General information

Name:

Aerograph Ltd

Office Address:

Units 6-9 Aurora Business Park SK3 0EF Stockport

Number: 06414057

Incorporation date: 2007-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aerograph Limited with Companies House Reg No. 06414057 has been a part of the business world for seventeen years. This Private Limited Company can be contacted at Units 6-9, Aurora Business Park in Stockport and its area code is SK3 0EF. The company's SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Thursday 31st March 2022 is the last time account status updates were reported.

As suggested by this firm's directors directory, since 2023 there have been two directors: Benjamin R. and Anthony L..

The companies that control this firm include: Aeroco Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe at Herald Drive, CW1 6EA and was registered as a PSC under the registration number 08206951.

Financial data based on annual reports

Company staff

Benjamin R.

Role: Director

Appointed: 01 September 2023

Latest update: 20 March 2024

Anthony L.

Role: Director

Appointed: 05 April 2012

Latest update: 20 March 2024

People with significant control

Aeroco Holdings Limited
Address: 7-9 Macon Court Herald Drive, Crewe, CW1 6EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08206951
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William S.
Notified on 9 November 2017
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jonathon B.
Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control:
substantial control or influence
Anthony L.
Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

HQ address,
2014

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

HQ address,
2015

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

HQ address,
2016

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2014

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2013

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2015 - 2016

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode