Company Information for AEROTHERMAL GREEN ENERGY LIMITED
AEROTHERMAL UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE, HAMWORTHY, POOLE, DORSET, BH15 4JY,
|
Company Registration Number
06203006
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AEROTHERMAL GREEN ENERGY LIMITED | ||
Legal Registered Office | ||
AEROTHERMAL UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE HAMWORTHY POOLE DORSET BH15 4JY Other companies in TN22 | ||
Previous Names | ||
|
Company Number | 06203006 | |
---|---|---|
Company ID Number | 06203006 | |
Date formed | 2007-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 22:24:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY TOLL |
||
CHRISTIAN ANDREW IAN TOLL |
||
IAN CECIL TOLL |
||
MARY TOLL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROFORM AUTOCLAVES LIMITED | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
HLM LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1978-06-06 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Company Secretary | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
KAAMA AEROMARINE LTD | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Director | 2017-01-20 | CURRENT | 1997-11-04 | Active | |
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BRITISH POWERBOAT RACING CLUB LIMITED | Director | 2015-01-01 | CURRENT | 2000-12-12 | Active | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
ENVIROTHERMAL LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
B&C2013 LIMITED | Director | 2013-09-09 | CURRENT | 2007-03-06 | Dissolved 2018-06-21 | |
AAD (SOUTH WEST) LIMITED | Director | 2013-05-09 | CURRENT | 2010-11-30 | Dissolved 2016-06-17 | |
CARBVEE LIMITED | Director | 2013-05-09 | CURRENT | 1995-02-02 | Liquidation | |
ENVIROTHERMAL LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
AADSW MANAGEMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-03-29 | |
AEROFORM AUTOCLAVES LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Director | 2012-03-16 | CURRENT | 1997-11-04 | Active | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES | |
TM02 | Termination of appointment of Mary Toll on 2021-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY TOLL | |
PSC07 | CESSATION OF MARY TOLL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Ian Cecil Toll on 2017-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM 52 New Town Uckfield East Sussex TN22 5DE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARY TOLL on 2017-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ANDREW IAN TOLL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/03/2013 | |
CERTNM | Company name changed hampshire laminating machinery LIMITED\certificate issued on 11/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 07/12/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28960 - Manufacture of plastics and rubber machinery
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 AEROTHERMAL GREEN ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (28960 - Manufacture of plastics and rubber machinery) as AEROTHERMAL GREEN ENERGY LIMITED are:
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. |