Check the

AEROCOM METALS LIMITED

Company
AEROCOM METALS LIMITED (06624187)

AEROCOM METALS

Phone: +44 (0)2476 645 551
A rating

KEY FINANCES

Year
2017
Assets
£1105.48k ▼ £-104.74k (-8.65 %)
Cash
£47.73k ▲ £47.49k (19,622.31 %)
Liabilities
£106.25k ▼ £-1024.12k (-90.60 %)
Net Worth
£999.22k ▲ £919.38k (1,151.53 %)

REGISTRATION INFO

Company name
AEROCOM METALS LIMITED
Company number
06624187
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
aerocommetals.co.uk
Phones
+44 (0)2476 645 551
+44 (0)2476 362 111
02476 645 551
02476 362 111
Registered Address
UNIT B GROVELANDS INDUSTRIAL ESTATE,
LONGFORD ROAD,
COVENTRY,
CV7 9ND

ECONOMIC ACTIVITIES

24200
Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

27 Mar 2017
Registration of charge 066241870009, created on 27 March 2017
23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Satisfaction of charge 066241870007 in full

CHARGES

27 March 2017
Status
Outstanding
Delivered
27 March 2017
Persons entitled
Positive Cashflow Finance Limited
Description
I. All present and future freehold and leasehold property…

17 August 2016
Status
Outstanding
Delivered
25 August 2016
Persons entitled
Coventry and Warwickshire Reinvestment Trust Limited
Description
Contains fixed charge…

9 August 2016
Status
Satisfied on 19 December 2016
Delivered
10 August 2016
Persons entitled
Ultimate Invoice Finance Limited
Description
All monetary and all obligations and liabilities whether…

11 June 2014
Status
Outstanding
Delivered
12 June 2014
Persons entitled
Santander UK PLC as Security Trustee for Each Group Member
Description
Contains fixed charge…

27 February 2014
Status
Outstanding
Delivered
5 March 2014
Persons entitled
Santander UK PLC (As Security Trustee)
Description
Notification of addition to or amendment of charge…

9 June 2011
Status
Outstanding
Delivered
11 June 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 January 2010
Status
Satisfied on 3 October 2012
Delivered
25 January 2010
Persons entitled
Hitachi Capital (UK) PLC
Description
Fixed and floating charge over the undertaking and all…

12 June 2009
Status
Satisfied on 3 October 2012
Delivered
22 June 2009
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

12 September 2008
Status
Satisfied on 14 June 2014
Delivered
18 September 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AEROCOM METALS LIMITED DIRECTORS

Simon Andrew Littleford

  Acting PSC
Appointed
30 June 2008
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
77 Tennal Road, Harborne, Birmingham, West Midlands, England, B32 2JB
Country Of Residence
England
Name
LITTLEFORD, Simon Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Kier Smith

  Acting PSC
Appointed
30 June 2008
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit B, Grovelands Industrial Estate, Longford Road, Coventry, England, CV7 9ND
Country Of Residence
England
Name
SMITH, Paul Kier
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
19 June 2008
Resigned
19 June 2008
Role
Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

Jill Smith

  Resigned
Appointed
30 June 2008
Resigned
24 July 2014
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Grove House, The Green, Flore, Northants, NN7 4LG
Country Of Residence
England
Name
SMITH, Jill

REVIEWS


Check The Company
Excellent according to the company’s financial health.