UKBizDB.co.uk

A & E HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & E Holdings Limited. The company was founded 24 years ago and was given the registration number 03909303. The firm's registered office is in HALIFAX. You can find them at West House, Kings Cross Road, Halifax, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A & E HOLDINGS LIMITED
Company Number:03909303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quality Hydraulic Power Ltd, Taylor House, Minerva Avenue, Chester, England, CH1 4QL

Director22 June 2016Active
C/O Quality Hydraulic Power Ltd, Taylor House, Minerva Avenue, Chester, England, CH1 4QL

Director06 June 2008Active
Pear Tree Cottage, Picton, Chester, CH2 4HG

Secretary19 January 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary19 January 2000Active
59 Courtland Drive, Aston Park, Deeside, CH5 1UJ

Director30 March 2000Active
Rookery Cottage, Alpraham, Tarporley, CW6 9JA

Director30 March 2000Active
21 Queens Road, Brookvale, Basingstoke, RG21 7RF

Director07 November 2001Active
Pear Tree Cottage, Picton, Chester, CH2 4HG

Director19 January 2000Active
4 Mallow Close, Huntington, Chester, CH3 6BH

Director30 March 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director19 January 2000Active

People with Significant Control

Dr Werner Dieter
Notified on:01 June 2016
Status:Active
Date of birth:September 1929
Nationality:German
Country of residence:England
Address:C/O Quality Hydraulic Power Ltd, Taylor House, Chester, England, CH1 4QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-06-01Accounts

Accounts with accounts type group.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type group.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type group.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type group.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.