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

AERODYNAMIC TEST EQUIPMENT LIMITED

ATLANTIC HOUSE, 8 BELL LANE, UCKFIELD, EAST SUSSEX, TN22 1QL,
Company Registration Number
07215653
Private Limited Company
Active

Company Overview

About Aerodynamic Test Equipment Ltd
AERODYNAMIC TEST EQUIPMENT LIMITED was founded on 2010-04-07 and has its registered office in Uckfield. The organisation's status is listed as "Active". Aerodynamic Test Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AERODYNAMIC TEST EQUIPMENT LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
8 BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL
Other companies in TN22
 
Previous Names
POST IT LIMITED12/05/2010
Filing Information
Company Number 07215653
Company ID Number 07215653
Date formed 2010-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB992412311  
Last Datalog update: 2024-05-05 18:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AERODYNAMIC TEST EQUIPMENT 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 AERODYNAMIC TEST EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
MERVYN ANTHONY CULLIMORE
Director 2010-04-07
RICHARD GEORGE WILLIAM MOWER
Director 2014-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN ANTHONY CULLIMORE AEROTECH A.T.E. LIMITED Director 1992-07-18 CURRENT 1992-03-17 Dissolved 2014-10-07

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
2024-04-10CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-01-08Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-08AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES01ADOPT ARTICLES 04/01/22
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MERVYN ANTHONY CULLIMORE
2021-12-20DIRECTOR APPOINTED MR MARTIN NICHOLAS SMALLER
2021-12-20CESSATION OF MERVYN ANTHONY CULLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NICHOLAS SMALLER
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NICHOLAS SMALLER
2021-12-20AP01DIRECTOR APPOINTED MR MARTIN NICHOLAS SMALLER
2021-12-20PSC07CESSATION OF MERVYN ANTHONY CULLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN ANTHONY CULLIMORE
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26SH08Change of share class name or designation
2020-06-26RES12Resolution of varying share rights or name
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-09CH01Director's details changed for Richard George William Mower on 2020-04-07
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12PSC04Change of details for Mr Mervyn Anthony Cullimore as a person with significant control on 2019-04-07
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr Mervyn Anthony Cullimore on 2019-04-07
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN ANTHONY CULLIMORE
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072156530003
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WILLIAM MOWER / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ANTHONY CULLIMORE / 01/11/2016
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072156530002
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0107/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AP01DIRECTOR APPOINTED RICHARD GEORGE WILLIAM MOWER
2014-04-25SH0108/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-25SH0108/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-15CC04Statement of company's objects
2014-04-15RES01ADOPT ARTICLES 08/04/2014
2014-04-15RES13DIRECTORS CONFLICT OF INTEREST 08/04/2014
2014-04-15SH08Change of share class name or designation
2014-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-11AR0107/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-30AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2013-04-24AR0107/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-16AR0107/04/12 FULL LIST
2011-12-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0107/04/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12RES15CHANGE OF NAME 30/04/2010
2010-05-12CERTNMCOMPANY NAME CHANGED POST IT LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AERODYNAMIC TEST EQUIPMENT 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 AERODYNAMIC TEST EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding LLOYDS BANK PLC
2016-10-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-05-06 Satisfied AEROTECH A.T.E.LIMITED AND MARK ROBERT FRY AND KRISTIE JANE PROVAN
Creditors
Creditors Due After One Year 2012-04-30 £ 14,869
Creditors Due After One Year 2012-04-30 £ 14,869
Creditors Due Within One Year 2013-04-30 £ 187,346
Creditors Due Within One Year 2012-04-30 £ 825,008
Creditors Due Within One Year 2012-04-30 £ 825,008
Creditors Due Within One Year 2011-04-30 £ 269,096
Provisions For Liabilities Charges 2013-04-30 £ 10,033
Provisions For Liabilities Charges 2012-04-30 £ 12,647
Provisions For Liabilities Charges 2012-04-30 £ 12,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 AERODYNAMIC TEST EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 377,472
Cash Bank In Hand 2012-04-30 £ 377,472
Cash Bank In Hand 2011-04-30 £ 77,453
Current Assets 2013-04-30 £ 366,306
Current Assets 2012-04-30 £ 923,009
Current Assets 2012-04-30 £ 923,009
Current Assets 2011-04-30 £ 279,771
Debtors 2013-04-30 £ 228,453
Debtors 2012-04-30 £ 249,000
Debtors 2012-04-30 £ 249,000
Debtors 2011-04-30 £ 202,318
Fixed Assets 2013-04-30 £ 58,524
Fixed Assets 2012-04-30 £ 73,988
Fixed Assets 2012-04-30 £ 73,988
Fixed Assets 2011-04-30 £ 13,467
Shareholder Funds 2013-04-30 £ 227,451
Shareholder Funds 2012-04-30 £ 144,473
Shareholder Funds 2012-04-30 £ 144,473
Shareholder Funds 2011-04-30 £ 24,142
Stocks Inventory 2013-04-30 £ 137,628
Stocks Inventory 2012-04-30 £ 296,537
Stocks Inventory 2012-04-30 £ 296,537
Tangible Fixed Assets 2013-04-30 £ 56,524
Tangible Fixed Assets 2012-04-30 £ 70,988
Tangible Fixed Assets 2012-04-30 £ 70,988
Tangible Fixed Assets 2011-04-30 £ 9,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AERODYNAMIC TEST EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AERODYNAMIC TEST EQUIPMENT LIMITED
Trademarks
We have not found any records of AERODYNAMIC TEST EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERODYNAMIC TEST EQUIPMENT 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 (32990 - Other manufacturing n.e.c.) as AERODYNAMIC TEST EQUIPMENT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AERODYNAMIC TEST EQUIPMENT 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.
Import/Export of Goods
Goods imported/exported by AERODYNAMIC TEST EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190160090Parts and accessories for balances of a sensitivity of 50 mg or better, n.e.s.
2014-11-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-10-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0190271090Non-electronic gas or smoke analysis apparatus
2012-04-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-03-0184238190Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-11-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0190160090Parts and accessories for balances of a sensitivity of 50 mg or better, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERODYNAMIC TEST EQUIPMENT 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 AERODYNAMIC TEST EQUIPMENT 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.