General information

Name:

Aerozeal Ltd

Office Address:

1 Harbour House Harbour Way BN43 5HZ Shoreham-by-sea

Number: 07033391

Incorporation date: 2009-09-29

Dissolution date: 2021-12-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 01273454260

Emails:

  • info@aerozeal.com
  • john@aerozeal.com

Websites

aerozeal.com
www.aerozeal.com

Description

Data updated on:

2009 is the year of the start of Aerozeal Limited, the company registered at 1 Harbour House, Harbour Way, Shoreham-by-sea. The company was created on 2009-09-29. The firm reg. no. was 07033391 and the company post code was BN43 5HZ. The company had been in this business for about twelve years until 2021-12-21. Launched as Grantstop, it used the business name until 2009, at which moment it was replaced by Aerozeal Limited.

The data at our disposal related to the following enterprise's MDs shows us that the last two directors were: John H. and Andrew H. who were appointed to their positions on 2010-01-16 and 2009-09-29.

John H. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Aerozeal Limited 2009-11-20
  • Grantstop Limited 2009-09-29

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 16 January 2010

Latest update: 2 September 2023

Andrew H.

Role: Director

Appointed: 29 September 2009

Latest update: 2 September 2023

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 11 October 2021
Confirmation statement last made up date 27 September 2020
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 February 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies