A.E.S. (ROOFING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

A.E.S. (ROOFING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242639

Incorporation date

02/02/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Rear Office, The Lingens Bungalow, Ankerdine Road Broadwas On Teme, Worcestershire WR6 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1976)
dot icon14/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/11/2025
Change of details for Mr Stephen Philip Copson as a person with significant control on 2021-05-25
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon05/11/2025
Notification of Christopher Dean Copson as a person with significant control on 2021-05-25
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon04/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon12/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/07/2021
Termination of appointment of Jamie Joseph Smith as a director on 2021-05-25
dot icon04/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon05/11/2018
Sub-division of shares on 2018-08-01
dot icon05/11/2018
Change of share class name or designation
dot icon05/11/2018
Change of share class name or designation
dot icon05/11/2018
Change of share class name or designation
dot icon13/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon18/10/2017
Termination of appointment of Stephen Philip Copson as a secretary on 2017-09-30
dot icon18/10/2017
Termination of appointment of Stephen Philip Copson as a director on 2017-09-30
dot icon25/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/02/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon09/02/2015
Statement of company's objects
dot icon09/02/2015
Change of share class name or designation
dot icon09/02/2015
Resolutions
dot icon01/09/2014
Appointment of Mr Jamie Joseph Smith as a director on 2014-09-01
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/03/2012
Director's details changed for Christopher Dean Copson on 2011-11-01
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 21/02/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 21/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 21/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/08/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 21/02/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 21/02/04; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 21/02/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 21/02/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon12/02/2001
New director appointed
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 21/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Return made up to 21/02/99; full list of members
dot icon14/03/1999
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 21/02/98; full list of members
dot icon15/04/1998
Secretary resigned;director resigned
dot icon15/04/1998
New secretary appointed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/03/1997
Return made up to 21/02/97; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1996-03-31
dot icon19/04/1996
Return made up to 21/02/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/02/1995
Return made up to 21/02/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/04/1994
Return made up to 21/02/94; full list of members
dot icon18/03/1994
Accounts for a small company made up to 1993-03-31
dot icon11/06/1993
Return made up to 21/02/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Return made up to 21/02/92; full list of members
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Registered office changed on 20/05/91 from: 5 cornmeadow green claines worces WR3 7PN
dot icon20/05/1991
Return made up to 28/02/91; no change of members
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 21/02/90; full list of members
dot icon03/01/1990
Full accounts made up to 1988-03-31
dot icon03/01/1990
Return made up to 30/10/89; full list of members
dot icon26/01/1989
Full accounts made up to 1987-03-31
dot icon26/01/1989
Return made up to 20/06/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/02/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-99.70 % *

* during past year

Cash in Bank

£32.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
20
100.87K
-
0.00
74.77K
-
2022
20
68.26K
-
0.00
10.53K
-
2023
20
33.55K
-
0.00
32.00
-
2023
20
33.55K
-
0.00
32.00
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

33.55K £Descended-50.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.00 £Descended-99.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copson, Stephen Philip
Secretary
27/11/1997 - 30/09/2017
-
Mr Christopher Dean Copson
Director
05/02/2001 - Present
5
Smith, Jamie Joseph
Director
01/09/2014 - 25/05/2021
4

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.S. (ROOFING CONTRACTORS) LIMITED

A.E.S. (ROOFING CONTRACTORS) LIMITED is an(a) Active company incorporated on 02/02/1976 with the registered office located at The Rear Office, The Lingens Bungalow, Ankerdine Road Broadwas On Teme, Worcestershire WR6 5NR. There is currently 1 active director 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.S. (ROOFING CONTRACTORS) LIMITED?

toggle

A.E.S. (ROOFING CONTRACTORS) LIMITED is currently Active. It was registered on 02/02/1976 .

Where is A.E.S. (ROOFING CONTRACTORS) LIMITED located?

toggle

A.E.S. (ROOFING CONTRACTORS) LIMITED is registered at The Rear Office, The Lingens Bungalow, Ankerdine Road Broadwas On Teme, Worcestershire WR6 5NR.

What does A.E.S. (ROOFING CONTRACTORS) LIMITED do?

toggle

A.E.S. (ROOFING CONTRACTORS) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does A.E.S. (ROOFING CONTRACTORS) LIMITED have?

toggle

A.E.S. (ROOFING CONTRACTORS) LIMITED had 20 employees in 2023.

What is the latest filing for A.E.S. (ROOFING CONTRACTORS) LIMITED?

toggle

The latest filing was on 14/11/2025: Unaudited abridged accounts made up to 2025-03-31.