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

AES ELECTRIC LTD

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
02222066
Private Limited Company
Active

Company Overview

About Aes Electric Ltd
AES ELECTRIC LTD was founded on 1988-02-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Electric Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AES ELECTRIC LTD
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 02222066
Company ID Number 02222066
Date formed 1988-02-16
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 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB602989618  
Last Datalog update: 2024-04-06 22:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES ELECTRIC LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE LIMITED
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 AES ELECTRIC LTD
The following companies were found which have the same name as AES ELECTRIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AES ELECTRICAL CONTRACTORS LIMITED 124/126/128 FROG LANE WIGAN LANCASHIRE WN6 7DS Active Company formed on the 1999-06-22
AES ELECTRICAL SERVICES LIMITED UNIT 1 HALL BARN ROAD IND EST HALL BARN ROAD ISLEHAM ELY CAMBS CB7 5RJ Dissolved Company formed on the 2004-08-25
AES ELECTRICAL WHOLESALE LIMITED 8 MORLAND BANK MORLAND BANK MORLAND BANK SHEFFIELD S14 1TN Dissolved Company formed on the 2014-10-16
AES ELECTRICAL & HEATING LIMITED 2A STANTON ROAD LUTON ENGLAND LU4 0BL Dissolved Company formed on the 2015-03-20
AES Electrical LLC 5214 alta loma rd Colorado Springs CO 80918 Delinquent Company formed on the 2009-12-02
AES ELECTRIC SUPPLY, INC. 3350 TRAILER ST FAIRBANKS AK 99709 Good Standing Company formed on the 2000-12-07
AES ELECTRICAL CONTRACTORS LLC 8219 173RD AVE E SUMNER WA 983902546 Dissolved Company formed on the 2013-03-20
AES ELECTRICAL - TEXAS, INCORPORATED 11111 KATY FWY STE 910 HOUSTON TX 77079 Active Company formed on the 2012-04-11
AES ELECTRICAL - HOUSTON, INC. 710 CHARLES HOUSTON Texas 77076 Dissolved Company formed on the 2013-10-23
AES ELECTRICAL INC. 8 COPPERFLEAF CRES SE CALGARY ALBERTA T2Z 4W7 Dissolved Company formed on the 2014-07-25
AES ELECTRIC INC. 17800 CHILLICOTHE RD STE 270 - CHAGRIN FALLS OH 44023 Active Company formed on the 1995-03-27
AES ELECTRICAL SOLUTIONS PTY LTD NSW 2176 Active Company formed on the 2006-03-21
AES ELECTRICAL CONTRACTORS (LONDON) LTD 3A THAMES ENTERPRISE CENTRE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8RH Active - Proposal to Strike off Company formed on the 2017-12-12
AES ELECTRICAL INC California Unknown
AES ELECTRIC SIGN INC California Unknown
AES ELECTRICAL SERVICES LLC New Jersey Unknown
AES ELECTRIC INCORPORATED California Unknown
AES ELECTRIC GROUP, LLC PO BOX 2408 FRIENDSWOOD TX 77549 Forfeited Company formed on the 2018-12-31
AES ELECTRIC INVESTMENTS, LTD. Active Company formed on the 1994-09-20
AES ELECTRICAL PTY LTD Active Company formed on the 2019-08-19

