Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E.P. (STEEL FABRICATIONS) LIMITED
Company Information for

A.E.P. (STEEL FABRICATIONS) LIMITED

WINDOVER HOUSE, ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR,
Company Registration Number
02298694
Private Limited Company
Active

Company Overview

About A.e.p. (steel Fabrications) Ltd
A.E.P. (STEEL FABRICATIONS) LIMITED was founded on 1988-09-21 and has its registered office in Salisbury. The organisation's status is listed as "Active". A.e.p. (steel Fabrications) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.E.P. (STEEL FABRICATIONS) LIMITED
 
Legal Registered Office
WINDOVER HOUSE
ST. ANN STREET
SALISBURY
WILTSHIRE
SP1 2DR
Other companies in SP1
 
Filing Information
Company Number 02298694
Company ID Number 02298694
Date formed 1988-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E.P. (STEEL FABRICATIONS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA 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.

Company Officers of A.E.P. (STEEL FABRICATIONS) LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD LAWRENCE
Company Secretary 2002-05-01
MARK HOLSTEAD
Director 2004-12-01
MARK EDWARD LAWRENCE
Director 1991-03-31
MATTHEW LAWRENCE
Director 2018-03-01
PATRICIA LAWRENCE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL BROCKSOM
Director 1994-03-04 2016-12-31
PHILLIP MUSPRATT
Director 2005-02-01 2015-02-03
BERESFORD CHARLES WILLIAM WOODLEY
Director 1991-03-31 2012-02-28
GILLIAN ANN LANYON
Company Secretary 2001-12-01 2002-05-01
JAMES EDWARD CRADOCK
Company Secretary 2000-04-01 2001-11-30
JAMES EDWARD CRADOCK
Director 1994-03-05 2001-11-30
MARK EDWARD LAWRENCE
Company Secretary 1991-03-31 2000-03-31
BARRY FRASER ROSS
Director 1991-08-08 1992-08-12
PHILIP CHARLES LIGHT
Director 1991-03-31 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD LAWRENCE A.E.P. (MODULAR CONSTRUCTION) LIMITED Company Secretary 2006-04-10 CURRENT 1997-10-07 Active
MARK EDWARD LAWRENCE HAMPTWORTH LEISURE LIMITED Director 2007-09-13 CURRENT 2007-08-30 Dissolved 2015-12-15
MARK EDWARD LAWRENCE GOLF A LA CARTE LTD Director 2004-12-23 CURRENT 1996-09-02 Dissolved 2015-11-10
MARK EDWARD LAWRENCE A.E.P. (MODULAR CONSTRUCTION) LIMITED Director 1997-10-07 CURRENT 1997-10-07 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
2023-10-17Director's details changed for Mr Mark Holstead on 2023-10-12
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAWRENCE
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MATTHEW LAWRENCE
2018-05-09AP01DIRECTOR APPOINTED MRS PATRICIA LAWRENCE
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 61600
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-26PSC04Change of details for Mr Mark Edward Lawrence as a person with significant control on 2017-04-21
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LAWRENCE
2017-08-10MEM/ARTSARTICLES OF ASSOCIATION
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-08-10RES13IT IS RESOLVED THAT CLAUSES 1,2,3,4 AND 5 OF THE COMPANY'S MEMORANDUM SHALL HENCEFORTH CEASE TO APPLY. IT IS RESOLVED THAT ALL OF THOSE 30,800 BE CLASSIFIED AS A SHARES AND ALL OF THOSE 30,800 ORDINARY SHARES BE CLASSIFIED AS B SHARES. 31/03/2017
2017-07-31SH10Particulars of variation of rights attached to shares
2017-07-31SH08Change of share class name or designation
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 61600
2017-02-14SH06Cancellation of shares. Statement of capital on 2016-12-20 GBP 61,600.00
2017-01-31RES09Resolution of authority to purchase a number of shares
2017-01-31SH03Purchase of own shares
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL BROCKSOM
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 140000
2016-05-18AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 140000
2015-05-05AR0120/04/15 FULL LIST
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022986940007
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MUSPRATT
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 140000
2014-06-13AR0120/04/14 FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERESFORD WOODLEY
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0120/04/13 FULL LIST
2013-05-29AD02SAIL ADDRESS CHANGED FROM: RED HOUSE FARM STOCKPORT ROAD AMESBURY SALISBURY WILTSHIRE SP4 7LN
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0120/04/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-06AR0120/04/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0120/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LAWRENCE / 20/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL BROCKSOM / 20/04/2010
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM PETERSFINGER SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP5 3DB
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERESFORD CHARLES WILLIAM WOODLEY / 20/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MUSPRATT / 20/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLSTEAD / 20/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD LAWRENCE / 20/04/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-05363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31363(288)SECRETARY RESIGNED
2002-05-31363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-21288aNEW SECRETARY APPOINTED
2001-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY RESIGNED
2000-05-11363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-12288aNEW SECRETARY APPOINTED
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-30363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-11-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-04363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-11-22395PARTICULARS OF MORTGAGE/CHARGE
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-24363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/96
1996-05-15363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1995-05-31363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to A.E.P. (STEEL FABRICATIONS) LIMITED 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 A.E.P. (STEEL FABRICATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding PORTLAND CASHFLOW SOLUTIONS LIMITED (COMPANY NO 8289670)
MORTGAGE DEED 2003-12-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-11-03 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1997-11-22 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE 1997-06-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-02-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 300,000
Creditors Due After One Year 2011-12-31 £ 300,000
Creditors Due Within One Year 2012-12-31 £ 17,307
Creditors Due Within One Year 2011-12-31 £ 4,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.E.P. (STEEL FABRICATIONS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 140,000
Called Up Share Capital 2011-12-31 £ 140,000
Cash Bank In Hand 2012-12-31 £ 2,003
Cash Bank In Hand 2011-12-31 £ 3,286
Current Assets 2012-12-31 £ 88,947
Current Assets 2011-12-31 £ 182,067
Debtors 2012-12-31 £ 65,410
Debtors 2011-12-31 £ 152,700
Shareholder Funds 2012-12-31 £ 48,620
Shareholder Funds 2011-12-31 £ 155,084
Stocks Inventory 2012-12-31 £ 21,534
Stocks Inventory 2011-12-31 £ 26,081
Tangible Fixed Assets 2012-12-31 £ 276,980
Tangible Fixed Assets 2011-12-31 £ 277,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E.P. (STEEL FABRICATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.P. (STEEL FABRICATIONS) LIMITED
Trademarks
We have not found any records of A.E.P. (STEEL FABRICATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.P. (STEEL FABRICATIONS) LIMITED. 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 (25110 - Manufacture of metal structures and parts of structures) as A.E.P. (STEEL FABRICATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E.P. (STEEL FABRICATIONS) LIMITED 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
The Technology Strategy Board has not awarded A.E.P. (STEEL FABRICATIONS) LIMITED 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 A.E.P. (STEEL FABRICATIONS) LIMITED 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.