UKBizDB.co.uk

A.E.E. LTD.

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

This company is commonly known as A.e.e. Ltd.. The company was founded 33 years ago and was given the registration number 02599387. The firm's registered office is in WALSALL. You can find them at C/o Turnock Ltd, Reaymer Close, Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A.E.E. LTD.
Company Number:02599387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Turnock Ltd, Reaymer Close, Walsall, West Midlands, WS2 7QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Kings Croft, Wimblebury, Cannock, WS12 2GT

Director17 December 1999Active
12 Kings Croft, Cannock, WS12 5GT

Director17 July 1998Active
34 Gleneagles Road, Walsall, WS3 3UJ

Secretary21 October 2003Active
34 Gleneagles Road, Walsall, WS3 3UJ

Secretary18 November 1999Active
8 Arley Road, Solihull, B91 1NJ

Secretary17 December 1991Active
12 Kings Croft, Wimblebury, Cannock, WS12 2GT

Secretary28 March 2003Active
12 Kings Croft, Cannock, WS12 5GT

Secretary18 August 1998Active
21 Tower Road, Dartford, DA1 2HE

Secretary17 April 1991Active
5, Broad Lane North, Willenhall, United Kingdom, WV12 5UH

Secretary01 March 2008Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 April 1991Active
14 Belmont Close, Churchbridge, Cannock, WS11 3SS

Director17 December 1991Active
34 Gleneagles Road, Walsall, WS3 3UJ

Director21 October 2003Active
34 Gleneagles Road, Walsall, WS3 3UJ

Director17 December 1999Active
8 Arley Road, Solihull, B91 1NJ

Director17 December 1991Active
49 Greenside Way, Yew Tree Estate, Walsall, WS5 4BL

Director17 April 1991Active
22 Upper Way, Upper Longdon, Lichfield, WS15 1QA

Director-Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 April 1991Active

People with Significant Control

Mr Theodore Gordon Stone
Notified on:01 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:C/O Turnock Ltd, Walsall, WS2 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth June Stone
Notified on:01 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:C/O Turnock Ltd, Walsall, WS2 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.