Company Officers of AES ELECTRIC LTD

Current Directors
Officer Role Date Appointed
PAUL JOHN CHAPMAN
Director 2018-07-30
MARK EUGENE GREEN
Director 2016-04-18
SERHIY ZUYEV
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LUNEY
Director 2017-09-12 2018-07-31
MARK EDWARD REYNOLDS
Director 2004-02-23 2017-12-29
JULIAN JOSE NEBREDA MARQUEZ
Director 2009-09-01 2016-03-08
MARK EDWARD MILLER
Director 2014-07-14 2015-02-18
JUAN MARTIN ALFONSO
Company Secretary 2012-08-10 2014-07-14
JUAN MARTIN ALFONSO
Director 2012-08-10 2014-07-14
BENNY SETO
Company Secretary 2009-04-30 2012-08-10
TIMOTHY STUART CLARKE
Director 2007-03-21 2010-03-18
SEAN ALEXANDER NEELY
Director 2009-11-03 2010-03-09
JOHN KEITH MCLAREN
Director 2002-04-04 2009-09-01
NEIL ALLEN HOPKINS
Company Secretary 2005-10-04 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-10-04 2009-04-30
SHAHZAD SYED QASIM
Director 2006-06-02 2007-03-21
SARAH FLANIGAN
Company Secretary 2004-03-19 2005-10-04
SARAH FLANIGAN
Director 2004-02-23 2005-10-04
AHMAD NAVEED ISMAIL
Director 2002-04-04 2004-06-15
NEIL ALLEN HOPKINS
Company Secretary 1995-11-29 2004-03-19
BARRY JOSEPH SHARP
Company Secretary 1993-03-13 2004-03-19
MICHAEL DAVID SCHOLEY
Director 2002-04-04 2004-03-19
NEIL ALLEN HOPKINS
Director 1996-03-27 2004-02-25
ROGER WEST SANT
Director 1993-03-13 2004-02-25
MICHAEL NORMAN ARMSTRONG
Director 1997-02-05 2003-12-31
MARK STUART FITZPATRICK
Director 1993-03-13 2002-04-04
ANN DRAGOUMIS MURTLOW
Director 1998-11-02 2002-04-04
EUAN MICHAEL ROSS GEDDES
Director 1993-06-29 1999-11-30
DUNCAN ALEXANDER ROSS
Director 1993-06-29 1996-09-30
MICHAEL DAVID SCHOLEY
Company Secretary 1993-03-13 1995-11-28
MICHAEL NORMAN ARMSTRONG
Director 1993-03-13 1993-06-29
DANIEL JAMES AYRE
Director 1993-03-13 1993-06-29
DENNIS BAKKE
Director 1993-03-13 1993-06-29
PAUL MADDEUS HANRAHAN
Director 1993-03-13 1993-06-29
ROBERT FREDERICK HEMPHILL JR
Director 1993-03-13 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EUGENE GREEN AES TEP POWER INVESTMENTS LIMITED Director 2016-05-03 CURRENT 2000-10-02 Active - Proposal to Strike off
MARK EUGENE GREEN AES TEP POWER II INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1926-03-22 Active
MARK EUGENE GREEN AES HORIZONS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-01-10 Active
MARK EUGENE GREEN EP BALLYLUMFORD LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES (NI) LIMITED Director 2016-04-18 CURRENT 1992-02-25 Active
MARK EUGENE GREEN EP KILROOT LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CH01Director's details changed for Mr Hendrikus Zuidema on 2020-04-16
2020-03-27AP01DIRECTOR APPOINTED MR HENDRIKUS ZUIDEMA
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE GREEN
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-12-24SH20Statement by Directors
2019-12-24SH19Statement of capital on 2019-12-24 GBP 1,000.00
2019-12-24CAP-SSSolvency Statement dated 18/12/19
2019-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY ZUYEV
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR SERHIY ZUYEV
2018-08-03AP01DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-06PSC05Change of details for Aes Uk Holdings Ltd as a person with significant control on 2017-08-22
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MICHELLE TULLY
2017-09-13AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10309352
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOSE NEBREDA MARQUEZ
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10309352
2016-03-29AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Julian Jose Nebreda Marquez on 2015-10-27
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10309352
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ALFONSO
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JUAN ALFONSO
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10309352
2014-03-17AR0107/03/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MARTIN ALFONSO / 01/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUAN MARTIN ALFONSO / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS UNITED KINGDOM
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, 37-39 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS, UNITED KINGDOM
2013-12-19SH1919/12/13 STATEMENT OF CAPITAL GBP 10309352
2013-12-19CAP-SSSOLVENCY STATEMENT DATED 12/12/13
2013-12-19SH20STATEMENT BY DIRECTORS
2013-12-19RES06REDUCE ISSUED CAPITAL 12/12/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0107/03/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP01DIRECTOR APPOINTED MR JUAN MARTIN ALFONSO
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY BENNY SETO
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENNY SETO
2012-08-15AP03SECRETARY APPOINTED MR JUAN MARTIN ALFONSO
2012-03-14AR0107/03/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0107/03/11 FULL LIST
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / BENNY SOTO / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNY SOTO / 04/03/2011
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM, 37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2010-03-10AR0107/03/10 FULL LIST
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NEELY
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-06AP01DIRECTOR APPOINTED SEAN ALEXANDER NEELY
2009-09-15288aDIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCLAREN
2009-05-15288aDIRECTOR APPOINTED BENNY SOTO
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-14288aSECRETARY APPOINTED BENNY SOTO
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLAREN / 12/02/2009
2009-01-16SH20STATEMENT BY DIRECTORS
2009-01-16MISCMEMORANDUM OF CAPITAL - PROCESSED 16/01/09
2009-01-16CAP-SSSOLVENCY STATEMENT DATED 05/01/09
2009-01-16RES13SHARE PREM A/C CANCELLED 05/01/2009
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-19363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-26363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-23288bDIRECTOR RESIGNED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT, RICHMOND, SURREY TW9 2RG
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-03-15363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-31363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES ELECTRIC 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 AES ELECTRIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE ON DIVIDENDS 2010-08-24 Satisfied MARK EDWARD MILLER, SAMUEL ANDREW CLARKE, LAURENCE HOLLY, IAN ROBERT LUNEY, SHANE STUART TEDFORD AND JAMES TIMOTHY MCCULLOUGH AS TRUSTEES OF THE NIGEN PENSION SCHEME
SUPPLEMENTAL SHARES MORTGAGE 1999-06-07 Outstanding THE INDUSTRIAL BANK OF JAPAN LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SHARE CHARGE 1999-05-25 Outstanding DEUTSCHE BANK AG LONDON
CHARGE OVER SHARES IN AES SUMMIT GENERATION LIMITED BETWEEN THE COMPANY AND BUDAPEST BANK RT. AS SECURITY TRUSTEE (AS DEFINED IN THE FACILITY AGREEMENT) 1999-01-07 Outstanding BUDAPEST BANK RT.
RENT DEPOSIT DEED 1997-12-16 Outstanding GAMMA INVESTMENTS LIMITED
SHARES MORTGAGE 1997-02-24 Outstanding THE INDUSTRIAL BANK OF JAPAN LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
DEPOSIT AGREEMENT 1992-06-04 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AES ELECTRIC LTD

Intangible Assets
Patents
We have not found any records of AES ELECTRIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AES ELECTRIC LTD
Trademarks
We have not found any records of AES ELECTRIC LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAISONS MARQUES ET DOMAINES LIMITED 1998-04-15 Outstanding

We have found 1 mortgage charges which are owed to AES ELECTRIC LTD

Income
Government Income
We have not found government income sources for AES ELECTRIC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AES ELECTRIC LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AES ELECTRIC 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.
Import/Export of Goods
Goods imported/exported by AES ELECTRIC LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2012-10-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AES ELECTRIC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AES ELECTRIC LTD any grants or awards.
Ownership
    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.