-
AEB PRECISION LIMITED - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
Company Information
- Company registration number
- 06875506
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7400 Daresbury Park
- Daresbury
- Warrington
- Cheshire
- WA4 4BS 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS UK
Management
- Managing Directors
- MCBRIDE, Paul
- SIMKINS, Nigel Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-13
- Age Of Company 2009-04-13 15 years
- SIC/NACE
- 25730
Ownership
- Beneficial Owners
- -
- Mrs Jeanette Butler
- Acquipeak Group Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2023-04-29
- Last Date: 2021-04-29
- Last Return Made Up To:
- 2012-04-13
- Annual Return
- Due Date: 2024-04-27
- Last Date: 2023-04-13
-
AEB PRECISION LIMITED Company Description
- AEB PRECISION LIMITED is a ltd registered in United Kingdom with the Company reg no 06875506. Its current trading status is "live". It was registered 2009-04-13. It has declared SIC or NACE codes as "25730". It has 2 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-13.It can be contacted at 7400 Daresbury Park .
Get AEB PRECISION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aeb Precision Limited - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
- 2009-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AEB PRECISION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-19) - AD01
-
liquidation-voluntary-statement-of-affairs (2023-08-19) - LIQ02
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
resolution (2023-08-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-08-19) - 600
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-27) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
-
confirmation-statement-with-updates (2020-04-24) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-04-23) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-03) - MR01
-
appoint-person-director-company-with-name-date (2019-05-02) - AP01
-
notification-of-a-person-with-significant-control (2019-04-23) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-23) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-23) - PSC07
-
appoint-person-director-company-with-name-date (2019-04-23) - AP01
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
mortgage-satisfy-charge-full (2019-04-15) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
confirmation-statement-with-updates (2018-04-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
change-person-secretary-company-with-change-date (2014-03-05) - CH03
-
change-person-director-company-with-change-date (2014-03-05) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01
keyboard_arrow_right 2010
-
legacy (2010-08-14) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-13) - NEWINC