Company Information for AERATION & MIXING LTD.
Aizlewood Business Centre Aizlewood's Mill, Nursery Street, Sheffield, SOUTH YORKSHIRE, S3 8GG,
|
Company Registration Number
04867762
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
AERATION & MIXING LTD. | ||||||||
Legal Registered Office | ||||||||
Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield SOUTH YORKSHIRE S3 8GG Other companies in S3 | ||||||||
Previous Names | ||||||||
|
Company Number | 04867762 | |
---|---|---|
Company ID Number | 04867762 | |
Date formed | 2003-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 30/06/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-08 04:49:50 |
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 |
---|---|---|
RUTH EMILY PRIDHAM |
||
PETER WILLIAM PRIDHAM |
||
RUTH EMILY PRIDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME JOHN HITCHEN |
Director | ||
JONATHAN HOWARD ROBINSON |
Company Secretary | ||
DAVID ALEXANDER JOHN TAYLOR |
Director | ||
KEVAN GRAHAM SHAW |
Director | ||
JANET ELAINE BERRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAWMASTER LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
INCOMM SOLUTIONS LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
DONCASTER VOLUNTEERS ACTION GROUP LTD | Company Secretary | 2005-04-15 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
DONCASTER VOLUNTEERS ACTION GROUP LTD | Director | 2005-04-15 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
CLAWMASTER LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
INCOMM SOLUTIONS LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active - Proposal to Strike off |
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 | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter William Pridham on 2014-01-01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 5000 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RUTH EMILY PRIDHAM | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/03/13 | |
RES15 | CHANGE OF NAME 26/11/2012 | |
CERTNM | Company name changed perlemax developments LIMITED\certificate issued on 27/11/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter William Pridham on 2012-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RUTH EMILY PRIDHAM on 2012-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HITCHEN | |
CH01 | Director's details changed for Mr Graeme John Hictchen on 2012-05-21 | |
AP01 | DIRECTOR APPOINTED MR GRAEME JOHN HICTCHEN | |
RES15 | CHANGE OF NAME 16/05/2012 | |
CERTNM | COMPANY NAME CHANGED CRANFIELD INTERIM LIMITED CERTIFICATE ISSUED ON 16/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 40 STOOPS LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7RY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 15/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HART SHAW ENTREPRENEURS CLUB LIM ITED CERTIFICATE ISSUED ON 21/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED THE ENTREPRENEURS CLUB (CHESHIRE ) LIMITED CERTIFICATE ISSUED ON 01/10/03 | |
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 | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
|
|
|
|
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 AERATION & MIXING LTD.
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as AERATION & MIXING LTD. are:
Category | Award/Grant | |
---|---|---|
Improvements in Aeration : Innovation Voucher | 2013-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |