Company NameAeirtec Ltd
DirectorStephen Alan John Kilfeather
Company StatusActive
Company Number04914201
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Stephen Alan John Kilfeather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Courtney Court
Kingston Park
Newcastle Upon Tyne
NE3 2UD
Secretary NameElaine Lee
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Courtney Court
Kingston Park
Newcastle Upon Tyne
NE3 2UD

Contact

Websiteaeirtec.com
Email address[email protected]
Telephone0191 2728958
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 1 Ground Floor
The Smokehouses Cliffords Fort
North Shields
Tyne And Wear
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Dr Stephen Kilfeather
50.00%
Ordinary
50 at £1Elaine Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£24,177
Cash£44,220
Current Liabilities£73,082

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 3 weeks ago)
Next Return Due9 October 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 October 2013Secretary's details changed for Elaine Lee on 13 October 2013 (2 pages)
13 October 2013Director's details changed for Dr Stephen Alan John Kilfeather on 13 October 2013 (2 pages)
13 October 2013Director's details changed for Dr Stephen Alan John Kilfeather on 13 October 2013 (2 pages)
13 October 2013Secretary's details changed for Elaine Lee on 13 October 2013 (2 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Registered office address changed from Unit 7 Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 7 Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 7 Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP England on 3 April 2013 (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Registered office address changed from Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP on 26 November 2010 (1 page)
26 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Registered office changed on 28/05/2009 from 5 walker terrace gateshead NE8 1EB (1 page)
28 May 2009Registered office changed on 28/05/2009 from 5 walker terrace gateshead NE8 1EB (1 page)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 August 2008Return made up to 29/09/07; full list of members (3 pages)
1 August 2008Return made up to 29/09/07; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 July 2008Director's change of particulars / stephen kilfeather / 20/09/2006 (1 page)
31 July 2008Director's change of particulars / stephen kilfeather / 20/09/2006 (1 page)
26 October 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
10 December 2006Return made up to 29/09/06; full list of members (6 pages)
10 December 2006Return made up to 29/09/06; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 December 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004Ad 29/01/04--------- £ si 84@1=84 £ ic 16/100 (1 page)
26 February 2004Ad 29/01/04--------- £ si 84@1=84 £ ic 16/100 (1 page)
24 February 2004Ad 29/01/04--------- £ si 8@1=8 £ ic 8/16 (1 page)
24 February 2004Ad 29/01/04--------- £ si 8@1=8 £ ic 8/16 (1 page)
23 February 2004£ nc 8/100 29/01/04 (1 page)
23 February 2004£ nc 8/100 29/01/04 (1 page)
29 September 2003Incorporation (8 pages)
29 September 2003Incorporation (8 pages)