Background WavePink WaveYellow Wave

AEROSPACE CONSUMABLES LIMITED (07484901)

AEROSPACE CONSUMABLES LIMITED (07484901) is an active UK company. incorporated on 6 January 2011. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AEROSPACE CONSUMABLES LIMITED has been registered for 15 years. Current directors include OLIVER, Michael Baron.

Company Number
07484901
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Jeaton House Red Scar Business Park, Preston, PR2 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OLIVER, Michael Baron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSPACE CONSUMABLES LIMITED

AEROSPACE CONSUMABLES LIMITED is an active company incorporated on 6 January 2011 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AEROSPACE CONSUMABLES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07484901

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Jeaton House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 6 January 2011To: 21 March 2013
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OLIVER, Michael Baron

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945
Director
Appointed 06 Jan 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 06 Jan 2011
Resigned 06 Jan 2011

Persons with significant control

1

Mr Michael Baron Oliver

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
6 January 2011
NEWINCIncorporation