Background WavePink WaveYellow Wave

AIRCRETE LIMITED (02121050)

AIRCRETE LIMITED (02121050) is an active UK company. incorporated on 8 April 1987. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. AIRCRETE LIMITED has been registered for 38 years. Current directors include FORSYTH, Calum James, LYNCH, Teresa, STEWART, George Walter Arthur.

Company Number
02121050
Status
active
Type
ltd
Incorporated
8 April 1987
Age
38 years
Address
The Old Rectory Main Street, Leicester, LE3 8DG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FORSYTH, Calum James, LYNCH, Teresa, STEWART, George Walter Arthur
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCRETE LIMITED

AIRCRETE LIMITED is an active company incorporated on 8 April 1987 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. AIRCRETE LIMITED was registered 38 years ago.(SIC: 94110)

Status

active

Active since 38 years ago

Company No

02121050

LTD Company

Age

38 Years

Incorporated 8 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Old Rectory Main Street Glenfield Leicester, LE3 8DG,

Previous Addresses

60 Charles Street Leicester LE1 1FB
From: 8 April 1987To: 18 February 2014
Timeline

10 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FORSYTH, Calum James

Active
Main Street, LeicesterLE3 8DG
Born February 1966
Director
Appointed 01 Oct 2016

LYNCH, Teresa

Active
5 The Beeches, CavanIRISH
Born August 1967
Director
Appointed 06 Feb 2006

STEWART, George Walter Arthur

Active
Main Street, LeicesterLE3 8DG
Born May 1964
Director
Appointed 01 Oct 2016

BOWDEN, Geoffrey Alan Raphael

Resigned
Flats 2&3 30 Sussex Square, BrightonBN2 5AB
Secretary
Appointed N/A
Resigned 31 Dec 1997

CARTER, John Robert Ernest

Resigned
127a Stoughton Road, LeicesterLE2 4FS
Secretary
Appointed 31 Dec 1997
Resigned 13 Apr 2000

DUKE, Paul

Resigned
12 Alwen Cottages Badgers Hole, CroydonCR0 5HR
Secretary
Appointed 05 Jun 1997
Resigned 31 Dec 1997

ZANKER, David John

Resigned
17 Elm Tree Avenue, LeicesterLE3 8QA
Secretary
Appointed 13 Apr 2000
Resigned 31 Mar 2011

BLOUNT, David

Resigned
Holly House, StaffordST19 5HE
Born December 1947
Director
Appointed 25 Jan 1993
Resigned 31 Dec 2003

BRITTLE, Stuart Ian

Resigned
8 Exton Gardens, MaidstoneME14 5AT
Born November 1962
Director
Appointed 19 Nov 2007
Resigned 20 Oct 2008

CARR, Simon Paul

Resigned
Old Linghills Covert, MuggintonDE6 4PL
Born November 1958
Director
Appointed 13 Oct 2003
Resigned 21 Jun 2004

CASTLE, John Christopher

Resigned
Farthingstone House, TowcesterNN12 8HB
Born November 1944
Director
Appointed N/A
Resigned 11 Jul 1990

CLAYDON, James Alexander

Resigned
60 Charles StreetLE1 1FB
Born July 1960
Director
Appointed 05 Nov 2009
Resigned 16 Jul 2012

FLYNN, Michael James

Resigned
25 Haygrove Close, WarminsterBA12 8SL
Born December 1945
Director
Appointed 16 Oct 1996
Resigned 31 Dec 2007

HARRISON, Stephen Richard

Resigned
Main Street, LeicesterLE3 8DG
Born February 1968
Director
Appointed 19 Feb 2015
Resigned 30 Sept 2016

HOLLAND, James Robert Andrew

Resigned
Redriff The Wynd, CharingTN27 0ND
Born January 1951
Director
Appointed N/A
Resigned 31 Dec 2002

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 06 Feb 2006
Resigned 30 Apr 2009

KING, Michael John

Resigned
Heatley Lane Farm, RugeleyWS15 3EW
Born February 1939
Director
Appointed N/A
Resigned 25 Jan 1993

MORGAN GILES, John Andrew

Resigned
Ambarrow Lodge, SandhurstGU47 8JE
Born March 1952
Director
Appointed 06 Aug 1991
Resigned 18 Sept 1995

OLIVER, Mark Stephen

Resigned
Old Bank House, TonbridgeTN9 1NN
Born October 1962
Director
Appointed 20 Jan 2009
Resigned 12 May 2016

ROBERTS, Michael Leslie

Resigned
46 Somerville Road, Sutton ColdfieldB73 6HH
Born December 1948
Director
Appointed 25 Jan 1993
Resigned 07 Mar 2005

SAUNDERS, Michael John

Resigned
The Beeches, WorcesterWR2 6LU
Born December 1956
Director
Appointed 27 May 2005
Resigned 28 Nov 2005

SHANNON, Kevin Patrick

Resigned
42 Doon Heights, BallyconnellIRISH
Born February 1969
Director
Appointed 11 Apr 2003
Resigned 24 Nov 2005

SZYMANSKI, David John

Resigned
Top Lane, FromeBA11 3QN
Born November 1954
Director
Appointed 27 May 2005
Resigned 30 Nov 2009

THOMAS, William Roger

Resigned
30 St Stephens Road, ChelmsfordCM3 6JE
Born September 1944
Director
Appointed 18 Sept 1995
Resigned 31 Dec 1997

THOMASON, Roger Walters

Resigned
1 Castle Hill Road, DunstableLU6 1RG
Born August 1930
Director
Appointed N/A
Resigned 13 Sept 1993

TURNER, Edward Joseph

Resigned
Wayside, Ross On WyeHR9 6EN
Born December 1939
Director
Appointed N/A
Resigned 14 Jun 1993

WATERS, Darren Andrew

Resigned
38 Wellington Road, NantwichCW5 7BX
Born March 1965
Director
Appointed 01 Jul 2009
Resigned 31 Oct 2010

Persons with significant control

1

Main Street, LeicesterLE3 8DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
16 July 1996
288288
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Accounts With Accounts Type Dormant
16 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1993
AAAnnual Accounts
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
19 August 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
31 May 1991
363b363b
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
11 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
28 July 1988
287Change of Registered Office
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
8 April 1987
NEWINCIncorporation