Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEG POWER SOLUTIONS LTD.
Company Information for

AEG POWER SOLUTIONS LTD.

UNIT 2 THE POLARIS CENTRE, 41 BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1AN,
Company Registration Number
00407689
Private Limited Company
Active

Company Overview

About Aeg Power Solutions Ltd.
AEG POWER SOLUTIONS LTD. was founded on 1946-04-04 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Aeg Power Solutions Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEG POWER SOLUTIONS LTD.
 
Legal Registered Office
UNIT 2 THE POLARIS CENTRE
41 BROWNFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1AN
Other companies in EN3
 
Previous Names
SAFT POWER SYSTEMS LIMITED15/10/2008
Filing Information
Company Number 00407689
Company ID Number 00407689
Date formed 1946-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB872213046  
Last Datalog update: 2023-10-08 01:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEG POWER SOLUTIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEG POWER SOLUTIONS LTD.
The following companies were found which have the same name as AEG POWER SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEG POWER SOLUTIONS PTE. LTD. GENTING LANE Singapore 349562 Active Company formed on the 2008-09-12
AEG POWER SOLUTIONS USA INC Delaware Unknown
AEG POWER SOLUTIONS SDN. BHD. Active
AEG POWER SOLUTIONS (PENANG) SDN. BHD. Unknown
AEG POWER SOLUTIONS USA INC Georgia Unknown
AEG POWER SOLUTIONS USA INCORPORATED California Unknown
AEG POWER SOLUTIONS USA INCORPORATED Michigan UNKNOWN
AEG POWER SOLUTIONS USA INCORPORATED New Jersey Unknown
AEG POWER SOLUTIONS USA INC North Carolina Unknown
AEG POWER SOLUTIONS USA INC Georgia Unknown
AEG POWER SOLUTIONS USA INC Tennessee Unknown
AEG POWER SOLUTIONS USA INC South Dakota Unknown
AEG POWER SOLUTIONS USA INC Pennsylvannia Unknown
AEG POWER SOLUTIONS PTE. LTD. Company formed on the 2005-01-04
AEG POWER SOLUTIONS B.V. Singapore Active Company formed on the 2008-10-09
AEG Power Solutions Limited Unknown Company formed on the 2022-03-09

Company Officers of AEG POWER SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
JEFFREY ROBERT CASPER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE RECHEL
Company Secretary 2016-04-19 2017-07-31
KEVIN JOHN MARRIOTT
Director 2015-03-18 2016-08-02
MARTIJN JORDANS
Company Secretary 2015-03-18 2016-04-19
MEENA VADGAMA
Company Secretary 2015-01-09 2015-03-18
PAUL KINNEGING
Company Secretary 2012-09-01 2015-01-09
GERT BUIST
Director 2012-02-01 2014-09-05
BRUCE ALTON BROCK
Director 2013-04-22 2014-03-30
HORST KAYSER
Director 2012-07-09 2013-04-18
ERROL LLOYD THOMAS
Company Secretary 2009-06-11 2012-08-15
DIETMAR PAPENFORT
Director 2011-10-31 2012-07-27
MICHAEL CHARLES GORDON ADAMS
Director 2009-06-11 2011-10-27
BRUCE ALTON BROCK
Director 2005-01-25 2010-07-31
MARIOS MICHAELIDES
Company Secretary 2006-08-07 2009-06-11
MARIOS MICHAELIDES
Director 2005-07-27 2009-06-11
ROBIN RENE WOODS
Company Secretary 2005-07-27 2006-08-07
MARIOS MICHAELIDES
Company Secretary 2005-02-07 2005-07-27
CHRISTOPHER MINNETIAN
Company Secretary 2005-01-25 2005-02-07
CHRISTOPHER MINNETIAN
Director 2005-01-25 2005-02-07
MARIOS MICHAELIDES
Company Secretary 2002-10-15 2005-01-25
GILLES ESPRIT
Director 2002-04-30 2005-01-25
MARIOS MICHAELIDES
Director 2004-06-29 2005-01-25
MARTIN ALAN COUZENS
Director 2002-04-30 2004-06-29
ROBERT MICHAEL HERRITTY
Director 2002-05-07 2004-06-29
RUSSELL TURLEY
Company Secretary 1998-09-23 2002-10-15
JEAN-CLAUDE DUTAILLY
Director 1994-06-01 1998-10-01
FRANCESCO CARMINE GRECO
Company Secretary 1991-08-08 1998-07-31
FRANCESCO CARMINE GRECO
Director 1991-08-08 1998-07-31
KENNETH ARTHUR FREDERICK KLINKER
Director 1991-08-08 1998-07-31
JEAN PIERRE LESCIEUX
Director 1991-08-08 1998-04-06
GOUNOT DENYS
Director 1995-02-06 1997-05-30
PETER JAMES LINES
Director 1991-08-08 1996-06-07
JACQUES REED BLANC
Director 1994-06-01 1996-05-22
BERTRAND DE SAINT JULIEN
Director 1991-08-08 1993-06-30
CRAUDE DARMON
Director 1991-08-08 1992-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004076890005
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004076890006
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-08CH01Director's details changed for Franck Bernard Louis Audrain on 2022-06-08
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Suite 16, Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01AP03Appointment of Marco Krommendijk as company secretary on 2020-09-01
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Vision 25 Ground Floor Electric Avenue Innova Park Enfield EN3 7GD United Kingdom
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Suite 16, Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU United Kingdom
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTOON PAUL MARIE VAN DER HARTEN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-03-19AP01DIRECTOR APPOINTED FRANCK BERNARD LOUIS AUDRAIN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERT CASPER
2018-10-18AP01DIRECTOR APPOINTED ANTOON PAUL MARIE VAN DER HARTEN
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 30039302
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-04CH01Director's details changed for Mr Jeffrey Robert Casper on 2016-09-16
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-30AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004076890005
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004076890004
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004076890003
2017-08-14TM02Termination of appointment of Janine Rechel on 2017-07-31
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 30039302
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Vision 25 3 Electric Avenue Innova Park Enfield Middlesex EN3 7GD
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004076890002
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MARRIOTT
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 30039302
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-26TM02Termination of appointment of Martijn Jordans on 2016-04-19
2016-04-26AP03Appointment of Janine Rechel as company secretary on 2016-04-19
2016-03-07AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-03-07AD02Register inspection address changed to C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 30039302
2015-09-03AR0108/08/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR KEVIN JOHN MARRIOTT
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MEENA VADGAMA
2015-03-19AP03SECRETARY APPOINTED MR MARTIJN JORDANS
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY MEENA VADGAMA
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-13RES13SECTION 175 19/12/2014
2015-01-13RES01ALTER ARTICLES 19/12/2014
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 30039302
2015-01-13SH0119/12/14 STATEMENT OF CAPITAL GBP 30039302.00
2015-01-09AP03SECRETARY APPOINTED MRS MEENA VADGAMA
2015-01-09AP01DIRECTOR APPOINTED MRS MEENA VADGAMA
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL KINNEGING
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT CASPER / 01/01/2015
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GERT BUIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 30039301
2014-09-02AR0108/08/14 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MR JEFFREY ROBERT CASPER
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BROCK
2013-09-09AR0108/08/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AP01DIRECTOR APPOINTED MR BRUCE ALTON BROCK
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HORST KAYSER
2012-11-14AP03SECRETARY APPOINTED MR PAUL KINNEGING
2012-09-10AR0108/08/12 FULL LIST
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ERROL THOMAS
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM VISION 25 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX EN3 7GD ENGLAND
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY ERROL THOMAS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR PAPENFORT
2012-07-09AP01DIRECTOR APPOINTED DR HORST KAYSER
2012-07-03AP01DIRECTOR APPOINTED MR GERT BUIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESCOTT
2011-10-31AP01DIRECTOR APPOINTED MR DIETMAR PAPENFORT
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2011-10-27AP01DIRECTOR APPOINTED MR DAVID PRESCOTT
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0108/08/11 FULL LIST
2010-12-17AR0108/08/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GORDON ADAMS / 01/10/2009
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 97-101 PEREGRINE ROAD HAINAULT ILFORD ESSEX IG6 3XJ
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BROCK
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-11288aDIRECTOR APPOINTED MICHAEL ADAMS
2009-08-05288aSECRETARY APPOINTED ERROL THOMAS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIOS MICHAELIDES
2008-10-20MEM/ARTSARTICLES OF ASSOCIATION
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14CERTNMCOMPANY NAME CHANGED SAFT POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/08
2008-09-01363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE BROCK / 19/02/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-09288bSECRETARY RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-19363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22RES13CAP INCREASE 123 882 03/12/04
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
1988-08-17FULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to AEG POWER SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEG POWER SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2005-02-03 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEG POWER SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of AEG POWER SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AEG POWER SOLUTIONS LTD.
Trademarks
We have not found any records of AEG POWER SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with AEG POWER SOLUTIONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2012-09-01 GBP £2,480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AEG POWER SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
AEG POWER SOLUTIONS LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 96,000

CategoryAward Date Award/Grant
Power Electronics for Dynamic Electolyser Response for Grid Balancing : Collaborative Research and Development 2013-10-01 £ 96,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AEG POWER SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1