A & E BUILDERS (BASINGSTOKE) LIMITED

Register to unlock more data on OkredoRegister

A & E BUILDERS (BASINGSTOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163691

Incorporation date

14/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Deep Lane, Basingstoke, Hampshire RG21 7RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Cessation of Allan William Penny as a person with significant control on 2021-02-26
dot icon01/03/2021
Cessation of Edmund Roy Penny as a person with significant control on 2021-02-26
dot icon01/03/2021
Notification of Spenny Holdings Limited as a person with significant control on 2021-02-26
dot icon01/03/2021
Appointment of Mr Sam Elliot Penny as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Steven Peter Penny as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Alan William Penny as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Edmund Roy Penny as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Alan William Penny as a secretary on 2021-02-26
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon06/10/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Alan William Penny on 2013-09-24
dot icon24/09/2013
Secretary's details changed for Mr Alan William Penny on 2013-09-24
dot icon24/09/2013
Director's details changed for Mr Edmund Roy Penny on 2013-09-24
dot icon24/09/2013
Registered office address changed from Unit 7 Maple Court Moniton Estate West Ham Lane Basingstoke Hampshire RG22 6NQ United Kingdom on 2013-09-24
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Mr Alan William Penny on 2010-11-17
dot icon18/11/2010
Director's details changed for Mr Alan William Penny on 2010-11-17
dot icon17/11/2010
Director's details changed for Mr Edmund Roy Penny on 2010-11-17
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Registered office changed on 08/04/2009 from clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon30/03/2009
Return made up to 31/12/08; no change of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Accounts for a small company made up to 2006-09-30
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-09-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-09-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon19/03/2004
Accounts for a small company made up to 2003-09-30
dot icon04/03/2004
Return made up to 31/12/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-09-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-09-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-09-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-09-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-09-30
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon12/05/1997
Return made up to 31/12/96; no change of members
dot icon04/05/1997
Registered office changed on 04/05/97 from: 250 kempshott lane basingstoke RG22 5LS
dot icon26/02/1997
Accounts for a small company made up to 1996-09-30
dot icon03/12/1996
Auditor's resignation
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon07/06/1995
Accounts for a small company made up to 1994-09-30
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon27/06/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-09-30
dot icon16/03/1993
Director's particulars changed
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-09-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon10/09/1991
Auditor's resignation
dot icon22/08/1991
Full accounts made up to 1990-09-30
dot icon23/05/1991
Return made up to 31/12/90; no change of members
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Wd 20/03/89 pd 14/09/87--------- £ si 2@1
dot icon04/04/1989
Full accounts made up to 1988-09-30
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Director resigned;new director appointed
dot icon14/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
437.65K
-
0.00
107.25K
-
2022
10
376.01K
-
0.00
51.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Sam Elliot
Director
26/02/2021 - Present
2
Mr Steven Peter Penny
Director
26/02/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A & E BUILDERS (BASINGSTOKE) LIMITED

A & E BUILDERS (BASINGSTOKE) LIMITED is an(a) Active company incorporated on 14/09/1987 with the registered office located at 1a Deep Lane, Basingstoke, Hampshire RG21 7RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & E BUILDERS (BASINGSTOKE) LIMITED?

toggle

A & E BUILDERS (BASINGSTOKE) LIMITED is currently Active. It was registered on 14/09/1987 .

Where is A & E BUILDERS (BASINGSTOKE) LIMITED located?

toggle

A & E BUILDERS (BASINGSTOKE) LIMITED is registered at 1a Deep Lane, Basingstoke, Hampshire RG21 7RY.

What does A & E BUILDERS (BASINGSTOKE) LIMITED do?

toggle

A & E BUILDERS (BASINGSTOKE) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for A & E BUILDERS (BASINGSTOKE) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-05 with no updates.