Aeropark Developments Limited

General information

Name:

Aeropark Developments Ltd

Office Address:

89 Leigh Road Eastleigh SO50 9DQ Hampshire

Number: 02378751

Incorporation date: 1989-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aeropark Developments is a firm located at SO50 9DQ Hampshire at 89 Leigh Road. The firm was set up in 1989 and is established under reg. no. 02378751. The firm has been present on the British market for thirty five years now and company current status is active. This firm's declared SIC number is 41201 which stands for Construction of commercial buildings. Its latest filed accounts documents describe the period up to 2022-05-31 and the most current confirmation statement was submitted on 2023-05-03.

Aeropark Developments Limited is a small-sized vehicle operator with the licence number OH0217525. The firm has one transport operating centre in the country. In their subsidiary in Fareham on Spurlings Industrial Estate, 6 machines are available.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 24,875 pounds of revenue.

Our database describing the firm's management suggests the existence of four directors: Wade H., Stuart W., Jack K. and Michael K. who joined the company's Management Board on Wed, 29th Sep 2021, Thu, 28th Jul 2016 and Fri, 31st Oct 1997. In order to support the directors in their duties, the company has been utilizing the skills of Roisin K. as a secretary since 2016.

Financial data based on annual reports

Company staff

Wade H.

Role: Director

Appointed: 29 September 2021

Latest update: 24 February 2024

Stuart W.

Role: Director

Appointed: 29 September 2021

Latest update: 24 February 2024

Jack K.

Role: Director

Appointed: 28 July 2016

Latest update: 24 February 2024

Roisin K.

Role: Secretary

Appointed: 28 July 2016

Latest update: 24 February 2024

Michael K.

Role: Director

Appointed: 31 October 1997

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Michael K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fastaward Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Eastleigh, SO50 9DQ, Hampshire and was registered as a PSC under the registration number 02871135.

Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fastaward Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Companies Registry
Registration number 02871135
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company Vehicle Operator Data

Unit 12

Address

Spurlings Industrial Estate , Spurlings Road

City

Fareham

Postal code

PO17 6AB

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to May 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 1 £ 24 875.00
2010-10-29 2206843240 £ 24 875.00 Other Wrk Chargeable To Scheme

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
34
Company Age

Similar companies nearby

Closest companies