ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

North Wales Aero Forms Limited

North Wales Aero Forms Limited is an active company incorporated on 6 July 2023 with the registered office located in Ellesmere Port, Cheshire. North Wales Aero Forms Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14985858
Private limited company
Age
2 years 2 months
Incorporated 6 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 July 2025 (2 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 6 Jul30 Sep 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Chester House Lloyd Drive
Cheshire Oaks Buisness Park
Ellesmere Port
Cheshire
CH65 9HQ
England
Address changed on 7 Jan 2024 (1 year 8 months ago)
Previous address was Unit 1E Pentre Industrial Estate Chester Road Pentre Deeside Flintshire CH5 2DQ Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1973
Director • PSC • British • Lives in Wales • Born in Aug 1950
Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in UK • Born in Jul 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North West Precision Limited
Mrs Emma Kate Tudor and Miles Alistair Tudor are mutual people.
Active
Enwp Ltd
Mrs Emma Kate Tudor and Miles Alistair Tudor are mutual people.
Active
Ampco 107 Limited
Miles Alistair Tudor is a mutual person.
Active
N054 Limited
Miles Alistair Tudor is a mutual person.
Dissolved
Ampco 106 Limited
Miles Alistair Tudor is a mutual person.
Dissolved
Ampco 144 Limited
Miles Alistair Tudor is a mutual person.
Dissolved
Nwaforms Limited
Callum Michael Pritchard is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Jun30 Sep 2024
Traded for 15 months
Cash in Bank
£33.28K
Turnover
Unreported
Employees
33
Total Assets
£1.08M
Total Liabilities
-£1.06M
Net Assets
£12K
Debt Ratio (%)
99%
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Accounting Period Extended
1 Year Ago on 2 Sep 2024
Mr Miles Alistair Tudor Appointed
1 Year Ago on 29 Aug 2024
Mr Callum Michael Pritchard Appointed
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Mr Richard Doyle Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 13 Nov 2023
Get Credit Report
Discover North Wales Aero Forms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Current accounting period extended from 31 July 2024 to 30 September 2024
Submitted on 2 Sep 2024
Appointment of Mr Callum Michael Pritchard as a director on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Miles Alistair Tudor as a director on 29 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 5 July 2024 with updates
Submitted on 30 Jul 2024
Director's details changed for Mr Richard Doyle on 20 February 2024
Submitted on 21 Feb 2024
Registered office address changed from Unit 1E Pentre Industrial Estate Chester Road Pentre Deeside Flintshire CH5 2DQ Wales to Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ on 7 January 2024
Submitted on 7 Jan 2024
Certificate of change of name
Submitted on 27 Dec 2023
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ England to Unit 1E Pentre Industrial Estate Chester Road Pentre Deeside Flintshire CH5 2DQ on 6 December 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year