AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739338

Incorporation date

10/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Marlowe Court, Shakespeare Way, Whitchurch SY13 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon28/10/2025
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon12/03/2018
Register inspection address has been changed from Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to 1 Brassey Road Shrewsbury SY3 7FA
dot icon01/02/2018
Registered office address changed from Smithy House Alkington Road Whitchurch Shropshire SY13 3NG England to Unit 6 Marlowe Court Shakespeare Way Whitchurch SY13 1QR on 2018-02-01
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon23/10/2017
Registration of charge 057393380001, created on 2017-10-17
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon12/01/2017
Registered office address changed from 133 Wenlock Road Shrewsbury SY2 6JZ Great Britain to Smithy House Alkington Road Whitchurch Shropshire SY13 3NG on 2017-01-12
dot icon11/01/2017
Director's details changed for Mark Cooper on 2017-01-11
dot icon11/01/2017
Director's details changed for Amanda Louise Cooper on 2017-01-11
dot icon11/01/2017
Director's details changed for Amanda Louise Cooper on 2017-01-11
dot icon31/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon18/03/2016
Register inspection address has been changed from Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ Great Britain to Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
dot icon14/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Registered office address changed from Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ to 133 Wenlock Road Shrewsbury SY2 6JZ on 2015-09-10
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/03/2015
Registered office address changed from Unit 11 Henry Close Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ England to Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ on 2015-03-17
dot icon17/03/2015
Registered office address changed from 133 Wenlock Road Shrewsbury Shropshire SY2 6JZ to Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ on 2015-03-17
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/03/2014
Register(s) moved to registered inspection location
dot icon12/03/2014
Register inspection address has been changed
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Certificate of change of name
dot icon15/10/2012
Appointment of Amanda Louise Cooper as a director
dot icon27/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/10/2010
Termination of appointment of Amanda Cooper as a director
dot icon11/10/2010
Termination of appointment of Amanda Cooper as a secretary
dot icon17/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mark Cooper on 2010-03-12
dot icon17/03/2010
Director's details changed for Amanda Louise Cooper on 2010-03-12
dot icon21/10/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 10/03/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 10/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
Registered office changed on 26/05/06 from: 8 berwick road shrewsbury shropshire SY1 2LN
dot icon24/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon24/04/2006
Ad 10/03/06--------- £ si 9@1=9 £ ic 1/10
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
New director appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 8 berwich road shrewsbury shropshire SY1 2LN
dot icon10/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
116.17K
-
0.00
-
-
2022
2
121.20K
-
0.00
-
-
2022
2
121.20K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

121.20K £Ascended4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Cooper
Director
10/03/2006 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/03/2006 - 10/03/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/03/2006 - 10/03/2006
67500
Mrs Amanda Louise Cooper
Director
01/10/2012 - Present
2
Mrs Amanda Louise Cooper
Director
10/03/2006 - 11/10/2010
2

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

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 AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at Unit 6 Marlowe Court, Shakespeare Way, Whitchurch SY13 1QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED?

toggle

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 10/03/2006 .

Where is AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED located?

toggle

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED is registered at Unit 6 Marlowe Court, Shakespeare Way, Whitchurch SY13 1QR.

What does AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED do?

toggle

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED have?

toggle

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-06-30.