ASSOCIATED ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679686

Incorporation date

19/11/1982

Size

Medium

Contacts

Registered address

Registered address

35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1982)
dot icon28/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon14/07/2025
Director's details changed for Mr Darren Paul Kirby on 2025-07-10
dot icon23/06/2025
Registered office address changed from 72 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 35 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7EX on 2025-06-23
dot icon23/06/2025
Change of details for Associated Engineering Services Holdings Limited as a person with significant control on 2025-06-23
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon30/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon11/04/2024
Registration of charge 016796860003, created on 2024-04-11
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon11/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon05/07/2023
Termination of appointment of Russell Peter Baxter as a director on 2023-06-29
dot icon05/07/2023
Termination of appointment of James Lee Harman as a director on 2023-06-29
dot icon02/12/2022
Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon12/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon09/06/2021
Director's details changed for Mr Adam Luke Bradshaw on 2021-06-09
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon17/02/2020
Termination of appointment of Paul Leeson as a director on 2020-02-14
dot icon22/10/2019
Accounts for a small company made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-04-30
dot icon14/11/2018
Director's details changed for Mr Phillip Allen Mitchell on 2018-10-26
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon09/01/2018
Full accounts made up to 2017-04-30
dot icon19/09/2017
Director's details changed for Mr Russell Peter Baxter on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Adam Luke Bradshaw on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2017-09-13
dot icon15/09/2017
Appointment of Mr Darren Paul Kirby Paul Kirby as a director on 2017-09-13
dot icon15/09/2017
Appointment of Mr Russell Peter Baxter as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mr Adam Luke Bradshaw as a director on 2017-09-15
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon20/12/2016
Full accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr James Lee Harman on 2015-09-04
dot icon13/01/2015
Accounts for a small company made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon17/01/2014
Full accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-04-30
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon03/09/2009
Return made up to 28/08/09; full list of members
dot icon02/09/2009
Accounts for a small company made up to 2009-04-30
dot icon11/03/2009
Director appointed james lee harman
dot icon11/03/2009
Director appointed phillip allen mitchell
dot icon11/03/2009
Appointment terminated director roger green
dot icon11/03/2009
Appointment terminated secretary anne heap
dot icon11/03/2009
Appointment terminated director victor heap
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Accounts for a medium company made up to 2008-04-30
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2008
Return made up to 28/08/08; full list of members
dot icon05/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon05/12/2007
Accounting reference date extended from 28/02/08 to 30/04/08
dot icon27/09/2007
Return made up to 28/08/07; no change of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon12/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon14/09/2006
Return made up to 28/08/06; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2005-02-28
dot icon19/09/2005
Return made up to 28/08/05; full list of members
dot icon18/05/2005
Auditor's resignation
dot icon29/10/2004
Accounts for a medium company made up to 2004-02-29
dot icon29/09/2004
Return made up to 28/08/04; full list of members
dot icon18/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon17/09/2003
Return made up to 28/08/03; full list of members
dot icon30/10/2002
Accounts for a medium company made up to 2002-02-28
dot icon08/09/2002
Return made up to 28/08/02; full list of members
dot icon26/09/2001
Accounts for a medium company made up to 2001-02-28
dot icon29/08/2001
Return made up to 28/08/01; full list of members
dot icon09/11/2000
Accounts for a medium company made up to 2000-02-29
dot icon08/09/2000
Return made up to 28/08/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-02-28
dot icon27/08/1999
Return made up to 28/08/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-02-28
dot icon25/09/1998
Return made up to 28/08/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-02-28
dot icon21/10/1997
Return made up to 28/08/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-02-28
dot icon09/09/1996
Return made up to 28/08/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-02-28
dot icon24/08/1995
Return made up to 28/08/95; no change of members
dot icon07/10/1994
Accounts for a small company made up to 1994-02-28
dot icon06/10/1994
Return made up to 28/08/94; no change of members
dot icon27/09/1993
Registered office changed on 27/09/93 from: slater martin regency house 4 church lane northampton NN1 3NL
dot icon01/09/1993
Return made up to 28/08/93; full list of members
dot icon19/08/1993
Accounts for a small company made up to 1993-02-28
dot icon10/12/1992
Accounts for a small company made up to 1992-02-29
dot icon06/10/1992
Return made up to 28/08/92; full list of members
dot icon13/11/1991
Accounts for a small company made up to 1991-02-28
dot icon07/09/1991
Return made up to 28/08/91; no change of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Auditor's resignation
dot icon20/02/1991
Registered office changed on 20/02/91 from: eagle house 28 billing road northampton NN1 5AJ
dot icon12/09/1990
Accounts for a small company made up to 1990-02-28
dot icon12/09/1990
Return made up to 28/08/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1989-02-28
dot icon20/10/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon08/09/1989
Return made up to 24/07/89; full list of members
dot icon04/11/1988
New director appointed
dot icon09/08/1988
Accounts made up to 1988-02-29
dot icon09/08/1988
Return made up to 12/07/88; full list of members
dot icon28/10/1987
Return made up to 18/06/87; full list of members
dot icon28/10/1987
Accounts made up to 1987-02-28
dot icon03/06/1987
Registered office changed on 03/06/87 from: 32 hunter street northampton
dot icon22/01/1987
Return made up to 03/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounts for a small company made up to 1986-02-28
dot icon22/08/1986
Certificate of change of name
dot icon19/11/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-73 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
2.56M
-
0.00
842.67K
-
2022
73
2.59M
-
0.00
869.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Adam Luke
Director
15/09/2017 - Present
6
Harman, James Lee
Director
24/02/2009 - 29/06/2023
6
Kirby, Darren Paul
Director
13/09/2017 - Present
4
Baxter, Russell Peter
Director
15/09/2017 - 29/06/2023
3
Mitchell, Phillip Allen
Director
24/02/2009 - Present
7

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASSOCIATED ENGINEERING SERVICES LIMITED

ASSOCIATED ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 19/11/1982 with the registered office located at 35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EX. 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 ASSOCIATED ENGINEERING SERVICES LIMITED?

toggle

ASSOCIATED ENGINEERING SERVICES LIMITED is currently Active. It was registered on 19/11/1982 .

Where is ASSOCIATED ENGINEERING SERVICES LIMITED located?

toggle

ASSOCIATED ENGINEERING SERVICES LIMITED is registered at 35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EX.

What does ASSOCIATED ENGINEERING SERVICES LIMITED do?

toggle

ASSOCIATED ENGINEERING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATED ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a medium company made up to 2025-04-30.