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

AEROTECH INSPECTION & NDT LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
05225701
Private Limited Company
Active

Company Overview

About Aerotech Inspection & Ndt Ltd
AEROTECH INSPECTION & NDT LIMITED was founded on 2004-09-08 and has its registered office in London. The organisation's status is listed as "Active". Aerotech Inspection & Ndt Limited is a Private Limited Company registered in UNITED KINGDOM 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
AEROTECH INSPECTION & NDT LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in B64
 
Telephone01384564021
 
Filing Information
Company Number 05225701
Company ID Number 05225701
Date formed 2004-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB918547984  
Last Datalog update: 2024-03-07 02:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROTECH INSPECTION & NDT 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 AEROTECH INSPECTION & NDT LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN NEEDHAM
Company Secretary 2004-11-16
ALLAN DAVID COLEY
Director 2004-11-16
JOHN JAMES NEEDHAM
Director 2004-09-08
RICHARD PHILLIPS
Director 2004-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COULDREY
Director 2004-11-16 2010-06-11
MARK EDWARD BURNHOPE
Company Secretary 2004-09-08 2004-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-08 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN NEEDHAM AEROTECH PLUS LIMITED Company Secretary 2008-09-25 CURRENT 2008-08-28 Active
JAMES JOHN NEEDHAM FLEXCO PROPERTY COMPANY LIMITED Company Secretary 2006-11-01 CURRENT 2006-07-27 Active
JAMES JOHN NEEDHAM HIGH TREES (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-03-14 CURRENT 1988-02-11 Active
ALLAN DAVID COLEY AEROTECH PLUS LIMITED Director 2010-06-11 CURRENT 2008-08-28 Active
ALLAN DAVID COLEY HIGH TREES (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED Director 2010-06-11 CURRENT 1988-02-11 Active
ALLAN DAVID COLEY FLEXCO PROPERTY COMPANY LIMITED Director 2006-11-01 CURRENT 2006-07-27 Active
RICHARD PHILLIPS AEROTECH PLUS LIMITED Director 2011-10-03 CURRENT 2008-08-28 Active
RICHARD PHILLIPS FLEXCO PROPERTY COMPANY LIMITED Director 2006-11-01 CURRENT 2006-07-27 Active

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
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-05-24Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
2023-03-01Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR GAVIN DASHWOOD
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEITH LESSIMORE
2021-11-24PSC05Change of details for Element Materials Technology Aerospace Uk Limited as a person with significant control on 2021-10-01
2021-11-11CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London SW1W 0EN England
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CH01Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOPKINSON
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART ABBS
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Unit 18 Charlton Drive, Corngreaves Trading Estate, Cradley Heath West Midlands B64 7BJ
2020-01-21AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2019-12-04
2019-12-19PSC02Notification of Element Materials Technology Aerospace Uk Limited as a person with significant control on 2019-12-04
2019-12-19PSC07CESSATION OF JAMES JOHN NEEDHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2019-12-13TM02Termination of appointment of James John Needham on 2019-12-04
2019-12-13AP01DIRECTOR APPOINTED MR STUART ABBS
2019-12-12AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 75000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 75000
2015-09-25AR0108/09/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 75000
2014-10-06AR0108/09/14 ANNUAL RETURN FULL LIST
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 75000
2013-11-06AR0108/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-12CH01Director's details changed for Mr Richard Phillip on 2012-09-03
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-14AR0108/09/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-23AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH01Director's details changed for Richard Phillip on 2010-09-08
2010-09-22CH01Director's details changed for John James Needham on 2010-09-08
2010-07-06RES09Resolution of authority to purchase a number of shares
2010-07-06SH06Cancellation of shares. Statement of capital on 2010-07-06 GBP 75,000
2010-07-06SH03Purchase of own shares
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COULDREY
2010-04-09SH0231/03/10 STATEMENT OF CAPITAL GBP 100000
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-10-06AR0108/09/09 FULL LIST
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-11-02363sRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS; AMEND
2008-09-10363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 18 CORNGREAVES TRADING ESTATE, CHARLTON DRIVE CRADLEY HEATH WEST MIDLANDS B64 7BJ
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEEDHAM / 01/10/2007
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / JAMES NEEDHAM / 01/10/2007
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2006-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04363sRETURN MADE UP TO 08/09/06; NO CHANGE OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-19363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-06-24225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01RES12VARYING SHARE RIGHTS AND NAMES
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-2388(2)RAD 16/11/04--------- £ SI 209999@1=209999 £ IC 1/210000
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09288bSECRETARY RESIGNED
2004-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEROTECH INSPECTION & NDT 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 AEROTECH INSPECTION & NDT 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
FIXED AND FLOATING CHARGE 2005-01-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AEROTECH INSPECTION & NDT LIMITED

Intangible Assets
Patents
We have not found any records of AEROTECH INSPECTION & NDT 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 AEROTECH INSPECTION & NDT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROTECH INSPECTION & NDT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AEROTECH INSPECTION & NDT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AEROTECH INSPECTION & NDT 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 AEROTECH INSPECTION & NDT 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 AEROTECH INSPECTION & NDT 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.