AIRCRETE LIMITED
Overview
| Company Name | AIRCRETE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02121050 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRCRETE LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is AIRCRETE LIMITED located?
| Registered Office Address | The Old Rectory Main Street Glenfield LE3 8DG Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIRCRETE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AIRCRETE LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for AIRCRETE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr George Walter Arthur Stewart as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Calum James Forsyth as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richard Harrison as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Stephen Oliver as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of AIRCRETE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTH, Calum James | Director | Main Street Glenfield LE3 8DG Leicester The Old Rectory | England | British | 195062750001 | |||||
| LYNCH, Teresa | Director | 5 The Beeches Drumgola Wood IRISH Cavan Ireland | Ireland | Irish | 110980460001 | |||||
| STEWART, George Walter Arthur | Director | Main Street Glenfield LE3 8DG Leicester The Old Rectory | England | United Kingdom | 207164670001 | |||||
| BOWDEN, Geoffrey Alan Raphael | Secretary | Flats 2&3 30 Sussex Square Kemp Town BN2 5AB Brighton East Sussex | British | 1635290001 | ||||||
| CARTER, John Robert Ernest | Secretary | 127a Stoughton Road Oadby LE2 4FS Leicester | British | 18157140002 | ||||||
| DUKE, Paul | Secretary | 12 Alwen Cottages Badgers Hole Shirley Hills CR0 5HR Croydon | British | 82670940002 | ||||||
| ZANKER, David John | Secretary | 17 Elm Tree Avenue Glenfield LE3 8QA Leicester Leicestershire | British | 15872820001 | ||||||
| BLOUNT, David | Director | Holly House Francis Green Lane Penkridge ST19 5HE Stafford | United Kingdom | British | 31734640001 | |||||
| BRITTLE, Stuart Ian | Director | 8 Exton Gardens Grove Green ME14 5AT Maidstone Kent | British | 56714410002 | ||||||
| CARR, Simon Paul | Director | Old Linghills Covert Church Lane DE6 4PL Mugginton Derbyshire | England | British | 185002430001 | |||||
| CASTLE, John Christopher | Director | Farthingstone House Farthingstone NN12 8HB Towcester Northamptonshire | British | 89314820001 | ||||||
| CLAYDON, James Alexander | Director | 60 Charles Street Leicester LE1 1FB | England | British | 109198860004 | |||||
| FLYNN, Michael James | Director | 25 Haygrove Close BA12 8SL Warminster Wiltshire | United Kingdom | British | 18902830002 | |||||
| HARRISON, Stephen Richard | Director | Main Street Glenfield LE3 8DG Leicester The Old Rectory | United Kingdom | British | 122243180001 | |||||
| HOLLAND, James Robert Andrew | Director | Redriff The Wynd TN27 0ND Charing Kent | British | 9411780001 | ||||||
| JAMES, Clive Cadwgan | Director | Hillcote Cottage 1 Jeffrey Lane Bradwell S33 9JE Sheffield | British | 45777800003 | ||||||
| KING, Michael John | Director | Heatley Lane Farm Heatley, Abbots Bromley WS15 3EW Rugeley Staffordshire | British | 67904650001 | ||||||
| MORGAN GILES, John Andrew | Director | Ambarrow Lodge Ambarrow Lane GU47 8JE Sandhurst Berkshire | British | 55860160001 | ||||||
| OLIVER, Mark Stephen | Director | Old Bank House Bordyke TN9 1NN Tonbridge Kent | England | British | 125753760001 | |||||
| ROBERTS, Michael Leslie | Director | 46 Somerville Road B73 6HH Sutton Coldfield West Midlands | British | 10901030001 | ||||||
| SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | 87395770001 | |||||
| SHANNON, Kevin Patrick | Director | 42 Doon Heights IRISH Ballyconnell Co Cavan Ireland | British | 89742280001 | ||||||
| SZYMANSKI, David John | Director | Top Lane Mells BA11 3QN Frome Rossendale Somerset | England | British | 62072670001 | |||||
| THOMAS, William Roger | Director | 30 St Stephens Road Cold Norton CM3 6JE Chelmsford Essex | British | 8834020001 | ||||||
| THOMASON, Roger Walters | Director | 1 Castle Hill Road Totternhoe LU6 1RG Dunstable Bedfordshire | British | 9411760001 | ||||||
| TURNER, Edward Joseph | Director | Wayside Llangrove HR9 6EN Ross On Wye Herefordshire | British | 625610001 | ||||||
| WATERS, Darren Andrew | Director | 38 Wellington Road CW5 7BX Nantwich Little Field Cheshire | United Kingdom | British | 130729200001 |
Who are the persons with significant control of AIRCRETE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Aircrete Products Association | Jun 30, 2016 | Main Street Glenfield LE3 8DG Leicester The Old Rectory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0