Background WavePink WaveYellow Wave

AEROFORMA TECHNOLOGIES (NORTH) LIMITED (SC123036)

AEROFORMA TECHNOLOGIES (NORTH) LIMITED (SC123036) is an active UK company. incorporated on 16 February 1990. with registered office in Meadowhead. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AEROFORMA TECHNOLOGIES (NORTH) LIMITED has been registered for 36 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive and 1 others.

Company Number
SC123036
Status
active
Type
ltd
Incorporated
16 February 1990
Age
36 years
Address
Unit 4, Meadowhead, KA11 5AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive, WOJTCZAK, Bartosz
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFORMA TECHNOLOGIES (NORTH) LIMITED

AEROFORMA TECHNOLOGIES (NORTH) LIMITED is an active company incorporated on 16 February 1990 with the registered office located in Meadowhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AEROFORMA TECHNOLOGIES (NORTH) LIMITED was registered 36 years ago.(SIC: 25990)

Status

active

Active since 36 years ago

Company No

SC123036

LTD Company

Age

36 Years

Incorporated 16 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

UNIVERSAL STEELS & ALUMINIUM LIMITED
From: 9 April 1990To: 7 December 2020
EARNSTEP LIMITED
From: 16 February 1990To: 9 April 1990
Contact
Address

Unit 4 Dunlop Drive Meadowhead, KA11 5AU,

Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Aug 14
Share Buyback
Aug 16
Loan Secured
Jan 18
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Unit 4, MeadowheadKA11 5AU
Secretary
Appointed 04 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Unit 4, MeadowheadKA11 5AU
Born September 1977
Director
Appointed 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Active
Unit 4, MeadowheadKA11 5AU
Born June 1951
Director
Appointed 01 Jun 2025

SCOTT, Clive

Active
Unit 4, MeadowheadKA11 5AU
Born March 1962
Director
Appointed 02 Jun 2014

WOJTCZAK, Bartosz

Active
Unit 4, MeadowheadKA11 5AU
Born October 1983
Director
Appointed 01 Jan 2019

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Secretary
Appointed 05 Aug 2003
Resigned 04 Mar 2008

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Secretary
Appointed 23 Mar 1990
Resigned 18 Jul 2002

CHADWICK, Anthony

Resigned
7 Barnfield Drive, BoltonBL5 3UA
Born February 1960
Director
Appointed 05 Aug 2003
Resigned 01 Oct 2009

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Born April 1946
Director
Appointed 05 Jan 2006
Resigned 07 May 2010

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 18 Feb 2009
Resigned 01 Oct 2009

HANNA, William Hamilton

Resigned
35 Ardis Avenue, LisburnBT28 3PY
Born June 1916
Director
Appointed 23 Mar 1990
Resigned 20 Oct 1999

KWIATKOWSKI, Edward Wladyslaw

Resigned
Unit 4, MeadowheadKA11 5AU
Born June 1951
Director
Appointed 23 Mar 1990
Resigned 09 Oct 2019

KWIATKOWSKI, Henry Zbigniew

Resigned
Unit 4, MeadowheadKA11 5AU
Born May 1953
Director
Appointed 28 Jul 1997
Resigned 09 Oct 2019

MERCER, Robert Edward

Resigned
366 Wilsthorpe Road, NottinghamNG10 4AA
Born February 1948
Director
Appointed 05 Aug 2003
Resigned 01 Oct 2009

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Born February 1923
Director
Appointed 23 Mar 1990
Resigned 18 Jul 2002

Persons with significant control

2

Mrs Anna Kwiatkowski

Active
Unit 4, MeadowheadKA11 5AU
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016

Mr Edward Wladyslaw Kwiatkowski

Active
Unit 4, MeadowheadKA11 5AU
Born June 1951

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
2 April 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
25 April 2008
169169
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
363aAnnual Return
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
169169
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
4 August 2005
AAMDAAMD
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
23 February 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
122122
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Mortgage Alter Floating Charge
19 June 1991
466(Scot)466(Scot)
Legacy
21 May 1991
410(Scot)410(Scot)
Legacy
20 May 1991
88(2)R88(2)R
Legacy
17 May 1991
410(Scot)410(Scot)
Memorandum Articles
7 May 1991
MEM/ARTSMEM/ARTS
Legacy
7 May 1991
123Notice of Increase in Nominal Capital
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
410(Scot)410(Scot)
Legacy
1 February 1991
410(Scot)410(Scot)
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Miscellaneous
29 October 1990
MISCMISC
Legacy
19 October 1990
224224
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
8 August 1990
88(2)R88(2)R
Legacy
8 August 1990
88(3)88(3)
Memorandum Articles
19 July 1990
MEM/ARTSMEM/ARTS
Resolution
19 July 1990
RESOLUTIONSResolutions
Memorandum Articles
11 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1990
287Change of Registered Office
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Legacy
22 March 1990
123Notice of Increase in Nominal Capital
Resolution
22 March 1990
RESOLUTIONSResolutions
Resolution
22 March 1990
RESOLUTIONSResolutions
Resolution
22 March 1990
RESOLUTIONSResolutions
Incorporation Company
16 February 1990
NEWINCIncorporation