UKBizDB.co.uk

A&E ENTERPRISE GROUP LTD

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

This company is commonly known as A&e Enterprise Group Ltd. The company was founded 6 years ago and was given the registration number 10902950. The firm's registered office is in SKEGNESS. You can find them at Unit 3 New Road, Burgh Road Trading Estate, Skegness, Lincolnshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:A&E ENTERPRISE GROUP LTD
Company Number:10902950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 3 New Road, Burgh Road Trading Estate, Skegness, Lincolnshire, England, PE24 4UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, New Road, Burgh Road Trading Estate, Skegness, England, PE24 4UF

Director05 September 2022Active
Unit 3, New Road, Burgh Road Trading Estate, Skegness, England, PE24 4UF

Director18 June 2018Active
11 Sallyport House, City Road, Newcastle Upon Tyne, United Kingdom, NE1 2AE

Director18 June 2018Active
18, Northgate, Sleaford, England, NG34 7BJ

Director07 August 2017Active
11 Sallyport House, City Road, Newcastle Upon Tyne, United Kingdom, NE1 2AE

Director07 August 2017Active

People with Significant Control

Mr Alexander David Smith
Notified on:26 August 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Unit 3, New Road, Burgh Road Trading Estate, Skegness, England, PE24 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Mcnichol
Notified on:18 June 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:11 Sallyport House, City Road, Newcastle Upon Tyne, United Kingdom, NE1 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynne Smith
Notified on:18 June 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Unit 3, New Road, Skegness, England, PE24 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Mcnichol
Notified on:07 August 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:18, Northgate, Sleaford, England, NG34 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel David Smith
Notified on:07 August 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Sallyport House, City Road, Newcastle Upon Tyne, United Kingdom, NE1 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

Move registers to sail company with new address.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Address

Move registers to sail company with new address.

Download
2020-08-17Address

Change sail address company with new address.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Address

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

Download
2020-05-15Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.