A.E.T. TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.E.T. TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02391217

Incorporation date

01/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon08/04/2026
Resignation of a liquidator
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon07/04/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon25/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Statement of affairs
dot icon16/02/2024
Resolutions
dot icon16/02/2024
Appointment of a voluntary liquidator
dot icon16/02/2024
Registered office address changed from Alan's House 51 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to C/O Milsted Langdon Llp, Freshford House Redcliffe Way Bristol BS1 6NL on 2024-02-16
dot icon20/12/2023
Satisfaction of charge 9 in full
dot icon01/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon23/02/2022
Accounts for a small company made up to 2021-08-31
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon07/01/2020
Full accounts made up to 2019-08-31
dot icon07/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon30/05/2019
Full accounts made up to 2018-08-31
dot icon31/01/2019
Director's details changed for Mr Andrew Edward Trotter on 2019-01-31
dot icon31/01/2019
Director's details changed for Mrs Sally Ann Trotter on 2019-01-31
dot icon12/09/2018
Registration of charge 023912170013, created on 2018-09-03
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon14/10/2017
Satisfaction of charge 023912170010 in full
dot icon03/10/2017
Registration of charge 023912170011, created on 2017-10-02
dot icon03/10/2017
Registration of charge 023912170012, created on 2017-10-02
dot icon22/09/2017
Notification of Aet Transport Group Limited as a person with significant control on 2017-08-31
dot icon13/09/2017
Cessation of Andrew Edward Trotter as a person with significant control on 2017-08-31
dot icon12/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon19/01/2017
Full accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/02/2016
Full accounts made up to 2015-08-31
dot icon20/02/2016
Satisfaction of charge 4 in full
dot icon20/02/2016
Satisfaction of charge 5 in full
dot icon20/02/2016
Satisfaction of charge 6 in full
dot icon20/02/2016
Satisfaction of charge 2 in full
dot icon20/02/2016
Satisfaction of charge 3 in full
dot icon20/02/2016
Satisfaction of charge 7 in full
dot icon22/12/2015
Satisfaction of charge 8 in full
dot icon12/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-08-31
dot icon05/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-08-31
dot icon13/02/2014
Secretary's details changed for Mr Andrew Edward Trotter on 2014-02-07
dot icon13/02/2014
Director's details changed for Mr Andrew Edward Trotter on 2014-02-07
dot icon13/02/2014
Director's details changed for Mrs Sally Ann Trotter on 2014-02-07
dot icon25/10/2013
Registration of charge 023912170010
dot icon27/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon21/02/2013
Accounts for a small company made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-08-31
dot icon14/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-08-31
dot icon18/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon05/03/2010
Accounts for a small company made up to 2009-08-31
dot icon10/06/2009
Return made up to 28/05/09; full list of members
dot icon05/06/2009
Location of register of members
dot icon15/01/2009
Accounts for a small company made up to 2008-08-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from units 8 & 9 allens lane hamworthy poole dorset BH16 5DA
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/06/2008
Return made up to 28/05/08; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-08-31
dot icon06/07/2007
Return made up to 28/05/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-08-31
dot icon12/01/2007
Director resigned
dot icon29/09/2006
Particulars of mortgage/charge
dot icon16/06/2006
Return made up to 28/05/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-08-31
dot icon09/06/2005
Return made up to 28/05/05; full list of members
dot icon11/03/2005
Particulars of mortgage/charge
dot icon09/11/2004
Accounts for a small company made up to 2004-08-31
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-08-31
dot icon16/09/2003
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 28/05/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-08-31
dot icon01/06/2002
Return made up to 28/05/02; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-08-31
dot icon30/05/2001
Return made up to 28/05/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-08-31
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-08-31
dot icon11/06/1999
Return made up to 28/05/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-08-31
dot icon01/06/1998
Return made up to 28/05/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-08-31
dot icon27/06/1997
Return made up to 28/05/97; full list of members
dot icon19/01/1997
New director appointed
dot icon13/01/1997
Accounts for a small company made up to 1996-08-31
dot icon03/06/1996
Return made up to 28/05/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-08-31
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Return made up to 01/06/94; no change of members
dot icon11/05/1994
Accounts for a small company made up to 1993-08-31
dot icon10/09/1993
Particulars of mortgage/charge
dot icon23/06/1993
Accounts for a small company made up to 1992-08-31
dot icon27/05/1993
Return made up to 01/06/93; full list of members
dot icon16/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Particulars of mortgage/charge
dot icon03/06/1992
Return made up to 01/06/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-08-31
dot icon11/11/1991
Particulars of mortgage/charge
dot icon05/07/1991
Return made up to 01/06/91; full list of members
dot icon14/03/1991
Full accounts made up to 1990-08-31
dot icon21/12/1990
Particulars of mortgage/charge
dot icon30/06/1990
Particulars of mortgage/charge
dot icon04/10/1989
Resolutions
dot icon04/10/1989
£ nc 250000/1000000
dot icon02/10/1989
Wd 26/09/89 ad 26/09/89--------- £ si 249998@1=249998 £ ic 2/250000
dot icon18/07/1989
Accounting reference date notified as 31/08
dot icon09/06/1989
Registered office changed on 09/06/89 from: temple house 20 holywell row london EC2A 4JB
dot icon09/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

47
2022
change arrow icon+7.55 % *

* during past year

Cash in Bank

£45,211.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
28/05/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
8.22K
-
0.00
42.04K
-
2022
47
72.74K
-
0.00
45.21K
-
2022
47
72.74K
-
0.00
45.21K
-

Employees

2022

Employees

47 Ascended0 % *

Net Assets(GBP)

72.74K £Ascended784.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.21K £Ascended7.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Sally Ann
Director
02/01/1997 - Present
11

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About A.E.T. TRANSPORT SERVICES LIMITED

A.E.T. TRANSPORT SERVICES LIMITED is an(a) Liquidation company incorporated on 01/06/1989 with the registered office located at C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E.T. TRANSPORT SERVICES LIMITED?

toggle

A.E.T. TRANSPORT SERVICES LIMITED is currently Liquidation. It was registered on 01/06/1989 .

Where is A.E.T. TRANSPORT SERVICES LIMITED located?

toggle

A.E.T. TRANSPORT SERVICES LIMITED is registered at C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does A.E.T. TRANSPORT SERVICES LIMITED do?

toggle

A.E.T. TRANSPORT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A.E.T. TRANSPORT SERVICES LIMITED have?

toggle

A.E.T. TRANSPORT SERVICES LIMITED had 47 employees in 2022.

What is the latest filing for A.E.T. TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Resignation of a liquidator.