Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
Company Information for

AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
01074462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aerospace Construction Technical Services Ltd
AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED was founded on 1972-09-29 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Aerospace Construction Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT7
 
Filing Information
Company Number 01074462
Company ID Number 01074462
Date formed 1972-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-11 12:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH FIONA ANNE CALLISTER
Company Secretary 1996-03-20
JEREMY LIONEL MUNK
Director 1991-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JENNIFER MUNK
Director 1993-06-29 2018-04-26
JENNIFER CUTHBERT
Company Secretary 1991-08-05 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH FIONA ANNE CALLISTER TAGGS BOATYARD LIMITED Company Secretary 2000-05-31 CURRENT 1992-03-31 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER PANDORA PRODUCTS LIMITED Company Secretary 1998-08-20 CURRENT 1993-12-24 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER AEROSPACE CONSTRUCTION LIMITED Company Secretary 1996-03-20 CURRENT 1958-12-12 Active - Proposal to Strike off
JUDITH FIONA ANNE CALLISTER MARITEK HOLDINGS LIMITED Company Secretary 1996-03-20 CURRENT 1950-01-28 Active
JUDITH FIONA ANNE CALLISTER MARINE PROFILE LIMITED Company Secretary 1996-03-20 CURRENT 1955-08-24 Active - Proposal to Strike off
JEREMY LIONEL MUNK CONDOR TECHNOLOGIES LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active
JEREMY LIONEL MUNK PANDORA PRODUCTS LIMITED Director 1995-03-13 CURRENT 1993-12-24 Active - Proposal to Strike off
JEREMY LIONEL MUNK PANDORA HOLDINGS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
JEREMY LIONEL MUNK TAGGS BOATYARD LIMITED Director 1992-05-22 CURRENT 1992-03-31 Active - Proposal to Strike off
JEREMY LIONEL MUNK AEROSPACE CONSTRUCTION LIMITED Director 1991-06-13 CURRENT 1958-12-12 Active - Proposal to Strike off
JEREMY LIONEL MUNK MARITEK HOLDINGS LIMITED Director 1991-06-13 CURRENT 1950-01-28 Active
JEREMY LIONEL MUNK MARINE PROFILE LIMITED Director 1991-06-13 CURRENT 1955-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-18DS01Application to strike the company off the register
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH FIONA ANNE CALLISTER on 2021-03-24
2021-03-26CH01Director's details changed for Jeremy Lionel Munk on 2021-03-24
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER MUNK
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 15175
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 15175
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 15175
2015-09-02AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AR0106/08/14 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 30350
2014-09-01AR0105/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0105/08/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0105/08/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0105/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0105/08/10 ANNUAL RETURN FULL LIST
2010-08-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 05/08/09; full list of members
2009-08-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-10363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-15363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-09363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-29363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-11363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-09363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-21363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-21363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-09-03363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-06AUDAUDITOR'S RESIGNATION
1997-10-07363sRETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY
1996-09-04ELRESS386 DISP APP AUDS 21/08/96
1996-09-04ELRESS252 DISP LAYING ACC 21/08/96
1996-09-04ELRESS366A DISP HOLDING AGM 21/08/96
1996-09-04ELRESS386 DISP APP AUDS 21/08/96
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-06363sRETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
1996-04-19288SECRETARY RESIGNED
1996-04-19288NEW SECRETARY APPOINTED
1995-08-07363sRETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-27395PARTICULARS OF MORTGAGE/CHARGE
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-03363sRETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS
1993-10-25287REGISTERED OFFICE CHANGED ON 25/10/93 FROM: 12/14 CLAREMONT ROAD SURBITON SURREY KT6 4QU
1993-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/93
1993-09-09363sRETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-07-14288NEW DIRECTOR APPOINTED
1993-05-17CERTNMCOMPANY NAME CHANGED TRIFORM MARINE LIMITED CERTIFICATE ISSUED ON 18/05/93
1992-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-09-21363sRETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS
1992-09-03287REGISTERED OFFICE CHANGED ON 03/09/92 FROM: FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS
1991-11-11363aRETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS
1991-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-09 Outstanding HSBC BANK PLC
DEBENTURE 1999-10-21 Outstanding ARGENT COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 1995-06-27 Outstanding KELLOCK LIMITED
LETTER OF CHARGE 1991-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.