A.E. DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

A.E. DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100218

Incorporation date

08/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon04/02/2025
Secretary's details changed for Rapid Business Services Limited on 2024-12-11
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon18/08/2024
Director's details changed for Mr Gary Oldfield on 2024-08-18
dot icon18/08/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-08-18
dot icon18/08/2024
Change of details for Mr Gary Oldfield as a person with significant control on 2024-08-18
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/10/2023
Confirmation statement made on 2023-09-08 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-10-12
dot icon12/10/2022
Director's details changed for Mr Gary Oldfield on 2022-10-12
dot icon12/10/2022
Change of details for Mr Gary Oldfield as a person with significant control on 2022-10-12
dot icon15/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon24/10/2019
Confirmation statement made on 2019-09-08 with updates
dot icon06/06/2019
Change of details for Mr Gary Oldfield as a person with significant control on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Gary Oldfield on 2019-06-06
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon27/09/2018
Secretary's details changed for Rapid Business Services Limited on 2018-04-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon15/09/2017
Director's details changed for Mr Gary Oldfield on 2017-04-01
dot icon15/09/2017
Change of details for Mr Gary Oldfield as a person with significant control on 2017-04-01
dot icon04/04/2017
Registered office address changed from A.E Distribution Limited Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon12/10/2016
Director's details changed for Gary Oldfield on 2016-10-12
dot icon12/10/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to A.E Distribution Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-10-12
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon21/10/2010
Director's details changed for Gary Oldfield on 2009-10-01
dot icon21/10/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon22/06/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon05/01/2009
Return made up to 08/09/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 08/09/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/11/2006
Return made up to 08/09/06; full list of members
dot icon29/11/2005
Return made up to 08/09/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 08/09/04; full list of members
dot icon13/01/2005
Secretary's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 08/09/03; full list of members
dot icon10/11/2003
New director appointed
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/10/2003
Director resigned
dot icon16/08/2003
Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2003
Nc inc already adjusted 10/09/02
dot icon16/08/2003
Resolutions
dot icon16/08/2003
Resolutions
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/10/2002
Secretary's particulars changed
dot icon17/10/2002
Return made up to 08/09/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon17/04/2002
Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
dot icon28/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/10/2001
Return made up to 08/09/01; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/10/2000
Resolutions
dot icon23/10/2000
Return made up to 08/09/00; full list of members
dot icon16/02/2000
Secretary's particulars changed
dot icon13/01/2000
Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/09/1999
Return made up to 08/09/99; full list of members
dot icon02/11/1998
Return made up to 08/09/98; no change of members
dot icon05/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/06/1998
Resolutions
dot icon09/10/1997
Return made up to 08/09/97; no change of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Resolutions
dot icon13/12/1996
Resolutions
dot icon29/11/1996
Return made up to 08/09/96; full list of members
dot icon11/06/1996
Accounting reference date notified as 31/12
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Registered office changed on 13/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon08/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+28.25 % *

* during past year

Cash in Bank

£88,842.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.39K
-
0.00
28.90K
-
2022
1
3.00K
-
0.00
69.27K
-
2023
1
367.00
-
0.00
88.84K
-
2023
1
367.00
-
0.00
88.84K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

367.00 £Descended-87.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.84K £Ascended28.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.E. DISTRIBUTION LIMITED

A.E. DISTRIBUTION LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. DISTRIBUTION LIMITED?

toggle

A.E. DISTRIBUTION LIMITED is currently Active. It was registered on 08/09/1995 .

Where is A.E. DISTRIBUTION LIMITED located?

toggle

A.E. DISTRIBUTION LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does A.E. DISTRIBUTION LIMITED do?

toggle

A.E. DISTRIBUTION LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does A.E. DISTRIBUTION LIMITED have?

toggle

A.E. DISTRIBUTION LIMITED had 1 employees in 2023.

What is the latest filing for A.E. DISTRIBUTION LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.