Background WavePink WaveYellow Wave

ADAERO PRECISION COMPONENTS LIMITED (03355358)

ADAERO PRECISION COMPONENTS LIMITED (03355358) is an active UK company. incorporated on 17 April 1997. with registered office in Crediton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ADAERO PRECISION COMPONENTS LIMITED has been registered for 28 years. Current directors include MAWBY, Scott Andrew, ROWLANDS, Peter Ian, STEEL, Ian Alan.

Company Number
03355358
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
Unit 6 Down End, Crediton, EX17 1HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MAWBY, Scott Andrew, ROWLANDS, Peter Ian, STEEL, Ian Alan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAERO PRECISION COMPONENTS LIMITED

ADAERO PRECISION COMPONENTS LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Crediton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ADAERO PRECISION COMPONENTS LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03355358

LTD Company

Age

28 Years

Incorporated 17 April 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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Unit 6 Down End Lords Meadow Industrial Estate Crediton, EX17 1HN,

Previous Addresses

, Downs End Lords Meadow Industrial Estate, Crediton, Devon, EX19 1HN
From: 16 March 2015To: 17 September 2015
, the Octagon 44 st James Mill Road, Northampton, Northamptonshire, NN5 5RA
From: 8 May 2012To: 16 March 2015
, Downend, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN
From: 17 April 1997To: 8 May 2012
Timeline

25 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Loan Cleared
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
May 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MAWBY, Scott Andrew

Active
Down End, CreditonEX17 1HN
Born July 1973
Director
Appointed 19 Apr 2023

ROWLANDS, Peter Ian

Active
Lords Meadow Industrial Estate, CreditonEX19 1HN
Born May 1968
Director
Appointed 08 Jan 2015

STEEL, Ian Alan

Active
Down End, CreditonEX17 1HN
Born May 1966
Director
Appointed 09 May 2023

DICKINSON, Anthony Peter

Resigned
Downend, CreditonEX17 1HN
Secretary
Appointed 17 Apr 1997
Resigned 30 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

COUSINS, Andrew Johannes

Resigned
Down End, CreditonEX17 1HN
Born June 1968
Director
Appointed 15 Jul 2016
Resigned 31 Dec 2016

DICKINSON, Andrew John

Resigned
Goats Hill House, BidefordEX39 1AJ
Born February 1964
Director
Appointed 17 Apr 1997
Resigned 30 Apr 2012

DICKINSON, Anthony Peter

Resigned
26 Halyards, ExeterEX3 0JU
Born May 1936
Director
Appointed 17 Apr 1997
Resigned 30 Apr 2012

DICKINSON, Frances

Resigned
15 Okefield Road, CreditonEX17 2DZ
Born August 1937
Director
Appointed 17 Apr 1997
Resigned 18 Apr 1997

HJALMARSSON, Claes Harad Hjalmar

Resigned
Lords Meadow Industrial Estate, CreditonEX19 1HN
Born April 1954
Director
Appointed 08 Jan 2015
Resigned 10 Aug 2018

LYES, David John

Resigned
Kingdom Avenue, WestburyBA13 4WE
Born May 1970
Director
Appointed 06 Feb 2020
Resigned 01 Nov 2022

PALETHORPE, Mark John

Resigned
44 St James Mill Road, NorthamptonNN5 5RA
Born October 1965
Director
Appointed 30 Apr 2012
Resigned 28 Jun 2013

RAYMONT, Gary

Resigned
Down End, CreditonEX17 1HN
Born July 1966
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

REISIGER, Hal Jon

Resigned
St. James Mill Road, NorthamptonNN5 5RA
Born July 1960
Director
Appointed 10 Oct 2013
Resigned 08 Jan 2015

ROUTSIS, Timothy

Resigned
44 St James Mill Road, NorthamptonNN5 5RA
Born February 1959
Director
Appointed 30 Apr 2012
Resigned 28 Jun 2013

WILDMAN, Pierre Charles

Resigned
44 St James Mill Road, NorthamptonNN5 5RA
Born April 1959
Director
Appointed 12 Jun 2013
Resigned 08 Jan 2015

WILSON-HILL, Jack

Resigned
Down End, CreditonEX17 1HN
Born June 1990
Director
Appointed 01 Apr 2019
Resigned 01 Dec 2020

Persons with significant control

1

Cobnar Wood Close, ChesterfieldS41 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 May 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Resolution
5 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 January 2014
AUDAUD
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Auditors Resignation Company
12 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Sail Address Company With Old Address
23 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
11 May 2012
MG01MG01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Sail Address Company With Old Address
24 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
353353
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
88(2)R88(2)R
Legacy
23 April 1997
288bResignation of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation