UKBizDB.co.uk

A.E.P. (MODULAR CONSTRUCTION) LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Windover House, St. Ann Street, Salisbury, SP1 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Secretary10 April 2006Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director01 January 2012Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director20 May 2021Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director07 October 1997Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director20 May 2021Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director01 March 2021Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director20 May 2021Active
Caswell, Firs Road Alderbury, Salisbury, SP5 3BD

Secretary07 January 2005Active
22 Sidney Street, Salisbury, SP2 7AQ

Secretary07 October 1997Active
Sandhurst Southampton Road, Alderbury, Salisbury, SP5 3AF

Secretary01 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 October 1997Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director01 January 2012Active
3, Old Derry Hill, Calne, SN11 9PJ

Director01 June 1998Active
Willow Cottage, Chilhampton, Salisbury, SP2 0AE

Director01 January 2006Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director01 January 2006Active
Red House Farm, Stockport Road, Amesbury, Salisbury, SP4 7LN

Director01 January 2006Active
Windover House, St. Ann Street, Salisbury, SP1 2DR

Director20 May 2021Active
Sunny House, Coles Lane Kingskerswell, Newton Abbot, TQ12 5BQ

Director31 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 October 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Capital

Capital alter shares subdivision.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-03Capital

Capital cancellation shares.

Download
2021-02-01Resolution

Resolution.

Download
2020-12-22Insolvency

Liquidation voluntary arrangement completion.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.