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

AEARO LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
03066945
Private Limited Company
Liquidation

Company Overview

About Aearo Ltd
AEARO LIMITED was founded on 1995-06-12 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Aearo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEARO LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in RG12
 
Telephone01625878320
 
Filing Information
Company Number 03066945
Company ID Number 03066945
Date formed 1995-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 26/06/2018
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 10:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEARO 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.
Companies with same name AEARO LIMITED
The following companies were found which have the same name as AEARO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEARO COMPANY I Georgia Unknown
AEARO COMPANY INC North Carolina Unknown
AEARO COMPANY I North Carolina Unknown
AEARO COMPANY I Michigan UNKNOWN
AEARO COMPANY I WHICH WILL DO BUSINESS IN CALIFORNIA AS INDIANA AEARO COMPANY California Unknown
Aearo Company I 4701 COX RD STE 301 GLEN ALLEN VA 23060 CONVERTED ADM Company formed on the 2002-09-16
AEARO COMPANY I Georgia Unknown
AEARO COMPANY I Tennessee Unknown
AEARO COMPANY I South Dakota Unknown
AEARO COMPANY I Mississippi Unknown
AEARO COMPANY I Oklahoma Unknown
AEARO COMPANY I Pennsylvannia Unknown
AEARO COMPANY I West Virginia Unknown
AEARO COMPANY I RHode Island Unknown
AEARO COMPANY I Arkansas Unknown
AEARO HOLDING LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2006-01-25
AEARO INTERMEDIATE LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2004-03-08
AEARO LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1995-03-10
AEARO MEXICO HOLDING CORP Delaware Unknown
Aearo Peltor Ab Indiana Unknown

Company Officers of AEARO LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2013-04-01
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-01-19 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-05-01 2018-04-30
CHRISTIANE BERNHARDINE GRUEN
Director 2014-12-01 2017-07-31
DAVID JAMES ASHLEY
Company Secretary 2013-04-01 2015-05-01
DONALD GRAY
Director 2011-04-29 2015-01-19
PAUL ANDREAS KEEL
Director 2013-02-22 2014-12-01
CHRISTOPHER PIKETT
Company Secretary 2009-09-30 2013-03-31
CHRISTOPHER PIKETT
Director 2009-02-01 2013-03-31
JAMES WILLARD MCSHEFFREY
Director 2010-04-13 2013-02-22
KENNETH ARTHUR BROWNLEE
Director 2009-02-01 2011-04-29
DOUGLAS MITCHELL
Director 2009-09-16 2010-03-31
CHARLES ADAM AINSLIE
Company Secretary 2006-01-19 2009-09-30
KIERAN JAMES LONERGAN
Director 1997-09-30 2009-09-16
IAN MULLALLY
Director 1998-07-09 2009-07-31
NEIL ROBERT COOK
Director 1997-09-30 2009-02-03
JEFFREY KULKA
Director 2000-10-01 2008-09-30
SHIREEN AFROZE SHAIKH HOSSAIN
Company Secretary 2000-08-11 2006-01-19
GARY WARREN
Director 2000-10-01 2006-01-19
BRYAN JOSEPH CAREY
Director 1995-07-06 2000-09-30
NEIL ROBERT COOK
Company Secretary 1995-07-06 2000-08-11
JOHN DORIAN CURTIN
Director 1995-07-06 1998-06-29
STEVEN FLAGG SCOTT
Director 1997-09-30 1998-06-29
IAN MITCHELL
Director 1995-07-06 1997-04-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1995-06-12 1995-07-06
HACKWOOD DIRECTORS LIMITED
Nominated Director 1995-06-12 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-03-22 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY ROW LIMITED Director 2018-05-01 CURRENT 2011-12-22 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN T.A.G. LIMITED Director 2018-05-01 CURRENT 2002-03-11 Liquidation
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN BIOTRACE LIMITED Director 2018-05-01 CURRENT 1988-05-24 Active
SIMLA SEMERCIYAN SALA GROUP LIMITED Director 2018-05-01 CURRENT 1964-12-11 Liquidation

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
2019-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-07-02LIQ01Voluntary liquidation declaration of solvency
2018-07-02600Appointment of a voluntary liquidator
2018-07-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-15
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2018-03-26AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-08-15AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BERNHARDINE GRUEN
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 3759688
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3759688
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP03Appointment of Mr David Anthony Jubb as company secretary on 2015-05-01
2015-05-01TM02Termination of appointment of David James Ashley on 2015-05-01
2015-03-04AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-03-04CH01Director's details changed for Christiane Bernhardine Gruen on 2015-02-24
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY
2014-12-10AP01DIRECTOR APPOINTED CHRISTIANE BERNHARDINE GRUEN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREAS KEEL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3759688
2014-10-28AR0130/09/14 FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 3759688
2013-11-01AR0130/09/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-04AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2013-03-04AP01DIRECTOR APPOINTED PAUL ANDREAS KEEL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY
2012-10-03AR0130/09/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AR0130/09/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED DONALD GRAY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE
2010-12-22AR0130/09/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AP01DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES AINSLIE
2009-10-06AR0130/09/09 FULL LIST
2009-09-30288aSECRETARY APPOINTED CHRISTOPHER PIKETT
2009-09-29288aDIRECTOR APPOINTED DOUGLAS MITCHELL
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR KIERAN LONERGAN
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM FIRST AVENUE POYNTON STOCKPORT CHESHIRE SK12 1FJ
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR IAN MULLALLY
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR NEIL COOK
2009-02-02288aDIRECTOR APPOINTED MR KENNETH ARTHER BROWNLEE
2009-02-02288aDIRECTOR APPOINTED MR CHRISTOPHER PIKETT
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY KULKA
2008-10-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-24225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-14363sRETURN MADE UP TO 30/09/05; NO CHANGE OF MEMBERS; AMEND
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-30288bSECRETARY RESIGNED
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2005-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-11-04363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-02244DELIVERY EXT'D 3 MTH 30/09/04
2004-10-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-31363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND
2003-10-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-10-29363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-21AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-09-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AEARO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-06-18
Notices to2018-06-18
Appointmen2018-06-18
Fines / Sanctions
No fines or sanctions have been issued against AEARO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST AMENDMENT TO THE DEBENTURE, WHICH AMENDS THE DEBENTURE DATED 11 JULY 1995 2001-07-13 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1995-07-11 Satisfied BANKERS TRUST COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AEARO LIMITED

Intangible Assets
Patents
We have not found any records of AEARO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AEARO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEARO 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 (74990 - Non-trading company) as AEARO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AEARO 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAEARO LIMITEDEvent Date2018-06-18
 
Initiating party Event TypeNotices to
Defending partyAEARO LIMITEDEvent Date2018-06-18
AEARO LIMITED (Company Number 03066945 ) IN MEMBERS’ VOLUNTARY LIQUIDATION On 15 June 2018 the above-named company, whose registered office is at 3m Centre, Cain Road, Bracknell, Berkshire RG12 8HT, w…
 
Initiating party Event TypeAppointmen
Defending partyAEARO LIMITEDEvent Date2018-06-18
Company Number: 03066945 Name of Company: AEARO LIMITED Nature of Business: Non Trading Company Type of Liquidation: Members' Voluntary Liquidation Registered office: 3m Centre, Cain Road, Bracknell,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEARO 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 AEARO 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.