A.E.P. (MODULAR CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

A.E.P. (MODULAR CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03445509

Incorporation date

07/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/07/2025
Termination of appointment of Marion Gilmour as a director on 2025-07-01
dot icon17/07/2025
Termination of appointment of Mark Edward Lawrence as a secretary on 2025-07-01
dot icon17/07/2025
Appointment of Kerry Livingstone as a secretary on 2025-07-01
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/11/2022
Termination of appointment of Neil Johnson as a director on 2022-11-11
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-06-29 with updates
dot icon08/10/2021
Notification of Patricia Christine Lawrence as a person with significant control on 2016-04-06
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Sub-division of shares on 2021-06-01
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Mrs Patricia Christine Lawrence as a director on 2021-03-01
dot icon02/06/2021
Appointment of Mr Matthew William John Lawrence as a director on 2021-05-20
dot icon26/05/2021
Appointment of Mr Mark Ashley Holstead as a director on 2021-05-20
dot icon25/05/2021
Director's details changed for Marion Gilmour on 2021-05-20
dot icon25/05/2021
Appointment of Mr Neil Johnson as a director on 2021-05-20
dot icon25/05/2021
Appointment of Mr Phillip John Muspratt as a director on 2021-05-20
dot icon22/02/2021
Purchase of own shares.
dot icon03/02/2021
Cancellation of shares. Statement of capital on 2020-11-24
dot icon01/02/2021
Resolutions
dot icon22/12/2020
Notice of completion of voluntary arrangement
dot icon20/11/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/11/2020
Satisfaction of charge 034455090007 in full
dot icon05/11/2020
All of the property or undertaking has been released from charge 034455090007
dot icon14/10/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-24
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2019-06-29 with no updates
dot icon25/10/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-24
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Termination of appointment of James Eric John Gilmour as a director on 2019-04-30
dot icon11/04/2019
Director's details changed for James Eric John Gilmour on 2019-04-01
dot icon16/09/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-24
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon17/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-24
dot icon27/09/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon26/09/2017
Notification of Mark Lawrence as a person with significant control on 2017-06-29
dot icon14/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/03/2017
Registration of charge 034455090007, created on 2017-03-08
dot icon22/12/2016
Satisfaction of charge 034455090006 in full
dot icon27/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-24
dot icon04/10/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Registration of charge 034455090006, created on 2016-04-18
dot icon30/03/2016
Satisfaction of charge 1 in full
dot icon10/03/2016
All of the property or undertaking no longer forms part of charge 1
dot icon25/02/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/02/2016
Satisfaction of charge 034455090002 in full
dot icon05/01/2016
Satisfaction of charge 034455090004 in full
dot icon05/01/2016
Satisfaction of charge 034455090005 in full
dot icon05/01/2016
Satisfaction of charge 034455090003 in full
dot icon03/09/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/06/2015
Statement of capital following an allotment of shares on 2009-12-31
dot icon01/04/2015
Registration of charge 034455090003, created on 2015-03-13
dot icon01/04/2015
Registration of charge 034455090004, created on 2015-03-13
dot icon01/04/2015
Registration of charge 034455090005, created on 2015-03-13
dot icon12/12/2014
Statement of capital following an allotment of shares on 2009-12-11
dot icon17/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Termination of appointment of Roger Brocksom as a director
dot icon11/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Registration of charge 034455090002
dot icon08/01/2013
Annual return made up to 2012-10-07 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Mark Edward Lawrence on 2013-01-08
dot icon08/01/2013
Director's details changed for James Eric John Gilmour on 2013-01-08
dot icon13/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/02/2012
Appointment of Mr Roger Paul Brocksom as a director
dot icon07/02/2012
Appointment of Marion Gilmour as a director
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/09/2011
Registered office address changed from Red House Farm Stockport Road Amesbury Salisbury Wiltshire SP4 7LN on 2011-09-07
dot icon22/12/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Wayne Hillard as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Particulars of variation of rights attached to shares
dot icon25/01/2010
Resolutions
dot icon23/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon23/12/2009
Registered office address changed from Red House Farm Stockport Road Amesbury Salisbury Wiltshire SP4 7LN England on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Mark Edward Lawrence on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Mr Mark Edward Lawrence on 2009-10-01
dot icon23/12/2009
Director's details changed for Wayne Brian Hillard on 2009-10-01
dot icon23/12/2009
Director's details changed for James Eric John Gilmour on 2009-10-01
dot icon28/11/2009
Registered office address changed from Petersfinger Southampton Road Salisbury SP5 3DB on 2009-11-28
dot icon27/11/2009
Termination of appointment of Guy Frazer Hollins as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2008
Return made up to 07/10/08; full list of members
dot icon02/11/2007
Return made up to 07/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
£ ic 90/60 30/12/06 £ sr 30@1=30
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 07/10/06; full list of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon08/02/2005
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2004
Return made up to 07/10/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/10/2003
Return made up to 07/10/03; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon31/05/2002
New secretary appointed
dot icon04/11/2001
Return made up to 07/10/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 07/10/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon02/11/1999
Return made up to 07/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Ad 21/12/98--------- £ si 88@1=88 £ ic 2/90
dot icon15/05/1999
New director appointed
dot icon28/10/1998
Return made up to 07/10/98; full list of members
dot icon02/10/1998
Particulars of mortgage/charge
dot icon07/04/1998
Certificate of change of name
dot icon18/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Secretary resigned
dot icon07/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

20
2023
change arrow icon+272.90 % *

* during past year

Cash in Bank

£501,478.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
324.48K
-
0.00
261.09K
-
2022
25
365.84K
-
0.00
134.48K
-
2023
20
409.64K
-
0.00
501.48K
-
2023
20
409.64K
-
0.00
501.48K
-

Employees

2023

Employees

20 Descended-20 % *

Net Assets(GBP)

409.64K £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

501.48K £Ascended272.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/10/1997 - 06/10/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/10/1997 - 06/10/1997
36021
Gilmour, James Eric John
Director
31/12/2005 - 29/04/2019
-
Lawrence, Matthew William John
Director
20/05/2021 - Present
-
Holstead, Mark Ashley
Director
20/05/2021 - Present
-

Persons with Significant Control

2
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.P. (MODULAR CONSTRUCTION) LIMITED

A.E.P. (MODULAR CONSTRUCTION) LIMITED is an(a) Active company incorporated on 07/10/1997 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E.P. (MODULAR CONSTRUCTION) LIMITED?

toggle

A.E.P. (MODULAR CONSTRUCTION) LIMITED is currently Active. It was registered on 07/10/1997 .

Where is A.E.P. (MODULAR CONSTRUCTION) LIMITED located?

toggle

A.E.P. (MODULAR CONSTRUCTION) LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does A.E.P. (MODULAR CONSTRUCTION) LIMITED do?

toggle

A.E.P. (MODULAR CONSTRUCTION) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does A.E.P. (MODULAR CONSTRUCTION) LIMITED have?

toggle

A.E.P. (MODULAR CONSTRUCTION) LIMITED had 20 employees in 2023.

What is the latest filing for A.E.P. (MODULAR CONSTRUCTION) LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.