AEI SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AEI SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04462335

Incorporation date

17/06/2002

Size

Small

Contacts

Registered address

Registered address

Unit 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon10/06/2025
Director's details changed for Mr Cahit Utku Aral on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Hayrullah Zafer Aral on 2025-06-10
dot icon10/06/2025
Director's details changed for Ms Nafia Didem Aral on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Hakki Ismet Aral on 2025-06-10
dot icon10/06/2025
Change of details for Aei Air (Holdings) Limited as a person with significant control on 2025-06-10
dot icon28/01/2025
Registered office address changed from 35 Ballards Lane London N3 1XW to Unit 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2025-01-28
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Appointment of Ms Nafia Didem Aral as a director on 2023-02-01
dot icon07/02/2023
Appointment of Mr Hakki Ismet Aral as a director on 2023-02-01
dot icon07/02/2023
Appointment of Mr Cahit Utku Aral as a director on 2023-02-01
dot icon07/02/2023
Appointment of Mr Hayrullah Zafer Aral as a director on 2023-02-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Change of details for Aei Air (Holdings) Limited as a person with significant control on 2022-07-20
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Termination of appointment of Zelda Pamela Angel as a director on 2016-07-20
dot icon07/07/2016
Director's details changed for Mrs Zelda Pamela Angel on 2016-04-06
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2012
Termination of appointment of Norman Angel as a secretary
dot icon17/12/2012
Termination of appointment of Norman Angel as a director
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of David Shelley as a director
dot icon09/05/2012
Termination of appointment of David Shelley as a secretary
dot icon14/03/2012
Resolutions
dot icon18/01/2012
Appointment of Mrs Zelda Pamela Angel as a director
dot icon12/01/2012
Appointment of Mr Simon Nicholas Trent Angel as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon10/01/2011
Termination of appointment of Glyn Bottomley as a director
dot icon10/01/2011
Termination of appointment of Kevin Doyle as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2010
Director's details changed for Norman William Angel on 2010-09-13
dot icon25/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon25/06/2010
Director's details changed for Norman William Angel on 2010-05-01
dot icon25/06/2010
Director's details changed for Mr Kevin Hugh Michael Doyle on 2010-05-01
dot icon24/06/2010
Secretary's details changed for Norman William Angel on 2010-05-01
dot icon16/02/2010
Director's details changed for Glyn Paul Bottomley on 2009-12-01
dot icon16/02/2010
Secretary's details changed for David Michael Shelley on 2010-02-01
dot icon16/02/2010
Director's details changed for David Michael Shelley on 2010-02-01
dot icon14/01/2010
Director's details changed for Glyn Paul Bottomley on 2009-12-01
dot icon05/01/2010
Director's details changed for Glyn Paul Bottomley on 2009-11-01
dot icon05/01/2010
Secretary's details changed for Norman William Angel on 2009-11-01
dot icon05/01/2010
Director's details changed for Kevin Hugh Michael Doyle on 2009-11-01
dot icon05/01/2010
Director's details changed for Norman William Angel on 2009-11-01
dot icon07/08/2009
Accounts for a small company made up to 2008-12-31
dot icon03/07/2009
Return made up to 17/06/09; full list of members
dot icon26/06/2009
Director and secretary's change of particulars / norman angel / 16/04/2009
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon23/06/2008
Return made up to 17/06/08; full list of members
dot icon25/02/2008
Director appointed glyn paul bottomley
dot icon25/02/2008
Secretary appointed david michael shelley
dot icon29/08/2007
Return made up to 17/06/07; full list of members
dot icon04/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon07/03/2007
Accounts for a small company made up to 2006-06-30
dot icon23/06/2006
Return made up to 17/06/06; full list of members
dot icon08/12/2005
New director appointed
dot icon25/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon25/11/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon25/11/2005
Ad 07/07/05--------- £ si 299998@1=299998 £ ic 2/300000
dot icon25/11/2005
Nc inc already adjusted 07/07/05
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Secretary resigned;director resigned
dot icon25/11/2005
New secretary appointed
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Return made up to 17/06/05; full list of members
dot icon25/08/2005
New director appointed
dot icon20/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon02/12/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon25/06/2003
Return made up to 17/06/03; full list of members
dot icon19/07/2002
Location of register of members
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon17/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon+18.71 % *

* during past year

Cash in Bank

£940,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
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
18
1.07M
-
0.00
792.57K
-
2022
16
1.67M
-
0.00
940.88K
-
2022
16
1.67M
-
0.00
940.88K
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

1.67M £Ascended56.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.88K £Ascended18.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
16/06/2002 - 16/06/2002
9026
QA NOMINEES LIMITED
Nominee Director
16/06/2002 - 16/06/2002
8850
Doyle, Kevin Hugh Michael
Director
07/07/2005 - 06/01/2011
43
Mrs Zelda Pamela Angel
Director
09/01/2012 - 19/07/2016
2
Mr Simon Nicholas Trent Angel
Director
16/06/2002 - 06/07/2005
4

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 SYSTEMS LIMITED

AEI SYSTEMS LIMITED is an(a) Active company incorporated on 17/06/2002 with the registered office located at Unit 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AEI SYSTEMS LIMITED?

toggle

AEI SYSTEMS LIMITED is currently Active. It was registered on 17/06/2002 .

Where is AEI SYSTEMS LIMITED located?

toggle

AEI SYSTEMS LIMITED is registered at Unit 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does AEI SYSTEMS LIMITED do?

toggle

AEI SYSTEMS LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

How many employees does AEI SYSTEMS LIMITED have?

toggle

AEI SYSTEMS LIMITED had 16 employees in 2022.

What is the latest filing for AEI SYSTEMS LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a small company made up to 2024-12-31.