Company NameAeroforma Technologies Group Limited
Company StatusActive
Company Number03318279
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Antoni Pawet Kwiatkowski
NationalityBritish
StatusCurrent
Appointed04 March 2008(11 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameMr Antoni Pawet Kwiatkowski
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(11 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameMr Clive Scott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameMr Bartosz Wojtczak
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2019(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Edward Wladyslaw Kwiatkowski
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Secretary NameRichard Corrigan
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameMr Anthony Chadwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameRichard Corrigan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameGary William Frances
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
Director NameHenry Zbigniew Kwiatkowski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB

Contact

Websiteusanda.co.uk
Email address[email protected]
Telephone01204 669356
Telephone regionBolton

Location

Registered AddressUnit 7 Cranfield Road
Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

25k at £1Anna Maria Kwiatkowski
50.00%
Ordinary
25k at £1Mr Edward Wladyslaw Kwiatkowski
50.00%
Ordinary

Financials

Year2014
Gross Profit£3,194,080
Net Worth£1,316,383
Cash£875,202
Current Liabilities£2,149,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
28 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
(3 pages)
22 October 2019Termination of appointment of Edward Wladyslaw Kwiatkowski as a director on 9 October 2019 (1 page)
22 October 2019Termination of appointment of Henry Zbigniew Kwiatkowski as a director on 9 October 2019 (1 page)
17 June 2019Appointment of Mr Bartosz Wojtczak as a director on 1 January 2019 (2 pages)
17 June 2019Termination of appointment of Anthony Chadwick as a director on 14 January 2019 (1 page)
17 June 2019Termination of appointment of Gary William Frances as a director on 14 June 2019 (1 page)
17 June 2019Termination of appointment of Richard Corrigan as a director on 17 June 2019 (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(6 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(6 pages)
2 February 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
2 February 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(6 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(6 pages)
26 January 2015Amended group of companies' accounts made up to 31 March 2014 (23 pages)
26 January 2015Amended group of companies' accounts made up to 31 March 2014 (23 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
4 August 2014Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages)
4 August 2014Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages)
4 August 2014Appointment of Mr Clive Scott as a director on 2 June 2014 (2 pages)
4 August 2014Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages)
4 August 2014Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages)
4 August 2014Appointment of Mr Anthony Chadwick as a director on 2 June 2014 (2 pages)
9 April 2014Director's details changed for Richard Corrigan on 31 March 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (1 page)
9 April 2014Director's details changed for Gary William Frances on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Mr Edward Wladyslaw Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Mr Edward Wladyslaw Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(5 pages)
9 April 2014Director's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Richard Corrigan on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Henry Zbigniew Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Henry Zbigniew Kwiatkowski on 31 March 2014 (2 pages)
9 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(5 pages)
9 April 2014Secretary's details changed for Mr Antoni Pawet Kwiatkowski on 31 March 2014 (1 page)
9 April 2014Director's details changed for Gary William Frances on 31 March 2014 (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Full accounts made up to 31 March 2013 (24 pages)
3 April 2014Full accounts made up to 31 March 2013 (24 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
12 February 2013Full accounts made up to 31 March 2012 (24 pages)
12 February 2013Full accounts made up to 31 March 2012 (24 pages)
1 May 2012Amended full accounts made up to 31 March 2011 (30 pages)
1 May 2012Amended full accounts made up to 31 March 2011 (30 pages)
24 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
17 January 2011Full accounts made up to 31 March 2010 (23 pages)
17 January 2011Full accounts made up to 31 March 2010 (23 pages)
2 December 2010Termination of appointment of Anthony Chadwick as a director (1 page)
2 December 2010Termination of appointment of Anthony Chadwick as a director (1 page)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (31 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (31 pages)
14 October 2009Appointment of Henry Zbigniew Kwiatkowski as a director (6 pages)
14 October 2009Appointment of Henry Zbigniew Kwiatkowski as a director (6 pages)
13 October 2009Appointment of Anthony Chadwick as a director (3 pages)
13 October 2009Appointment of Anthony Chadwick as a director (3 pages)
13 October 2009Appointment of Gary William Frances as a director (3 pages)
13 October 2009Appointment of Richard Corrigan as a director (4 pages)
13 October 2009Appointment of Gary William Frances as a director (3 pages)
13 October 2009Appointment of Richard Corrigan as a director (4 pages)
8 April 2009Company name changed contour precision engineering LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed contour precision engineering LIMITED\certificate issued on 09/04/09 (2 pages)
2 April 2009Return made up to 13/02/09; full list of members (4 pages)
2 April 2009Return made up to 13/02/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 3 north park mansfield nottinghamshire NG18 4PA (1 page)
1 April 2009Registered office changed on 01/04/2009 from 3 north park mansfield nottinghamshire NG18 4PA (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 April 2008Director appointed mr antoni pawet kwiatkowski (1 page)
29 April 2008Director appointed mr antoni pawet kwiatkowski (1 page)
31 March 2008Return made up to 13/02/08; full list of members (3 pages)
31 March 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2008Secretary appointed antoni pawet kwiatkowski (2 pages)
10 March 2008Appointment terminated secretary richard corrigan (1 page)
10 March 2008Appointment terminated secretary richard corrigan (1 page)
10 March 2008Secretary appointed antoni pawet kwiatkowski (2 pages)
23 May 2007Return made up to 13/02/07; full list of members (2 pages)
23 May 2007Return made up to 13/02/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 13/02/06; full list of members (6 pages)
13 April 2006Return made up to 13/02/06; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 January 2005Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 January 2005£ nc 100/50000 30/06/03 (1 page)
17 January 2005£ nc 100/50000 30/06/03 (1 page)
17 January 2005Resolutions
  • RES13 ‐ Minutes 30/08/03
(3 pages)
17 January 2005Return made up to 13/02/04; full list of members (6 pages)
17 January 2005Resolutions
  • RES13 ‐ Minutes 30/08/03
(3 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2005Return made up to 13/02/04; full list of members (6 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2005Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 December 2003Return made up to 13/02/03; full list of members (6 pages)
6 December 2003Return made up to 13/02/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 July 2002Return made up to 13/02/02; full list of members (6 pages)
16 July 2002Return made up to 13/02/02; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 13/02/01; full list of members (6 pages)
27 June 2001Return made up to 13/02/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 March 2000Return made up to 13/02/00; full list of members (6 pages)
5 March 2000Return made up to 13/02/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 April 1999Return made up to 13/02/99; no change of members (4 pages)
12 April 1999Return made up to 13/02/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 December 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
15 December 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 March 1998Return made up to 13/02/98; full list of members (6 pages)
30 March 1998Return made up to 13/02/98; full list of members (6 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 70 brook house spring gardens manchester M2 2BQ (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 70 brook house spring gardens manchester M2 2BQ (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
9 April 1997Company name changed marplace (number 401) LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed marplace (number 401) LIMITED\certificate issued on 10/04/97 (2 pages)
13 February 1997Incorporation (22 pages)
13 February 1997Incorporation (22 pages)