General information

Name:

Aero-tek (UK) Ltd

Office Address:

Roseneath 263 Barnsley Road Flockton WF4 4AT Wakefield

Number: 02762147

Incorporation date: 1992-11-05

End of financial year: 27 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Aero-tek (UK) was started on 1992-11-05 as a Private Limited Company. This enterprise's registered office can be gotten hold of in Wakefield on Roseneath 263 Barnsley Road, Flockton. In case you have to get in touch with this business by mail, the post code is WF4 4AT. The official reg. no. for Aero-tek (UK) Limited is 02762147. This enterprise's SIC and NACE codes are 41100 which stands for Development of building projects. Aero-tek (UK) Ltd filed its latest accounts for the period up to 2022/07/27. The most recent annual confirmation statement was filed on 2022/11/05.

That limited company owes its success and permanent growth to exactly two directors, namely Paul D. and Jill D., who have been guiding the firm since 1993.

Paul D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Paul D.

Role: Secretary

Appointed: 18 March 1993

Latest update: 20 January 2024

Paul D.

Role: Director

Appointed: 18 March 1993

Latest update: 20 January 2024

Jill D.

Role: Director

Appointed: 18 March 1993

Latest update: 20 January 2024

People with significant control

Paul D.
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 27 April 2024
Account last made up date 27 July 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 July 2014
Date Approval Accounts 25 May 2016
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 31 July 2014
End Date For Period Covered By Report 29 July 2015
Date Approval Accounts 10 August 2016
Annual Accounts 24 January 2018
Start Date For Period Covered By Report 30 July 2015
Date Approval Accounts 24 January 2018
Annual Accounts
Start Date For Period Covered By Report 29 July 2016
End Date For Period Covered By Report 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 28 July 2017
End Date For Period Covered By Report 27 July 2018
Annual Accounts
Start Date For Period Covered By Report 28 July 2018
End Date For Period Covered By Report 27 July 2019
Annual Accounts
Start Date For Period Covered By Report 28 July 2019
End Date For Period Covered By Report 27 July 2020
Annual Accounts
Start Date For Period Covered By Report 28 July 2020
End Date For Period Covered By Report 27 July 2021
Annual Accounts
Start Date For Period Covered By Report 28 July 2021
End Date For Period Covered By Report 27 July 2022
Annual Accounts
Start Date For Period Covered By Report 28 July 2022
End Date For Period Covered By Report 27 July 2023
Annual Accounts
End Date For Period Covered By Report 28 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/27 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
31
Company Age

Similar companies nearby

Closest companies