AEON ENGINEERING LTD

Register to unlock more data on OkredoRegister

AEON ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10369554

Incorporation date

11/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

293 Silverdale Road, Newcastle Under Lyme, Staffordshire ST5 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2016)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon18/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon30/05/2023
Cessation of Robert Gabrielczyk as a person with significant control on 2023-05-26
dot icon30/05/2023
Cessation of Kimberley Walley as a person with significant control on 2023-05-26
dot icon30/05/2023
Notification of Ex Astra Ltd as a person with significant control on 2023-05-26
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon14/12/2020
Registered office address changed from The Old Police Station Water Street Newcastle-Under-Lyme Staffordshire ST5 1HN United Kingdom to 293 Silverdale Road Newcastle Under Lyme Staffordshire ST5 6EH on 2020-12-14
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon11/09/2020
Change of details for Mr Robert Gabrielczyk as a person with significant control on 2019-09-19
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr robert gabrielczyk
dot icon21/10/2019
Cessation of Kimberley Walley as a person with significant control on 2016-09-11
dot icon21/10/2019
Notification of Kimberley Walley as a person with significant control on 2016-09-11
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon06/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Director's details changed for Mr Robert Gabrielczyk on 2018-11-12
dot icon03/12/2018
Director's details changed for Miss Kimberley Walley on 2018-11-12
dot icon03/12/2018
Registered office address changed from 0.05 the Nova Centre Keele Science and Innovation Park Keele Staffordshire ST5 5AA United Kingdom to The Old Police Station Water Street Newcastle-Under-Lyme Staffordshire ST5 1HN on 2018-12-03
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon18/09/2018
Change of details for Kimberley Walley as a person with significant control on 2018-05-17
dot icon17/09/2018
Change of details for Mr Robert Gabrielczyk as a person with significant control on 2018-05-17
dot icon24/05/2018
Director's details changed for Mr Robert Gabrielczyk on 2018-05-17
dot icon23/05/2018
Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA England to 0.05 the Nova Centre Keele Science and Innovation Park Keele Staffordshire ST5 5AA on 2018-05-23
dot icon23/05/2018
Director's details changed for Miss Kimberley Walley on 2018-05-17
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Director's details changed for Mr Robert Gabrielczyk on 2018-01-18
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon11/01/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA on 2017-01-11
dot icon28/11/2016
Termination of appointment of Kimberley Walley as a secretary on 2016-11-28
dot icon28/11/2016
Appointment of Miss Kimberley Walley as a director on 2016-11-28
dot icon11/09/2016
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
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
324.43K
-
0.00
100.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kimberley Walley
Director
28/11/2016 - Present
5
Mr Robert Gabrielczyk
Director
11/09/2016 - Present
5
Walley, Kimberley
Secretary
11/09/2016 - 28/11/2016
-

Persons with Significant Control

6
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 AEON ENGINEERING LTD

AEON ENGINEERING LTD is an(a) Active company incorporated on 11/09/2016 with the registered office located at 293 Silverdale Road, Newcastle Under Lyme, Staffordshire ST5 6EH. There are currently 2 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 AEON ENGINEERING LTD?

toggle

AEON ENGINEERING LTD is currently Active. It was registered on 11/09/2016 .

Where is AEON ENGINEERING LTD located?

toggle

AEON ENGINEERING LTD is registered at 293 Silverdale Road, Newcastle Under Lyme, Staffordshire ST5 6EH.

What does AEON ENGINEERING LTD do?

toggle

AEON ENGINEERING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AEON ENGINEERING LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.