Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AERO TECHNICS (MANCHESTER) LIMITED
Company Information for

AERO TECHNICS (MANCHESTER) LIMITED

MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2JU,
Company Registration Number
07457963
Private Limited Company
Active

Company Overview

About Aero Technics (manchester) Ltd
AERO TECHNICS (MANCHESTER) LIMITED was founded on 2010-12-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Aero Technics (manchester) Limited is a Private Limited Company registered in UNITED KINGDOM 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
AERO TECHNICS (MANCHESTER) LIMITED
 
Legal Registered Office
MOUNTBATTEN HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
SO15 2JU
Other companies in GU7
 
Previous Names
AB - AWS LIMITED01/11/2017
Filing Information
Company Number 07457963
Company ID Number 07457963
Date formed 2010-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103134966  
Last Datalog update: 2024-03-07 03:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AERO TECHNICS (MANCHESTER) LIMITED
The accountancy firm based at this address is AUDIT FOR BUSINESS DEVELOPMENT AND SOLUTIONS 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 AERO TECHNICS (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LINDSAY CLORAN
Director 2010-12-02
MARK CARL FAULKNER
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GEORGE CLEMENTS
Director 2017-08-25 2018-06-30
PAUL RAYMOND LAWES
Director 2015-11-30 2017-08-25
NICHOLAS DONALD PAYNE
Company Secretary 2010-12-02 2014-06-30
NICHOLAS DONALD PAYNE
Director 2010-12-02 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LINDSAY CLORAN FOOD & BEYOND HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
STEVEN LINDSAY CLORAN CONSILIO3D TECHNOLOGIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN BLUEKAYN LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
STEVEN LINDSAY CLORAN YELLOWKAYNE AVIATION LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
STEVEN LINDSAY CLORAN GREEN DRAKE LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
STEVEN LINDSAY CLORAN AERO TECHNICS SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AERO TECHNICS LIMITED Director 2001-10-12 CURRENT 2001-10-12 In Administration
MARK CARL FAULKNER TRENCHARD AVIATION HOLDINGS 1 LIMITED Director 2018-06-25 CURRENT 2015-10-12 In Administration/Administrative Receiver
MARK CARL FAULKNER TRENCHARD AVIATION GROUP LIMITED Director 2018-06-25 CURRENT 2015-10-13 In Administration/Administrative Receiver
MARK CARL FAULKNER TRENCHARD AVIATION LIMITED Director 2018-06-25 CURRENT 2015-10-14 In Administration
MARK CARL FAULKNER AERO TECHNICS LIMITED Director 2018-06-25 CURRENT 2001-10-12 In Administration
MARK CARL FAULKNER AERO TECHNICS DESIGN LIMITED Director 2018-06-25 CURRENT 2004-04-27 In Administration/Administrative Receiver
MARK CARL FAULKNER AERO TECHNICS SERVICES LIMITED Director 2018-06-25 CURRENT 2009-08-10 In Administration/Administrative Receiver

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
2024-03-07CESSATION OF STEVEN LINDSAY CLORAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF MICHAEL DAVID ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07Notification of Aircraft Technical Management Ltd as a person with significant control on 2024-03-07
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Unit B Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England
2023-07-21CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AP03Appointment of Mr Jonathan Paul Gray as company secretary on 2020-08-13
2020-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID ELLIS
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARL FAULKNER
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Unit C Enterprise Business Park Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England
2020-08-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL GRAY
2020-08-24PSC07CESSATION OF TRENCHARD AVIATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-11AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PERKINS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LINDSAY CLORAN
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE CLEMENTS
2018-07-13AP01DIRECTOR APPOINTED MR MARK CARL FAULKNER
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND LAWES
2017-11-28AP01DIRECTOR APPOINTED MR ROGER GEORGE CLEMENTS
2017-11-01RES15CHANGE OF COMPANY NAME 01/11/17
2017-11-01CERTNMCOMPANY NAME CHANGED AB - AWS LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT C ENNIS CLOSE ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9LE ENGLAND
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 2A GATWICK GATE INDUSTRIAL ESTATE LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG ENGLAND
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Unit 7 Caldey Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9LF England
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074579630002
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Unit 2a Gatwick Gate Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG England
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL England
2016-06-28AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-05-11CH01Director's details changed for Mr Steven Lindsay Cloran on 2016-03-15
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-03AP01DIRECTOR APPOINTED MR PAUL RAYMOND LAWES
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM C/O Rothmans Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0108/07/15 ANNUAL RETURN FULL LIST
2015-06-01AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0108/07/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAYNE
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DONALD PAYNE
2013-12-04AR0102/12/13 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-05AR0102/12/12 FULL LIST
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-06AR0102/12/11 FULL LIST
2010-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AERO TECHNICS (MANCHESTER) 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 AERO TECHNICS (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-18 Outstanding AERO TECHNICS LTD
Creditors
Provisions For Liabilities Charges 2011-12-31 £ 0
Provisions For Liabilities Charges 2010-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AERO TECHNICS (MANCHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 2,358
Cash Bank In Hand 2011-12-31 £ 2,358
Current Assets 2012-12-31 £ 394,354
Current Assets 2011-12-31 £ 428,720
Current Assets 2011-12-31 £ 428,720
Current Assets 2010-12-31 £ 0
Debtors 2012-12-31 £ 394,354
Debtors 2011-12-31 £ 426,362
Debtors 2011-12-31 £ 426,362
Debtors 2010-12-31 £ 0
Fixed Assets 2012-12-31 £ 0
Fixed Assets 2011-12-31 £ 23,221
Fixed Assets 2011-12-31 £ 23,221
Shareholder Funds 2012-12-31 £ -435,255
Shareholder Funds 2011-12-31 £ -201,317
Shareholder Funds 2011-12-31 £ -201,317
Tangible Fixed Assets 2012-12-31 £ 0
Tangible Fixed Assets 2011-12-31 £ 23,221
Tangible Fixed Assets 2011-12-31 £ 23,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AERO TECHNICS (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AERO TECHNICS (MANCHESTER) LIMITED
Trademarks
We have not found any records of AERO TECHNICS (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERO TECHNICS (MANCHESTER) 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 (52230 - Service activities incidental to air transportation) as AERO TECHNICS (MANCHESTER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AERO TECHNICS (MANCHESTER) 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 AERO TECHNICS (MANCHESTER) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0148115900Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size (excl. bleached and weighing > 150 g/m², and adhesives)
2013-03-0175089000Articles of nickel, n.e.s.
2012-04-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2012-03-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2011-07-0149060000Plans and drawings for architectural, engineering, industrial, commercial, topographical or similar purposes, being originals drawn by hand; handwritten texts; photographic reproductions on sensitised paper and carbon copies of the foregoing

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 AERO TECHNICS (MANCHESTER) 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 AERO TECHNICS (MANCHESTER) 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.