A.E.S ENGINEERING EMPLOYEE TRUST LIMITED

Register to unlock more data on OkredoRegister

A.E.S ENGINEERING EMPLOYEE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03905630

Incorporation date

12/01/2000

Size

Small

Contacts

Registered address

Registered address

Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon05/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Appointment of Mrs Claire Louise Dickinson as a secretary on 2019-08-12
dot icon14/08/2019
Appointment of Mr Stephen Martin Shaw as a director on 2019-08-12
dot icon14/08/2019
Termination of appointment of Gordon Wilson Bridge as a director on 2019-08-12
dot icon14/08/2019
Termination of appointment of Gordon Wilson Bridge as a secretary on 2019-08-12
dot icon08/08/2019
Appointment of Mrs Claire Louise Dickinson as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a director on 2019-07-29
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Appointment of Mr Richard Edward Sullivan as a director on 2018-06-18
dot icon22/06/2018
Termination of appointment of John Hugh Stewart as a director on 2018-06-18
dot icon16/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/06/2016
Audited abridged accounts made up to 2015-12-31
dot icon25/05/2016
Termination of appointment of Craig Malloy as a director on 2016-05-18
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/10/2014
Appointment of Mr Craig Malloy as a director on 2014-10-01
dot icon30/10/2014
Termination of appointment of Neil Andrew Macdonald as a director on 2014-10-01
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr Neil Andrew Macdonald on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Mr Gordon Wilson Bridge on 2012-01-17
dot icon17/01/2012
Director's details changed for Mr Gordon Wilson Bridge on 2012-01-17
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/10/2010
Appointment of Mr John Hugh Stewart as a director
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Neil Andrew Macdonald on 2010-01-26
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 12/01/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
New director appointed
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon18/01/2008
Director resigned
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 12/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 12/01/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 12/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 12/01/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon22/01/2002
Return made up to 12/01/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon10/04/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon04/04/2000
Registered office changed on 04/04/00 from: st peters house hartshead sheffield south yorkshire S1 2EL
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Resolutions
dot icon29/03/2000
Certificate of change of name
dot icon12/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
2
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Neil Andrew
Director
17/01/2008 - 01/10/2014
124
Bridge, Gordon Wilson
Director
29/03/2000 - 12/08/2019
18
Dickinson, Claire Louise
Secretary
12/08/2019 - Present
-
Bridge, Gordon Wilson
Secretary
03/10/2002 - 12/08/2019
2
Hodson, Neville John
Secretary
29/03/2000 - 03/10/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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.S ENGINEERING EMPLOYEE TRUST LIMITED

A.E.S ENGINEERING EMPLOYEE TRUST LIMITED is an(a) Active company incorporated on 12/01/2000 with the registered office located at Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZ. There are currently 3 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.S ENGINEERING EMPLOYEE TRUST LIMITED?

toggle

A.E.S ENGINEERING EMPLOYEE TRUST LIMITED is currently Active. It was registered on 12/01/2000 .

Where is A.E.S ENGINEERING EMPLOYEE TRUST LIMITED located?

toggle

A.E.S ENGINEERING EMPLOYEE TRUST LIMITED is registered at Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire S60 1BZ.

What does A.E.S ENGINEERING EMPLOYEE TRUST LIMITED do?

toggle

A.E.S ENGINEERING EMPLOYEE TRUST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.E.S ENGINEERING EMPLOYEE TRUST LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-12 with no updates.