Active
Company Information for AES NORGEM LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
|
Company Registration Number
05977400
Private Limited Company
Active |
Company Name | ||
---|---|---|
AES NORGEM LIMITED | ||
Legal Registered Office | ||
1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 05977400 | |
---|---|---|
Company ID Number | 05977400 | |
Date formed | 2006-10-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:20:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ALLEN TWIGGER |
||
NIGEL CHRISTOPHER MARIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD MAURICE ARMSTRONG |
Director | ||
DEBORAH LOUISE MARIS |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUTHERLAND EXPLORATION LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Active | |
UNIVERSITY OF WARWICK SCIENCE PARK LIMITED | Director | 2017-08-18 | CURRENT | 1982-08-20 | Active | |
UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED | Director | 2016-05-11 | CURRENT | 1996-05-23 | Active | |
MUNIN RAVEN LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
EVERYWARE LIMITED | Director | 2015-06-15 | CURRENT | 2015-05-12 | Active | |
AES DESIGN TEAM LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
ANANGKE TECHNOLOGY LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active | |
ELECTRONIC SKUNK WORKS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Dissolved 2016-09-06 | |
AES INTERNATIONAL LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
NCM TECHNOLOGY LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
NCM INNOVATIONS LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
ASSEMBLED ELECTRONIC SOLUTIONS LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER MARIS / 31/07/2017 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ALLEN TWIGGER / 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ARMSTRONG | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD MAURICE ARMSTRONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 100 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 04/05/2010 | |
CERTNM | COMPANY NAME CHANGED MARIS ASSOCIATES LTD. CERTIFICATE ISSUED ON 14/05/10 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER MARIS / 28/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM LUCKMANS DUCKETT PARKER 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH | |
288a | SECRETARY APPOINTED MR STEVEN ALLEN TWIGGER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARIS / 30/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH MARIS | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
Creditors Due Within One Year | 2013-03-31 | £ 6,592 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,567 |
Creditors and other liabilities
|
|
|
|
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 NORGEM LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AES NORGEM LIMITED are:
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. |