UKBizDB.co.uk

PROPTECH AERO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proptech Aero Ltd. The company was founded 15 years ago and was given the registration number 06738425. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at Unit 5 And 6 Spitfire Way, Solent Airport, Lee-on-the-solent, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:PROPTECH AERO LTD
Company Number:06738425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 5 And 6 Spitfire Way, Solent Airport, Lee-on-the-solent, England, PO13 9FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 And 6, Spitfire Way, Solent Airport, Lee-On-The-Solent, England, PO13 9FY

Director02 March 2015Active
Unit 5 And 6, Spitfire Way, Solent Airport, Lee-On-The-Solent, England, PO13 9FY

Director18 September 2013Active
Unit 5 And 6, Spitfire Way, Solent Airport, Lee-On-The-Solent, England, PO13 9FY

Director02 March 2015Active
Unit 2b, Nevil Shute Road, Portsmouth, PO3 5RX

Director18 September 2013Active
Unit 2b, Nevil Shute Road, Portsmouth, England, PO3 5RX

Director06 November 2008Active
Unit 2b, Nevil Shute Road, Portsmouth, PO3 5RX

Director18 September 2013Active
25 Ormerod Road, Stoke Bishop, Bristol, BS9 1BA

Director31 October 2008Active
Unit 5 And 6, Spitfire Way, Solent Airport, Lee-On-The-Solent, England, PO13 9FY

Director01 November 2019Active
Unit 5 And 6, Spitfire Way, Solent Airport, Lee-On-The-Solent, England, PO13 9FY

Director29 January 2018Active

People with Significant Control

Atrego Group Limited
Notified on:31 December 2021
Status:Active
Country of residence:Jersey
Address:First Floor, La Chasse, Jersey, Jersey, JE2 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aviation Industrial Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Pasea Estate, Pasea Estate, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Beverley Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 2b, Nevil Shute Road, Portsmouth, PO3 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Thomas Eric Macdonald Clift
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Unit 5 And 6, Spitfire Way, Lee-On-The-Solent, England, PO13 9FY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.