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 Name | ||
---|---|---|
AERODYNAMIC TEST EQUIPMENT LIMITED | ||
Legal Registered Office | ||
ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL Other companies in TN22 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MERVYN ANTHONY CULLIMORE |
||
RICHARD GEORGE WILLIAM MOWER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROTECH A.T.E. LIMITED | Director | 1992-07-18 | CURRENT | 1992-03-17 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/01/22 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR MERVYN ANTHONY CULLIMORE | ||
DIRECTOR APPOINTED MR MARTIN NICHOLAS SMALLER | ||
CESSATION OF MERVYN ANTHONY CULLIMORE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NICHOLAS SMALLER | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NICHOLAS SMALLER | |
AP01 | DIRECTOR APPOINTED MR MARTIN NICHOLAS SMALLER | |
PSC07 | CESSATION OF MERVYN ANTHONY CULLIMORE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN ANTHONY CULLIMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES | |
CH01 | Director's details changed for Richard George William Mower on 2020-04-07 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mervyn Anthony Cullimore as a person with significant control on 2019-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mervyn Anthony Cullimore on 2019-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN ANTHONY CULLIMORE | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072156530003 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WILLIAM MOWER / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ANTHONY CULLIMORE / 01/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072156530002 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD GEORGE WILLIAM MOWER | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 1000 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 08/04/2014 | |
RES13 | DIRECTORS CONFLICT OF INTEREST 08/04/2014 | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 07/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
AR01 | 07/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 30/04/2010 | |
CERTNM | COMPANY NAME CHANGED POST IT LIMITED CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | AEROTECH A.T.E.LIMITED AND MARK ROBERT FRY AND KRISTIE JANE PROVAN |
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
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
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90160090 | Parts and accessories for balances of a sensitivity of 50 mg or better, n.e.s. | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
84238190 | Weighing 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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
90160090 | Parts 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
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. |