Background WavePink WaveYellow Wave

REHEAT AERO LIMITED (12743720)

REHEAT AERO LIMITED (12743720) is an active UK company. incorporated on 15 July 2020. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). REHEAT AERO LIMITED has been registered for 5 years. Current directors include TE BEEK, Bernard John, WRIGHT, Christopher John.

Company Number
12743720
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Units 1-2 Riverside Omega Park, Alton, GU34 2UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
TE BEEK, Bernard John, WRIGHT, Christopher John
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHEAT AERO LIMITED

REHEAT AERO LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). REHEAT AERO LIMITED was registered 5 years ago.(SIC: 33160)

Status

active

Active since 5 years ago

Company No

12743720

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Units 1-2 Riverside Omega Park Alton, GU34 2UF,

Previous Addresses

7 Manor Farm Barns the Street Greywell Hook RG29 1DB England
From: 15 July 2020To: 19 August 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Share Issue
Jun 21
Loan Secured
Jul 21
Loan Cleared
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TE BEEK, Bernard John

Active
Omega Park, AltonGU34 2UF
Born December 1983
Director
Appointed 14 Oct 2025

WRIGHT, Christopher John

Active
Omega Park, AltonGU34 2UF
Born July 1967
Director
Appointed 14 Oct 2025

CLORAN, Steven Lindsay

Resigned
Omega Park, AltonGU34 2UF
Born March 1964
Director
Appointed 19 Aug 2020
Resigned 14 Oct 2025

WATKINS, Neil Andrew

Resigned
Omega Park, AltonGU34 2UF
Born June 1965
Director
Appointed 15 Jul 2020
Resigned 14 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Fishponds Road, WokinghamRG41 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025

Mr Steven Lindsay Cloran

Ceased
Omega Park, AltonGU34 2UF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2020
Ceased 14 Oct 2025

Mr Neil Andrew Watkins

Ceased
Omega Park, AltonGU34 2UF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2020
Ceased 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

36

Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Legacy
17 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
17 September 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 June 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
18 January 2021
AA01Change of Accounting Reference Date
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Incorporation Company
15 July 2020
NEWINCIncorporation