AMERICAN ENERGY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMERICAN ENERGY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01565346

Incorporation date

01/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Old Jorrocks Old Jorrocks, The Street,, Frittenden, Kent TN17 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon09/12/2020
Notification of Michael Lloyd-Price as a person with significant control on 2018-10-28
dot icon09/12/2020
Notification of Juliet Triggs as a person with significant control on 2018-10-28
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon02/01/2020
Cessation of David Lloyd-Price as a person with significant control on 2018-10-28
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Registered office address changed from Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH to Old Jorrocks Old Jorrocks the Street, Frittenden Kent TN17 2DG on 2018-10-29
dot icon28/10/2018
Termination of appointment of David Lloyd-Price as a director on 2018-10-28
dot icon27/10/2018
Appointment of Mr Michael Rhodri Lloyd-Price as a director on 2018-10-27
dot icon27/10/2018
Appointment of Ms Caroline Louise Lloyd-Price as a director on 2018-10-27
dot icon27/10/2018
Appointment of Mrs Juliet Ann Triggs as a director on 2018-10-27
dot icon15/02/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/02/2016
Director's details changed for David Lloyd-Price on 2015-12-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Penelope Lloyd-Price as a director
dot icon14/01/2014
Director's details changed for David Lloyd-Price on 2013-12-01
dot icon14/01/2014
Termination of appointment of Penelope Lloyd-Price as a secretary
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/01/2010
Director's details changed for Penelope Anne Lloyd-Price on 2009-12-22
dot icon12/01/2010
Director's details changed for David Lloyd-Price on 2009-12-22
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 22/12/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 22/12/07; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Return made up to 22/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 22/12/05; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon22/01/2004
Return made up to 22/12/03; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 22/12/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 22/12/01; full list of members
dot icon20/01/2001
Return made up to 22/12/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 22/12/99; full list of members
dot icon08/01/1999
Return made up to 22/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Return made up to 22/12/97; no change of members
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Registered office changed on 12/11/97 from: vestry house greyfriars passage newgate street london EC1A 7HA
dot icon05/02/1997
Return made up to 22/12/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 22/12/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 22/12/94; no change of members
dot icon11/01/1995
Registered office changed on 11/01/95 from: 9 kingsway (2ND floor london WC2B 6XF
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon17/01/1994
Registered office changed on 17/01/94 from: jw ward financial services LTD 9 kingsway london WC2B 6XF
dot icon06/01/1994
Return made up to 22/12/93; full list of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Return made up to 22/12/92; full list of members
dot icon29/07/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 22/12/91; no change of members
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Return made up to 21/12/90; no change of members
dot icon18/05/1990
Full accounts made up to 1989-03-31
dot icon18/05/1990
Return made up to 22/12/89; full list of members
dot icon18/05/1990
Registered office changed on 18/05/90 from: collins house 32/28 station road gerrards cross bucks SL9 8EL
dot icon17/10/1989
Full accounts made up to 1988-03-31
dot icon13/06/1989
Registered office changed on 13/06/89 from: collins house 68-72 high street burnham bucks SL1 7LE
dot icon28/03/1989
Return made up to 22/12/88; full list of members
dot icon20/03/1989
Full accounts made up to 1987-03-31
dot icon08/08/1988
Return made up to 23/12/87; full list of members
dot icon11/08/1987
Full accounts made up to 1986-03-31
dot icon12/06/1987
Return made up to 23/12/86; full list of members
dot icon27/04/1987
Registered office changed on 27/04/87 from: the dower house sonning berks RG4 0UL
dot icon18/06/1986
Full accounts made up to 1985-03-31
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
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
324.35K
-
0.00
-
-
2022
1
321.81K
-
0.00
-
-
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
Triggs, Juliet Ann
Director
27/10/2018 - Present
3
Lloyd-Price, Caroline Louise
Director
27/10/2018 - Present
-
Lloyd-Price, Michael Rhodri
Director
27/10/2018 - Present
-

Persons with Significant Control

3
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 AMERICAN ENERGY INVESTMENTS LIMITED

AMERICAN ENERGY INVESTMENTS LIMITED is an(a) Active company incorporated on 01/06/1981 with the registered office located at Old Jorrocks Old Jorrocks, The Street,, Frittenden, Kent TN17 2DG. 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 AMERICAN ENERGY INVESTMENTS LIMITED?

toggle

AMERICAN ENERGY INVESTMENTS LIMITED is currently Active. It was registered on 01/06/1981 .

Where is AMERICAN ENERGY INVESTMENTS LIMITED located?

toggle

AMERICAN ENERGY INVESTMENTS LIMITED is registered at Old Jorrocks Old Jorrocks, The Street,, Frittenden, Kent TN17 2DG.

What does AMERICAN ENERGY INVESTMENTS LIMITED do?

toggle

AMERICAN ENERGY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMERICAN ENERGY INVESTMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-22 with no updates.