AEI POWER CABLES LIMITED

Register to unlock more data on OkredoRegister

AEI POWER CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07234061

Incorporation date

23/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Olympus Avenue Tachbrook Park, Leamington Spa, Warwick CV34 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2010)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon08/04/2020
Termination of appointment of Alexander Calder as a director on 2020-03-30
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon07/06/2017
Accounts for a small company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/09/2016
Satisfaction of charge 1 in full
dot icon26/08/2016
Termination of appointment of Rattan Lal Aggarwal as a director on 2016-08-26
dot icon26/08/2016
Appointment of Mr Alex Calder as a director on 2016-08-26
dot icon06/06/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Mr Sandeep Aggarwal on 2014-06-03
dot icon03/06/2014
Director's details changed for Mr Sanjay Aggarwal on 2014-06-03
dot icon28/05/2014
Auditor's resignation
dot icon02/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Durham Road Chester-Le-Street Birtley Co. Durham DH3 2RA United Kingdom on 2014-04-01
dot icon28/02/2014
Director's details changed for Mr Rattan Rattan Lal Aggarwal on 2014-02-28
dot icon28/02/2014
Termination of appointment of Clive Sharp as a director
dot icon28/02/2014
Termination of appointment of Mark Heneghan as a director
dot icon28/02/2014
Appointment of Mr Rattan Rattan Lal Aggarwal as a director
dot icon22/01/2014
Full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr Mark Heneghan on 2012-12-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon23/08/2012
Termination of appointment of Mukesh Goel as a director
dot icon04/07/2012
Termination of appointment of Keith Scott as a director
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/05/2012
Register(s) moved to registered inspection location
dot icon21/05/2012
Register inspection address has been changed
dot icon02/04/2012
Termination of appointment of James Duffy as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2011
Appointment of Mr Keith Scott as a director
dot icon23/06/2011
Appointment of Mr Clive John Sharp as a director
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon09/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon23/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
101.00K
-
0.00
101.00K
-
2022
-
101.00K
-
0.00
101.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calder, Alexander
Director
26/08/2016 - 30/03/2020
3
Sharp, Clive John
Director
16/06/2011 - 28/02/2014
4
Heneghan, Mark
Director
23/04/2010 - 28/02/2014
7
Aggarwal, Sandeep
Director
23/04/2010 - Present
1
Aggarwal, Sanjay
Director
23/04/2010 - Present
1

Persons with Significant Control

1
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 AEI POWER CABLES LIMITED

AEI POWER CABLES LIMITED is an(a) Active company incorporated on 23/04/2010 with the registered office located at Olympus Avenue Tachbrook Park, Leamington Spa, Warwick CV34 6BF. There are currently 3 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 AEI POWER CABLES LIMITED?

toggle

AEI POWER CABLES LIMITED is currently Active. It was registered on 23/04/2010 .

Where is AEI POWER CABLES LIMITED located?

toggle

AEI POWER CABLES LIMITED is registered at Olympus Avenue Tachbrook Park, Leamington Spa, Warwick CV34 6BF.

What does AEI POWER CABLES LIMITED do?

toggle

AEI POWER CABLES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for AEI POWER CABLES LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-03-31.