AE INDUSTRIAL & AIR EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AE INDUSTRIAL & AIR EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01331066

Incorporation date

22/09/1977

Size

Small

Contacts

Registered address

Registered address

Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1977)
dot icon01/04/2026
Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31
dot icon17/03/2026
Appointment of Mrs Handan Sahin Kocas as a director on 2026-03-16
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon05/11/2024
Registered office address changed from Technology House Maylands Avenue Hemel Hempstead HP2 7DF England to Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 2024-11-05
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon24/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon18/06/2024
Termination of appointment of Carolyn Wright as a secretary on 2024-06-13
dot icon18/06/2024
Termination of appointment of Mark Burford as a director on 2024-06-13
dot icon18/06/2024
Termination of appointment of John Rees Eyre as a director on 2024-06-13
dot icon18/06/2024
Termination of appointment of Stewart Harold Draper as a director on 2024-06-13
dot icon18/06/2024
Termination of appointment of Simon Paul Throp as a director on 2024-06-13
dot icon18/06/2024
Appointment of Mr Andrew David Bardsley as a director on 2024-06-13
dot icon18/06/2024
Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2024-06-13
dot icon18/06/2024
Cessation of Eyre & Elliston Holdings Limited as a person with significant control on 2024-06-13
dot icon18/06/2024
Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2024-06-13
dot icon18/06/2024
Termination of appointment of Carolyn Wright as a director on 2024-06-13
dot icon18/06/2024
Registered office address changed from 191 Chatsworth Road Chesterfield Derbyshire S40 2BD to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-06-18
dot icon13/06/2024
Satisfaction of charge 1 in full
dot icon28/03/2024
Termination of appointment of Richard Patrick Cosgrove as a secretary on 2024-03-28
dot icon28/03/2024
Appointment of Mrs Carolyn Wright as a secretary on 2024-03-28
dot icon28/03/2024
Appointment of Mrs Carolyn Wright as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Richard Patrick Cosgrove as a director on 2024-03-28
dot icon10/07/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon11/11/2020
Appointment of Mr Stewart Harold Draper as a director on 2020-11-01
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/05/2020
Accounts for a small company made up to 2019-09-30
dot icon22/11/2019
Termination of appointment of Melvyn Askham as a director on 2019-09-30
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon07/01/2019
Appointment of Mr Richard Patrick Cosgrove as a secretary on 2018-12-20
dot icon07/01/2019
Termination of appointment of Michael Scott as a secretary on 2018-12-20
dot icon07/01/2019
Termination of appointment of Michael Scott as a director on 2018-12-20
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon09/02/2018
Appointment of Mr Richard Patrick Cosgrove as a director on 2018-02-06
dot icon03/07/2017
Accounts for a small company made up to 2016-09-30
dot icon25/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon20/04/2017
Termination of appointment of Cecil Arthur Hennell as a director on 2017-02-23
dot icon07/04/2017
Appointment of Mr Michael Scott as a secretary on 2017-02-23
dot icon06/04/2017
Termination of appointment of Cecil Arthur Hennell as a secretary on 2017-02-23
dot icon05/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon17/04/2015
Appointment of Simon Paul Throp as a director on 2015-04-01
dot icon30/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon18/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon05/05/2011
Termination of appointment of Michael Hill as a director
dot icon05/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/08/2010
Director's details changed for Cecil Arthur Hennell on 2010-01-01
dot icon05/08/2010
Director's details changed for Michael Scott on 2010-01-01
dot icon05/08/2010
Director's details changed for Michael Hill on 2010-01-01
dot icon05/08/2010
Director's details changed for John Rees Eyre on 2010-01-01
dot icon05/08/2010
Director's details changed for Mark Burford on 2010-01-01
dot icon05/08/2010
Director's details changed for Melvyn Askham on 2010-01-01
dot icon05/08/2010
Secretary's details changed for Cecil Arthur Hennell on 2010-01-01
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon06/10/2009
Termination of appointment of Geoffrey Shawcross as a director
dot icon15/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon02/07/2009
Return made up to 18/06/09; full list of members
dot icon28/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon23/06/2008
Return made up to 18/06/08; full list of members
dot icon27/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon17/07/2007
Return made up to 18/06/07; full list of members
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon26/07/2006
Return made up to 18/06/06; full list of members
dot icon14/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon27/09/2005
Particulars of mortgage/charge
dot icon22/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon15/07/2005
Return made up to 18/06/05; full list of members
dot icon14/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/07/2004
Return made up to 18/06/04; full list of members
dot icon08/10/2003
New director appointed
dot icon28/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/07/2003
Return made up to 18/06/03; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon06/07/2002
Return made up to 18/06/02; full list of members
dot icon07/02/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon08/07/2001
Return made up to 18/06/01; full list of members
dot icon25/01/2001
Director resigned
dot icon14/07/2000
Return made up to 18/06/00; full list of members
dot icon28/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon14/04/2000
Director resigned
dot icon19/07/1999
Return made up to 18/06/99; no change of members
dot icon06/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon10/07/1998
Return made up to 18/06/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-09-30
dot icon09/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon07/07/1997
Return made up to 18/06/97; full list of members
dot icon06/07/1996
Return made up to 18/06/96; no change of members
dot icon21/06/1996
Accounts for a medium company made up to 1995-09-30
dot icon20/07/1995
Return made up to 18/06/95; no change of members
dot icon13/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon21/07/1994
Return made up to 18/06/94; full list of members
dot icon06/07/1994
Accounts for a medium company made up to 1993-09-30
dot icon29/07/1993
Return made up to 18/06/93; no change of members
dot icon05/07/1993
Accounts for a medium company made up to 1992-09-30
dot icon08/04/1993
New director appointed
dot icon17/08/1992
Return made up to 18/06/92; no change of members
dot icon06/08/1992
Accounts for a medium company made up to 1991-09-30
dot icon09/07/1991
Accounts for a small company made up to 1990-09-30
dot icon01/07/1991
Return made up to 18/06/91; full list of members
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Accounts for a medium company made up to 1989-09-30
dot icon04/07/1990
Return made up to 27/06/90; full list of members
dot icon15/12/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon02/08/1989
Accounts for a medium company made up to 1988-09-30
dot icon02/08/1989
Return made up to 10/07/89; full list of members
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Return made up to 06/07/88; full list of members
dot icon03/08/1988
Accounts made up to 1987-09-30
dot icon15/09/1987
Return made up to 08/07/87; full list of members
dot icon13/07/1987
Accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 11/07/86; full list of members
dot icon03/07/1986
Full accounts made up to 1985-09-30
dot icon22/09/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,043.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
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
39
3.92M
-
0.00
2.04K
-
2021
39
3.92M
-
0.00
2.04K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

