can be gotten hold of in Haverfordwest on Williamston House, 7 Goat Street. Should you have to contact the company by post, its area code is SA61 1PX. The registration number for Aermech Limited is 06301244. This enterprise's declared SIC number is 43290 meaning Other construction installation. Aermech Ltd filed its latest accounts for the period up to 2022-07-31. The business most recent annual confirmation statement was released on 2023-07-04.

When it comes to this firm, a variety of director's tasks have so far been executed by Shaun N., Patricia T. and Stephen T.. Out of these three managers, Stephen T. has managed firm the longest, having become one of the many members of directors' team 17 years ago.

Stephen T. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shaun N.

Role: Director

Appointed: 04 November 2021

Latest update: 25 February 2024

Patricia T.

Role: Director

Appointed: 22 July 2013

Latest update: 25 February 2024

Stephen T.

Role: Director

Appointed: 04 July 2007

Latest update: 25 February 2024

People with significant control

Stephen T.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 March 2014
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 January 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Similar companies nearby

Closest companies