Background WavePink WaveYellow Wave

AEROS MAINTENANCE LIMITED (03320874)

AEROS MAINTENANCE LIMITED (03320874) is an active UK company. incorporated on 19 February 1997. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). AEROS MAINTENANCE LIMITED has been registered for 29 years. Current directors include DUNN, Nicholas Thomas, ETTRIDGE, Paul, LYNCH, Martin John Peter.

Company Number
03320874
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
Unit 1 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
DUNN, Nicholas Thomas, ETTRIDGE, Paul, LYNCH, Martin John Peter
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROS MAINTENANCE LIMITED

AEROS MAINTENANCE LIMITED is an active company incorporated on 19 February 1997 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). AEROS MAINTENANCE LIMITED was registered 29 years ago.(SIC: 33160)

Status

active

Active since 29 years ago

Company No

03320874

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

AEROS ENGINEERING LIMITED
From: 19 February 1997To: 29 October 2025
Contact
Address

Unit 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP England
From: 10 June 2024To: 24 April 2025
Airport House Coventry Airport North Coventry CV3 4FR England
From: 7 January 2018To: 10 June 2024
Anson House Coventry Airport West Baginton Coventry CV8 3AZ
From: 4 January 2011To: 7 January 2018
Wellesbourne Airfield Loxley Road Wellesbourne Warwick CV35 9EU England
From: 8 March 2010To: 4 January 2011
Mountford Lodge Church Lane Lapworth Solihull West Midlands B94 5NU
From: 19 February 1997To: 8 March 2010
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 01 Nov 2021

DUNN, Nicholas Thomas

Active
Lowes Lane, WarwickCV35 9RB
Born July 1983
Director
Appointed 01 Jan 2021

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Born January 1964
Director
Appointed 10 Oct 2025

LYNCH, Martin John Peter

Active
Lowes Lane, WarwickCV35 9RB
Born August 1959
Director
Appointed 01 Jan 2021

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Secretary
Appointed 09 Jul 2008
Resigned 31 Dec 2020

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Secretary
Appointed 16 Jan 2006
Resigned 09 Jul 2008

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Secretary
Appointed 19 Feb 1997
Resigned 05 Jun 2001

QUILTER, Rosemary Jill

Resigned
Gretton, CheltenhamGL54 5HQ
Secretary
Appointed 06 Jun 2001
Resigned 27 Oct 2005

TUDOR, Richard James

Resigned
Coventry Airport North, CoventryCV3 4FR
Secretary
Appointed 01 Jan 2021
Resigned 30 Sept 2021

COOMBES, Richard David

Resigned
Upper School Cottage, CheltenhamGL54 5EY
Born July 1949
Director
Appointed 19 Feb 1997
Resigned 03 Jul 2000

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Born August 1951
Director
Appointed 09 Jul 2008
Resigned 24 Oct 2025

DUNN, Thomas Gerard

Resigned
Lowes Lane, WarwickCV35 9RB
Born July 1952
Director
Appointed 09 Jul 2008
Resigned 24 Oct 2025

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Born November 1953
Director
Appointed 19 Feb 1997
Resigned 09 Jul 2008

AEROS LEASING LTD

Resigned
Se4, CheltenhamGL51 6SP
Corporate director
Appointed 16 Jan 2006
Resigned 09 Jul 2008

Persons with significant control

1

Mr Thomas Gerard Dunn

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Legacy
6 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
225Change of Accounting Reference Date
Incorporation Company
19 February 1997
NEWINCIncorporation