This company is commonly known as A.e.p. (modular Construction) Limited. The company was founded 26 years ago and was given the registration number 03445509. The firm's registered office is in SALISBURY. You can find them at Windover House, St. Ann Street, Salisbury, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | A.E.P. (MODULAR CONSTRUCTION) LIMITED |
---|---|---|
Company Number | : | 03445509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windover House, St. Ann Street, Salisbury, SP1 2DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Secretary | 10 April 2006 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 01 January 2012 | Active |
Windover House, St. Ann Street, Salisbury, SP1 2DR | Director | 20 May 2021 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 07 October 1997 | Active |
Windover House, St. Ann Street, Salisbury, SP1 2DR | Director | 20 May 2021 | Active |
Windover House, St. Ann Street, Salisbury, SP1 2DR | Director | 01 March 2021 | Active |
Windover House, St. Ann Street, Salisbury, SP1 2DR | Director | 20 May 2021 | Active |
Caswell, Firs Road Alderbury, Salisbury, SP5 3BD | Secretary | 07 January 2005 | Active |
22 Sidney Street, Salisbury, SP2 7AQ | Secretary | 07 October 1997 | Active |
Sandhurst Southampton Road, Alderbury, Salisbury, SP5 3AF | Secretary | 01 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 October 1997 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 01 January 2012 | Active |
3, Old Derry Hill, Calne, SN11 9PJ | Director | 01 June 1998 | Active |
Willow Cottage, Chilhampton, Salisbury, SP2 0AE | Director | 01 January 2006 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 01 January 2006 | Active |
Red House Farm, Stockport Road, Amesbury, Salisbury, SP4 7LN | Director | 01 January 2006 | Active |
Windover House, St. Ann Street, Salisbury, SP1 2DR | Director | 20 May 2021 | Active |
Sunny House, Coles Lane Kingskerswell, Newton Abbot, TQ12 5BQ | Director | 31 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 October 1997 | Active |
Mr Mark Edward Lawrence | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Windover House, St. Ann Street, Salisbury, SP1 2DR |
Nature of control | : |
|
Mrs Patricia Christine Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Windover House, St. Ann Street, Salisbury, SP1 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Capital | Capital alter shares subdivision. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Capital | Capital return purchase own shares. | Download |
2021-02-03 | Capital | Capital cancellation shares. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2020-12-22 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.