3.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bongaerts, Alex Christiaan Jan
Director
13/06/2024 - 31/03/2026
42
Chesshire, David Harvey
Director
24/03/1993 - 31/03/2007
11
Scott, Michael
Director
22/03/2007 - 20/12/2018
9
Cosgrove, Richard Patrick
Director
06/02/2018 - 28/03/2024
6
Wright, Carolyn
Director
28/03/2024 - 13/06/2024
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INDUSTRIAL & AIR EQUIPMENT LIMITED

AE INDUSTRIAL & AIR EQUIPMENT LIMITED is an(a) Active company incorporated on 22/09/1977 with the registered office located at Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AE INDUSTRIAL & AIR EQUIPMENT LIMITED?

toggle

AE INDUSTRIAL & AIR EQUIPMENT LIMITED is currently Active. It was registered on 22/09/1977 .

Where is AE INDUSTRIAL & AIR EQUIPMENT LIMITED located?

toggle

AE INDUSTRIAL & AIR EQUIPMENT LIMITED is registered at Unit 5 Westway 21 Chesford Grange, Woolston, Warrington WA1 4SZ.

What does AE INDUSTRIAL & AIR EQUIPMENT LIMITED do?

toggle

AE INDUSTRIAL & AIR EQUIPMENT LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does AE INDUSTRIAL & AIR EQUIPMENT LIMITED have?

toggle

AE INDUSTRIAL & AIR EQUIPMENT LIMITED had 39 employees in 2021.

What is the latest filing for AE INDUSTRIAL & AIR EQUIPMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31.