AE CONSOLIDATION LIMITED

Register to unlock more data on OkredoRegister

AE CONSOLIDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07666089

Incorporation date

10/06/2011

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon21/10/2024
Termination of appointment of Paul Leslie Ford as a director on 2024-10-15
dot icon21/10/2024
Appointment of Mr David Thomas Calabria as a director on 2024-10-15
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon11/06/2019
Appointment of Mr Alan Arthur Koines as a director on 2019-05-31
dot icon25/04/2019
Termination of appointment of Rochelle Miriam Tarlowe as a director on 2019-04-16
dot icon26/07/2018
Secretary's details changed for Mr Inderpal Lall on 2018-07-20
dot icon26/07/2018
Appointment of Mr Inderpal Lall as a secretary on 2018-07-20
dot icon24/07/2018
Termination of appointment of Gail Marion Jones as a secretary on 2018-07-20
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Appointment of Mrs Rochelle Miriam Tarlowe as a director on 2017-08-03
dot icon02/08/2017
Appointment of Mr Paul Leslie Ford as a director on 2017-06-09
dot icon02/08/2017
Termination of appointment of David B. Wyshner as a director on 2017-06-09
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon10/11/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 2016-11-10
dot icon09/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-07
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Ronald Nelson as a director
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon03/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon13/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/03/2013
Appointment of Gail Marion Jones as a secretary
dot icon28/03/2013
Termination of appointment of Judith Nicholson as a secretary
dot icon12/12/2012
Full accounts made up to 2011-12-31
dot icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berks RG12 2EW England on 2012-11-28
dot icon06/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/08/2012
Appointment of Judith Ann Nicholson as a secretary
dot icon02/08/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-08-02
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon21/09/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon29/06/2011
Appointment of Ronald Nelson as a director
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Paul Leslie
Director
09/06/2017 - 15/10/2024
70
Koines, Alan Arthur
Director
31/05/2019 - Present
1
Calabria, David Thomas
Director
15/10/2024 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE CONSOLIDATION LIMITED

AE CONSOLIDATION LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW. There are currently 2 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 AE CONSOLIDATION LIMITED?

toggle

AE CONSOLIDATION LIMITED is currently Active. It was registered on 10/06/2011 .

Where is AE CONSOLIDATION LIMITED located?

toggle

AE CONSOLIDATION LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW.

What does AE CONSOLIDATION LIMITED do?

toggle

AE CONSOLIDATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AE CONSOLIDATION LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-10 with no updates.