Aero Uk Technical Limited FULBROOK


Aero Uk Technical Limited was officially closed on 2022-12-13. Aero Uk Technical was a private limited company that could have been found at Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, OX18 4BH, Oxfordshire, UNITED KINGDOM. Its net worth was estimated to be roughly -195623 pounds, while the fixed assets that belonged to the company amounted to 182835 pounds. The company (formed on 2006-07-27) was run by 1 director.
Director John L. who was appointed on 21 May 2019.

The company was officially categorised as "non-trading company" (74990). As stated in the CH database, there was a name alteration on 2022-01-25 and their previous name was Weslake Aerospace. The last confirmation statement was sent on 2021-07-27 and last time the accounts were sent was on 30 November 2020. 2015-07-27 is the date of the most recent annual return.

Aero Uk Technical Limited Address / Contact

Office Address Unit 3 Woodgrove Farm
Office Address2 Fulbrook Hill
Town Fulbrook
Post code OX18 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05889362
Date of Incorporation Thu, 27th Jul 2006
Date of Dissolution Tue, 13th Dec 2022
Industry Non-trading company
End of financial Year 30th November
Company age 16 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 10th Aug 2022
Last confirmation statement dated Tue, 27th Jul 2021

Company staff

John L.

Position: Director

Appointed: 21 May 2019

Tomas H.

Position: Director

Appointed: 21 May 2019

Resigned: 29 August 2019

Hybrid Air Vehicles Ltd

Position: Corporate Director

Appointed: 06 December 2010

Resigned: 27 November 2014

William P.

Position: Director

Appointed: 15 October 2009

Resigned: 17 October 2013

Eileen D.

Position: Secretary

Appointed: 27 July 2006

Resigned: 26 August 2009

Eileen D.

Position: Director

Appointed: 27 July 2006

Resigned: 23 August 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 2006

Resigned: 27 July 2006

Michael D.

Position: Director

Appointed: 27 July 2006

Resigned: 21 April 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2006

Resigned: 27 July 2006

People with significant control

Avvron Limited

First Floor, 1g Network Point Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11395531
Notified on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weslake Air Services Limited

First Floor, 1g Network Point Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01600567
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 6 April 2016
Ceased 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

Weslake Aerospace January 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth-12 788-12 788-12 788-12 788    
Balance Sheet
Cash Bank On Hand   33333
Current Assets454545454545  
Debtors4242424242424242
Other Debtors   4242424242
Cash Bank In Hand3333    
Intangible Fixed Assets182 835182 835182 835182 835    
Reserves/Capital
Called Up Share Capital225225225225    
Profit Loss Account Reserve-62 833-62 833-62 833-62 833    
Shareholder Funds-12 788-12 788-12 788-12 788    
Other
Accumulated Amortisation Impairment Intangible Assets     182 835  
Average Number Employees During Period     211
Creditors   195 668195 668195 668  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     182 835  
Intangible Assets   182 835182 835   
Intangible Assets Gross Cost   182 835182 835   
Net Current Assets Liabilities-195 623-195 623-195 623-195 623-195 623454545
Other Creditors   195 668195 668195 668  
Total Assets Less Current Liabilities-12 788-12 788-12 788-12 788-12 788-195 623  
Creditors Due Within One Year195 668195 668195 668195 668    
Intangible Fixed Assets Cost Or Valuation182 835182 835182 835     
Number Shares Allotted 225225225    
Par Value Share 111    
Share Capital Allotted Called Up Paid225225225225    
Share Premium Account49 82049 82049 82049 820    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Notice of change of name
filed on: 25th, January 2022
Free Download (2 pages)

Company search