Aeroseals Limited LEICESTER


Founded in 2002, Aeroseals, classified under reg no. 04352287 is an active company. Currently registered at Unit 3A Acan Way LE19 2FT, Leicester the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 8th Jan 2021 Aeroseals Limited is no longer carrying the name Technetics Group Uk.

The firm has one director. Stephen J., appointed on 31 December 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aeroseals Limited Address / Contact

Office Address Unit 3A Acan Way
Office Address2 Narborough
Town Leicester
Post code LE19 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04352287
Date of Incorporation Mon, 14th Jan 2002
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Stephen J.

Position: Director

Appointed: 31 December 2020

Brian B.

Position: Director

Appointed: 20 July 2016

Resigned: 31 December 2020

Tanya G.

Position: Director

Appointed: 24 February 2014

Resigned: 31 December 2020

Robert M.

Position: Director

Appointed: 28 June 2013

Resigned: 31 December 2013

Julie F.

Position: Secretary

Appointed: 28 June 2012

Resigned: 26 March 2020

Robert M.

Position: Secretary

Appointed: 28 June 2012

Resigned: 31 December 2020

Christopher D.

Position: Director

Appointed: 21 December 2011

Resigned: 27 June 2013

Alan J.

Position: Director

Appointed: 19 October 2010

Resigned: 20 July 2016

John M.

Position: Director

Appointed: 23 October 2009

Resigned: 21 December 2011

Francois S.

Position: Director

Appointed: 23 October 2009

Resigned: 01 October 2010

Stuart P.

Position: Director

Appointed: 23 October 2009

Resigned: 01 October 2010

Alan J.

Position: Secretary

Appointed: 01 October 2004

Resigned: 23 October 2009

Alan J.

Position: Director

Appointed: 01 May 2003

Resigned: 23 October 2009

Louis F.

Position: Director

Appointed: 31 October 2002

Resigned: 23 October 2009

White Rose Formations Ltd

Position: Corporate Secretary

Appointed: 01 October 2002

Resigned: 30 September 2004

Stephen H.

Position: Director

Appointed: 06 August 2002

Resigned: 23 October 2009

Denis N.

Position: Director

Appointed: 06 August 2002

Resigned: 13 May 2003

Roger M.

Position: Secretary

Appointed: 31 January 2002

Resigned: 31 August 2002

Stephen J.

Position: Director

Appointed: 31 January 2002

Resigned: 23 October 2009

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2002

Resigned: 31 January 2002

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 14 January 2002

Resigned: 31 January 2002

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Stephen J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is European Active Projects Limited that put Chatham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Garlock (Great Britain) Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen J.

Notified on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

European Active Projects Limited

Berth 5 Chatham Docks, Chatham, ME4 4SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05447028
Notified on 31 December 2020
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Garlock (Great Britain) Limited

Premier Way Lowfield Business Park, Elland, Halifax, West Yorkshire, HX5 9HF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 01014770
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Technetics Group Uk January 8, 2021
Wide Range Elastomers January 17, 2012
Rencol February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand253 984343 709418 377336 654857 063
Current Assets1 665 1201 396 8741 295 1281 487 0062 364 735
Debtors837 034664 250470 406730 4991 055 754
Net Assets Liabilities755 193894 285   
Other Debtors6 036122 86798 826114 993156 338
Property Plant Equipment231 467190 539179 097166 888140 812
Total Inventories574 102388 915406 345419 853451 918
Other
Accrued Liabilities Deferred Income117 651138 626   
Accumulated Depreciation Impairment Property Plant Equipment656 637711 207762 561812 869864 160
Amounts Owed By Group Undertakings52 950    
Amounts Owed To Group Undertakings646 907    
Average Number Employees During Period3835272833
Creditors1 129 427693 128465 496400 347921 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 200 
Disposals Property Plant Equipment   5 602 
Dividends Paid  30 00027 001151 000
Finished Goods189 15776 71738 39625 92972 318
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 19963 19965 42765 42764 034
Increase From Depreciation Charge For Year Property Plant Equipment 54 57051 35453 50851 291
Net Current Assets Liabilities535 693703 746829 6321 086 6591 442 971
Number Shares Issued Fully Paid 200200200200
Other Creditors9 49298 844101 332159 132238 308
Other Taxation Social Security Payable133 635233 47292 310101 464308 558
Par Value Share 1111
Prepayments Accrued Income71 643116 831   
Profit Loss  144 444271 819481 236
Property Plant Equipment Gross Cost888 104901 746941 658979 7571 004 972
Provisions For Liabilities Balance Sheet Subtotal11 967    
Raw Materials244 285252 510298 284331 086259 801
Total Additions Including From Business Combinations Property Plant Equipment 13 64239 91243 70125 215
Total Assets Less Current Liabilities767 160894 2851 008 7291 253 5471 583 783
Trade Creditors Trade Payables221 742222 186271 854139 751374 898
Trade Debtors Trade Receivables706 405541 383371 580615 506899 416
Work In Progress140 66059 68869 66562 838119 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements