Aerospace Chemical Supplies Limited

General information

Name:

Aerospace Chemical Supplies Ltd

Office Address:

8 Dean House Gate Allerton BD15 8HF Bradford

Number: 07913225

Incorporation date: 2012-01-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Aerospace Chemical Supplies Limited company has been operating on the market for twelve years, having started in 2012. Registered with number 07913225, Aerospace Chemical Supplies was set up as a Private Limited Company with office in 8 Dean House Gate, Bradford BD15 8HF. The firm's registered with SIC code 46750, that means Wholesale of chemical products. The latest filed accounts documents cover the period up to Tuesday 31st January 2023 and the latest confirmation statement was submitted on Tuesday 17th January 2023.

In this particular company, a variety of director's obligations have been met by Mark C. and Joanne L.. Amongst these two individuals, Joanne L. has supervised company for the longest time, having become one of the many members of the Management Board on 2012.

Executives who control the firm include: Joanne L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 15 February 2012

Latest update: 20 January 2024

Joanne L.

Role: Director

Appointed: 17 January 2012

Latest update: 20 January 2024

People with significant control

Joanne L.
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
Mark C.
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

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 October 2013
Annual Accounts 28 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 17th January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

HQ address,
2014

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

HQ address,
2015

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

HQ address,
2016

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Accountant/Auditor,
2013 - 2014

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
12
Company Age