Aerosynergy Limited SHERBORNE


Aerosynergy started in year 2005 as Private Limited Company with registration number 05499404. The Aerosynergy company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sherborne at The Old Pump House. Postal code: DT9 3RX. Since Tue, 12th Jul 2005 Aerosynergy Limited is no longer carrying the name Aerosynerygy.

There is a single director in the firm at the moment - Andrew L., appointed on 5 July 2005. In addition, a secretary was appointed - Maria L., appointed on 11 January 2024. As of 15 May 2024, there were 2 ex directors - Martin H., Philip P. and others listed below. There were no ex secretaries.

Aerosynergy Limited Address / Contact

Office Address The Old Pump House
Office Address2 Oborne Road
Town Sherborne
Post code DT9 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499404
Date of Incorporation Tue, 5th Jul 2005
Industry Technical testing and analysis
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Maria L.

Position: Secretary

Appointed: 11 January 2024

Andrew L.

Position: Director

Appointed: 05 July 2005

Charltons Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 2005

Resigned: 30 June 2019

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Martin H.

Position: Director

Appointed: 05 July 2005

Resigned: 15 October 2005

Philip P.

Position: Director

Appointed: 05 July 2005

Resigned: 15 October 2005

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 July 2005

Resigned: 05 July 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Andrew L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Aerosynerygy July 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth34 02753 55021 58627 19824 70114 267       
Balance Sheet
Current Assets54 44369 86542 48572 50947 37336 65421 78320 75249 32127 80039 23122 43361 933
Net Assets Liabilities          8 8365 925 
Cash Bank In Hand36 77123 85226 43935 42820 86219 553       
Debtors8 19641 20114 71235 02621 08216 090       
Stocks Inventory9 4764 8121 3342 0555 4291 011       
Tangible Fixed Assets1 4272 2132 3481 9131 7782 876       
Reserves/Capital
Called Up Share Capital333100100100       
Profit Loss Account Reserve34 02453 54721 58327 09824 60114 167       
Shareholder Funds34 02753 55021 58627 19824 70114 267       
Other
Average Number Employees During Period        11111
Creditors     25 26320 36720 02229 49425 90732 61919 00529 879
Fixed Assets     2 8762 5692 0181 6031 7162 2242 1902 855
Net Current Assets Liabilities32 60051 33719 23825 28522 92311 3911 41673019 8271 8936 6123 735 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          888307320
Total Assets Less Current Liabilities34 02753 55021 58627 19824 70114 2673 9852 74821 4303 6098 8365 925 
Creditors Due Within One Year21 84318 52823 24747 22424 45025 263       
Number Shares Allotted 33100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid333100100100       
Tangible Fixed Assets Additions 1 9371 3514156992 372       
Tangible Fixed Assets Cost Or Valuation4 1426 0797 4307 8458 54410 916       
Tangible Fixed Assets Depreciation2 7153 8665 0825 9326 7668 040       
Tangible Fixed Assets Depreciation Charged In Period 1 1511 2168508341 274       
Advances Credits Directors 27 678           
Advances Credits Made In Period Directors 27 678           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements