Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A2E INDUSTRIES LIMITED
Company Information for

A2E INDUSTRIES LIMITED

NO. 1, MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
04062589
Private Limited Company
Active

Company Overview

About A2e Industries Ltd
A2E INDUSTRIES LIMITED was founded on 2000-08-31 and has its registered office in Manchester. The organisation's status is listed as "Active". A2e Industries 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
A2E INDUSTRIES LIMITED
 
Legal Registered Office
NO. 1
MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in M2
 
Previous Names
A2E VENTURE CATALYSTS LIMITED22/06/2016
Filing Information
Company Number 04062589
Company ID Number 04062589
Date formed 2000-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775211238  
Last Datalog update: 2023-12-07 06:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A2E INDUSTRIES 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 A2E INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE COOPER
Company Secretary 2016-07-08
SAID AMIN AMIRI
Director 2000-09-25
WILLIAM ROBERT JOHN RAWKINS
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT JOHN RAWKINS
Company Secretary 2004-10-31 2016-07-08
JENNIFER BARKER
Company Secretary 2008-01-29 2008-11-07
DENISE ANNE WALKER
Company Secretary 2000-09-25 2004-10-31
ANDREW JAMES O'MAHONY
Company Secretary 2000-08-31 2000-09-25
ANDREW JAMES O'MAHONY
Director 2000-08-31 2000-09-25
NICHOLAS GILES WHITE
Director 2000-08-31 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAID AMIN AMIRI APADANA MANAGEMENT 3 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
SAID AMIN AMIRI SPIRO- GILLS ENERGY SERVICES LTD Director 2016-04-25 CURRENT 2016-03-07 Liquidation
SAID AMIN AMIRI AERO SERVICES.GLOBAL LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SAID AMIN AMIRI A2E INVESTMENTS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI INDUSTRIES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E INDUSTRIAL ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E CREATING WEALTH LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E CAPITAL ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E VENTURE CATALYSTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
SAID AMIN AMIRI MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
SAID AMIN AMIRI F.A. MACHINERY LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-12-02
SAID AMIN AMIRI KODIT DATABASE LIMITED Director 2012-04-18 CURRENT 1992-03-25 Dissolved 2016-07-07
SAID AMIN AMIRI MURASPEC DECORATIVE SOLUTIONS LIMITED Director 2012-03-06 CURRENT 1998-05-14 Active
SAID AMIN AMIRI MURASPEC P & M LIMITED Director 2012-03-01 CURRENT 2011-03-22 Active
SAID AMIN AMIRI MURASPEC LIMITED Director 2012-01-20 CURRENT 2012-01-09 Active
SAID AMIN AMIRI MODULAR DESIGN HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-04-28
SAID AMIN AMIRI PFL CENTRE OF EXCELLENCE LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-10-08
SAID AMIN AMIRI A2E CAPITAL PARTNERS LIMITED Director 2000-09-25 CURRENT 2000-08-30 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS PHOENIX CNC ENGINEERING LIMITED Director 2016-12-01 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 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
2023-10-24Notification of Pasargad 1 Limited as a person with significant control on 2023-10-24
2023-10-24CESSATION OF SAID AMIN AMIRI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20DIRECTOR APPOINTED MRS ANNE CARLIN
2021-12-20SECRETARY'S DETAILS CHNAGED FOR MS ANNE COOPER on 2021-12-20
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNE COOPER on 2021-12-20
2021-12-20AP01DIRECTOR APPOINTED MRS ANNE CARLIN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14SH0123/12/20 STATEMENT OF CAPITAL GBP 10001
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040625890004
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040625890003
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE COOPER
2020-01-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040625890002
2019-11-27AP01DIRECTOR APPOINTED MS ANNE MARIE COOPER
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AP03Appointment of Ms Anne Cooper as company secretary on 2016-07-08
2016-07-08TM02Termination of appointment of William Robert John Rawkins on 2016-07-08
2016-06-22RES15CHANGE OF NAME 20/05/2016
2016-06-22CERTNMCompany name changed A2E venture catalysts LIMITED\certificate issued on 22/06/16
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM 57 Princess Street Manchester M2 4EQ
2013-07-16AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2013-05-31ANNOTATIONOther
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040625890001
2012-12-11AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-11CH01Director's details changed for Mr Said Amin Amiri on 2012-10-31
2012-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ROBERT JOHN RAWKINS on 2012-10-31
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14DISS40Compulsory strike-off action has been discontinued
2012-02-13AR0131/10/11 FULL LIST
2012-02-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10GAZ1FIRST GAZETTE
2010-12-31AR0131/10/10 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-28AR0131/10/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 01/10/2009
2009-03-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-03-08288bAPPOINTMENT TERMINATED SECRETARY JENNIFER BARKER
2008-12-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18RES13SECRETARY APPOINTED 29/01/08
2007-12-29363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-10288bSECRETARY RESIGNED
2004-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER LANCASHIRE M2 1EW
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-09363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-13363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2001-11-16363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-18225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BRABNER HOLDEN BANKS WILSON 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2000-10-09CERTNMCOMPANY NAME CHANGED A2E INVESTMENT LIMITED CERTIFICATE ISSUED ON 10/10/00
2000-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-06288aNEW SECRETARY APPOINTED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-06288bDIRECTOR RESIGNED
2000-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to A2E INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against A2E INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding STATE SECURITIES PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 710,261
Creditors Due Within One Year 2012-01-01 £ 212,752

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
2018-12-31
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 A2E INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 56,956
Current Assets 2012-01-01 £ 191,360
Debtors 2012-01-01 £ 134,404
Fixed Assets 2012-01-01 £ 1,174,504
Shareholder Funds 2012-01-01 £ 442,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A2E INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A2E INDUSTRIES LIMITED
Trademarks
We have not found any records of A2E INDUSTRIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
7
MORTGAGE DEBENTURE 4
DEBENTURE 4

We have found 15 mortgage charges which are owed to A2E INDUSTRIES LIMITED

Income
Government Income
We have not found government income sources for A2E INDUSTRIES 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 (70221 - Financial management) as A2E INDUSTRIES LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where A2E INDUSTRIES 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.
Import/Export of Goods
Goods imported/exported by A2E INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0097060000Antiques of > 100 years old
2018-11-0097060000Antiques of > 100 years old

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA2E VENTURE CATALYSTS LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A2E INDUSTRIES 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 A2E INDUSTRIES 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.