AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026732

Incorporation date

02/07/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O HILL VELLACOTT, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim BT2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1989)
dot icon23/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon06/12/2022
Appointment of Alistair Derek Bushe as a director on 2022-12-01
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon19/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon17/07/2017
Notification of Aes-Marconi Limited as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/10/2013
Amended accounts made up to 2012-12-31
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Stephen Hollinger as a director
dot icon17/05/2011
Termination of appointment of Deborah Hollinger as a secretary
dot icon17/05/2011
Appointment of Mr Timothy Alexander Dundee as a director
dot icon17/05/2011
Appointment of Paul Thomas Mcevoy as a director
dot icon17/05/2011
Appointment of Colin Johnston as a director
dot icon17/05/2011
Appointment of Paul Thomas Mcevoy as a secretary
dot icon03/05/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon06/04/2011
Registered office address changed from 104-108 Frances Street Newtownards Co.Down BT23 7DY on 2011-04-06
dot icon14/03/2011
Duplicate mortgage certificatecharge no:5
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Stephen Richard Hollinger on 2010-07-02
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/08/2009
02/07/07 annual return shuttle
dot icon11/08/2009
02/07/09 annual return shuttle
dot icon11/08/2009
Particulars of a mortgage charge
dot icon13/03/2009
31/07/08 annual accts
dot icon28/07/2008
02/07/08
dot icon06/06/2008
31/07/07 annual accts
dot icon26/10/2007
Statutory declaration
dot icon25/05/2007
31/07/06 annual accts
dot icon30/04/2007
Updated mem and arts
dot icon30/04/2007
Resolutions
dot icon21/09/2006
Return of allot of shares
dot icon20/09/2006
02/07/06 annual return shuttle
dot icon25/04/2006
31/07/05 annual accts
dot icon30/06/2005
02/07/05 annual return shuttle
dot icon21/06/2005
Updated mem and arts
dot icon21/06/2005
Resolutions
dot icon22/02/2005
Updated mem and arts
dot icon22/02/2005
Resolutions
dot icon07/02/2005
31/07/04 annual accts
dot icon10/08/2004
02/07/04 annual return shuttle
dot icon18/03/2004
31/07/03 annual accts
dot icon07/07/2003
02/07/03 annual return shuttle
dot icon12/11/2002
31/07/02 annual accts
dot icon24/07/2002
02/07/02 annual return shuttle
dot icon01/02/2002
31/07/01 annual accts
dot icon10/08/2001
Change of dirs/sec
dot icon05/08/2001
Return of allot of shares
dot icon01/08/2001
02/07/01 annual return shuttle
dot icon02/07/2001
Change of dirs/sec
dot icon23/01/2001
31/07/00 annual accts
dot icon19/07/2000
02/07/00 annual return shuttle
dot icon14/07/2000
02/07/99 annual return shuttle
dot icon30/05/2000
31/07/99 annual accts
dot icon08/02/1999
31/07/98 annual accts
dot icon03/11/1998
Change of dirs/sec
dot icon30/10/1998
Change of dirs/sec
dot icon30/10/1998
Updated mem and arts
dot icon29/10/1998
Resolution to change name
dot icon28/10/1998
02/07/97 annual return form
dot icon28/10/1998
02/07/94 annual return form
dot icon28/10/1998
02/07/95 annual return form
dot icon28/10/1998
02/07/98 annual return form
dot icon28/10/1998
02/07/96 annual return form
dot icon21/10/1998
Change of dirs/sec
dot icon21/05/1998
31/07/97 annual accts
dot icon09/02/1997
31/07/96 annual accts
dot icon23/02/1996
31/07/95 annual accts
dot icon15/03/1995
31/07/94 annual accts
dot icon26/10/1994
Change in sit reg add
dot icon09/04/1994
31/07/93 annual accts
dot icon28/02/1994
Change in sit reg add
dot icon09/08/1993
02/07/93 annual return shuttle
dot icon11/03/1993
Notice of ARD
dot icon09/07/1992
Change of dirs/sec
dot icon02/07/1992
Incorporation
dot icon02/07/1992
Memorandum
dot icon02/07/1992
Articles
dot icon02/07/1992
Decln complnce reg new co
dot icon02/07/1992
Pars re dirs/sit reg off
dot icon29/10/1989
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

38
2022
change arrow icon+295.53 % *

* during past year

Cash in Bank

£282,050.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
39
2.30M
-
0.00
71.31K
-
2022
38
2.45M
-
0.00
282.05K
-
2022
38
2.45M
-
0.00
282.05K
-

Employees

2022

Employees

38 Descended-3 % *

Net Assets(GBP)

2.45M £Ascended6.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.05K £Ascended295.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcevoy, Paul Thomas
Secretary
17/12/2010 - Present
-
Hollinger, Timothy Paul
Director
02/07/1992 - 01/06/2001
12
Mcevoy, Paul Thomas
Director
17/12/2010 - Present
6
Hollinger, Stephen Richard
Director
02/07/1992 - 17/12/2010
48
Bushe, Alistair Derek
Director
01/12/2022 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at C/O HILL VELLACOTT, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim BT2 7BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED?

toggle

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED is currently Active. It was registered on 02/07/1992 .

Where is AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED located?

toggle

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED is registered at C/O HILL VELLACOTT, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim BT2 7BA.

What does AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED do?

toggle

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED have?

toggle

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED had 38 employees in 2022.

What is the latest filing for AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2024-12-31.