Air Control Entech Limited

DataGardener
air control entech limited
live
Micro

Air Control Entech Limited

sc551681Private Limited With Share Capital

Unit 12-13, Murcar Commercial Park, Denmore, Aberdeen, AB238JW
Incorporated

02/12/2016

Company Age

9 years

Directors

2

Employees

12

SIC Code

30300

Risk

high risk

Company Overview

Registration, classification & business activity

Air Control Entech Limited (sc551681) is a private limited with share capital incorporated on 02/12/2016 (9 years old) and registered in aberdeen, AB238JW. The company operates under SIC code 30300 - manufacture of air and spacecraft and related machinery.

We are a company of engineers who understand our customers’ challenges. we are uav pilots with a background in the offshore oil & gas industry. we are experts in inspection, committed to improving safety in the industry. we are an agile team who take a consultative approach to your inspections. thi...

Private Limited With Share Capital
SIC: 30300
Micro
Incorporated 02/12/2016
AB238JW
12 employees

Financial Overview

Total Assets

£1.30M

Liabilities

£829.8K

Net Assets

£469.6K

Est. Turnover

£517.5K

AI Estimated
Unreported
Cash

£116.3K

Key Metrics

12

Employees

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2024
Resolution
Category:Resolution
Date:28-08-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2024
Capital Allotment Shares
Category:Capital
Date:21-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Resolution
Category:Resolution
Date:29-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2023
Memorandum Articles
Category:Incorporation
Date:19-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Capital Allotment Shares
Category:Capital
Date:19-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Resolution
Category:Resolution
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Resolution
Category:Resolution
Date:22-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2020
Capital Allotment Shares
Category:Capital
Date:05-05-2020
Capital Allotment Shares
Category:Capital
Date:26-03-2020
Capital Allotment Shares
Category:Capital
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:15-01-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2019
Capital Allotment Shares
Category:Capital
Date:09-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2019
Capital Allotment Shares
Category:Capital
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Capital Allotment Shares
Category:Capital
Date:09-11-2018
Capital Alter Shares Subdivision
Category:Capital
Date:09-11-2018
Resolution
Category:Resolution
Date:09-11-2018
Resolution
Category:Resolution
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Resolution
Category:Resolution
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Incorporation Company
Category:Incorporation
Date:02-12-2016

Innovate Grants

3

This company received a grant of £376777.1 for Assai - Development Of An Unmanned Aerial System For Advanced Contact Inspection Of Civil Structures. The project started on 01/10/2018 and ended on 31/01/2021.

This company received a grant of £36680.17 for Advanced Contact Inspection Of Civil Structures 104405dvanced Contact Inspection Of Civil Structures 104405. The project started on 01/06/2020 and ended on 30/11/2020.

+1 more grants available

Import / Export

Imports
12 Months7
60 Months13
Exports
12 Months5
60 Months10

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 12-13, Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, AB238JWRegistered

Related Companies

2

Contact

441224478898
info@aircontrolentech.comsales@aircontrolentech.com
aircontrolentech.com
Unit 12-13, Murcar Commercial Park, Denmore, Aberdeen, AB238JW