AEB PRECISION LIMITED

Register to unlock more data on OkredoRegister

AEB PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06875506

Incorporation date

13/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2009)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon10/10/2024
Liquidators' statement of receipts and payments to 2024-08-07
dot icon19/08/2023
Resolutions
dot icon19/08/2023
Appointment of a voluntary liquidator
dot icon19/08/2023
Statement of affairs
dot icon19/08/2023
Registered office address changed from 2 Cusson Road Knowsley Industrial Park Liverpool Merseyside L33 7BY to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-08-19
dot icon09/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-29
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-29
dot icon29/07/2020
Total exemption full accounts made up to 2019-04-29
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon03/05/2019
Registration of charge 068755060002, created on 2019-04-23
dot icon02/05/2019
Appointment of Mr Nigel Simkins as a director on 2019-04-23
dot icon23/04/2019
Notification of Acquipeak Group Holdings Limited as a person with significant control on 2019-04-23
dot icon23/04/2019
Termination of appointment of Jeanette Butler as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Anthony Edward Butler as a director on 2019-04-23
dot icon23/04/2019
Cessation of Anthony Edward Butler as a person with significant control on 2019-04-23
dot icon23/04/2019
Termination of appointment of Jeanette Butler as a secretary on 2019-04-23
dot icon23/04/2019
Cessation of Jeanette Butler as a person with significant control on 2019-04-23
dot icon23/04/2019
Appointment of Mr Paul Mcbride as a director on 2019-04-23
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon15/04/2019
Satisfaction of charge 1 in full
dot icon30/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon05/03/2014
Secretary's details changed for Jeanette Butler on 2014-03-05
dot icon05/03/2014
Director's details changed for Jeanette Butler on 2014-03-05
dot icon05/03/2014
Director's details changed for Anthony Edward Butler on 2014-03-05
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,409.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
dot iconNext due on
29/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
445.78K
-
0.00
23.41K
-
2021
20
445.78K
-
0.00
23.41K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

445.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jeanette Butler
Director
13/04/2009 - 23/04/2019
-
Mcbride, Paul
Director
23/04/2019 - Present
7
Mr Anthony Edward Butler
Director
13/04/2009 - 23/04/2019
1
Simkins, Nigel Christopher
Director
23/04/2019 - Present
14
Butler, Jeanette
Secretary
13/04/2009 - 23/04/2019
-

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AEB PRECISION LIMITED

AEB PRECISION LIMITED is an(a) Liquidation company incorporated on 13/04/2009 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AEB PRECISION LIMITED?

toggle

AEB PRECISION LIMITED is currently Liquidation. It was registered on 13/04/2009 .

Where is AEB PRECISION LIMITED located?

toggle

AEB PRECISION LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does AEB PRECISION LIMITED do?

toggle

AEB PRECISION LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does AEB PRECISION LIMITED have?

toggle

AEB PRECISION LIMITED had 20 employees in 2021.

What is the latest filing for AEB PRECISION LIMITED?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-08-07.