Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AES (NI) LIMITED
Company Information for

AES (NI) LIMITED

C/O CARSON MCDOWELL LLP, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI026332
Private Limited Company
Active

Company Overview

About Aes (ni) Ltd
AES (NI) LIMITED was founded on 1992-02-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Aes (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND 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 (NI) LIMITED
 
Legal Registered Office
C/O CARSON MCDOWELL LLP, MURRAY HOUSE
MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT38
 
Filing Information
Company Number NI026332
Company ID Number NI026332
Date formed 1992-02-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB617529429  
Last Datalog update: 2024-03-07 02:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES (NI) 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 AES (NI) LIMITED

Current Directors
Officer Role Date Appointed
JULIE LEEBURN
Company Secretary 2011-04-21
HEATHER SPENCE
Company Secretary 2017-06-26
MARK EUGENE GREEN
Director 2016-04-18
IAN ROBERT LUNEY
Director 2014-09-29
JAMES TIMOTHY MCCULLOUGH
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2014-09-29 2018-05-31
KRISTINA LUND
Director 2017-12-22 2018-05-31
MARK EDWARD REYNOLDS
Director 2017-09-11 2017-12-22
CARLA MICHELLE TULLY
Director 2015-01-27 2017-06-26
JULIAN JOSE MARQUEZ
Director 2009-09-29 2016-03-08
MARK EDWARD MILLER
Director 2009-03-05 2015-01-27
MARK EUGENE GREEN
Director 2013-09-02 2014-09-29
LISA O'NEILL
Company Secretary 2009-09-30 2014-05-01
DAVID BOTHWELL
Company Secretary 2010-10-01 2011-04-21
ROBERT GEORGE ALEX MCNEILLY
Company Secretary 1992-02-25 2009-09-30
JOHN KEITH MCLAREN
Director 2003-12-16 2009-09-29
JOHN DEREK PATON
Director 2006-03-03 2009-02-13
SHANE JOHN JOSEPH LYNCH
Director 2000-11-23 2006-03-03
NEIL ALLEN HOPKINS
Director 1992-02-25 2004-03-01
JAMES TIMOTHY MCCULLOUGH
Director 2000-11-23 2004-03-01
MICHAEL NORMAN ARMSTRONG
Director 2002-03-27 2003-12-16
MARK STUART FITZPATRICK
Director 1999-04-23 2002-06-28
ANN MARIE MURTLOW
Director 1999-05-07 2002-03-27
SAMUEL JAMES SITTLINGTON
Director 1992-02-25 2000-07-10
WILLIAM MCILHATTON
Director 1992-02-25 2000-07-06
DAVID MC ILHAGGER
Director 1992-02-25 2000-06-22
FLORENT GHEERAERT
Director 1998-04-29 2000-05-12
ROLF KARL GODESAR
Director 1992-02-25 2000-05-12
ERIC KENIS
Director 1992-02-25 2000-05-12
PIERRE JULES MAURICE MICHEL
Director 1998-04-29 2000-05-12
ROBERT MELVYN BACON
Director 1992-02-25 1998-07-27

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 ELECTRIC LTD Director 2016-04-18 CURRENT 1988-02-16 Active
MARK EUGENE GREEN EP KILROOT LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES WIND GENERATION LIMITED Director 2014-10-10 CURRENT 2000-11-15 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES K2 LIMITED Director 2014-10-06 CURRENT 1995-12-07 Active - Proposal to Strike off
IAN ROBERT LUNEY EP BALLYLUMFORD LIMITED Director 2014-08-29 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 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
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 138 University Street Belfast BT7 1HJ United Kingdom
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM02Termination of appointment of Heather Spence on 2019-07-03
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LEEBURN
2019-07-02AP01DIRECTOR APPOINTED MR EKIN NIKSARLI NIKSARLI
2019-04-04AP01DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-27SH20Statement by Directors
2019-03-27SH19Statement of capital on 2019-03-27 GBP 131,165
2019-03-27CAP-SSSolvency Statement dated 26/03/19
2019-03-27RES13Resolutions passed:
  • Share premium account 26/03/2019
2019-03-25AP01DIRECTOR APPOINTED MR SERHIY ZUYEV
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LEEBURN
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Kilroot Power Station Larne Road Carrickfergus Co Antrim BT38 7LX
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02AP01DIRECTOR APPOINTED MRS JULIE LEEBURN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUND
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MS KRISTINA LUND
2018-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER WOODS on 2017-11-25
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2018-02-06PSC05PSC'S CHANGE OF PARTICULARS / AES ELECTRIC LTD / 22/08/2017
2018-02-06PSC05PSC'S CHANGE OF PARTICULARS / AES HORIZONS INVESTMENTS LIMITED / 22/08/2017
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY
2017-06-28AP03SECRETARY APPOINTED MISS HEATHER WOODS
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 13116499.75
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARQUEZ
2016-04-20TM01TERMINATE DIR APPOINTMENT
2016-04-20AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 13116499.75
2016-03-04AR0125/02/16 FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 27/10/2015
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 13116499.75
2015-02-26AR0125/02/15 FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 12/01/2015
2014-10-09AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2014-10-09AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 13116499.75
2014-03-14AR0125/02/14 FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-11AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9
2013-03-01AR0125/02/13 FULL LIST
2013-01-23RES13DIVEDEND PAYMENT;PAYMENT OF INTEREST;REPAYMENT OF LOAN STOCK. 19/12/2012
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0125/02/12 FULL LIST
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL
2011-05-03AP03SECRETARY APPOINTED JULIE LEEBURN
2011-03-07AR0125/02/11 FULL LIST
2010-10-19AP03SECRETARY APPOINTED DAVID BOTHWELL
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0125/02/10 FULL LIST
2010-06-07SH0125/02/95 STATEMENT OF CAPITAL GBP 33814671
2010-06-07SH0131/01/94 STATEMENT OF CAPITAL GBP 33576191
2010-01-08MISCSTATEMENT OF CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS
2009-12-09RES13PAYMENT OF DIVIDEND 23/10/2009
2009-12-05RES13PAY DIVIDEND TO SHAREHOLDERS 23/10/2009
2009-12-02RES13DECLARATION / RATIFICATION OF SHARE DIVIDEND ANDPAYMENT OF INTEREST DUE UNDER LOAN STOCK 23/10/2009
2009-11-27RES13DIVIDEND TO BE PAID TO SHAREHOLDERS 23/09/2009
2009-11-26RES13PAYMENT OF DIVIDEND AND OF INTEREST DUE UNDER LOAN STOCK 23/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEILLY
2009-10-06AP03SECRETARY APPOINTED LISA O'NEILL
2009-10-06AP01DIRECTOR APPOINTED JULIAN JOSE MARQUEZ
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN
2009-03-12296(NI)CHANGE OF DIRS/SEC
2009-03-07371S(NI)25/02/09 ANNUAL RETURN SHUTTLE
2008-12-17402R(NI)0000
2008-12-16402(NI)PARS RE MORTAGE
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-09-16402(NI)PARS RE MORTAGE
2008-08-11UDM+A(NI)UPDATED MEM AND ARTS
2008-08-11RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-02371S(NI)25/02/08 ANNUAL RETURN SHUTTLE
2007-10-31AC(NI)31/12/06 ANNUAL ACCTS
2007-04-0598-2(NI)RETURN OF ALLOT OF SHARES
2007-03-30411A(NI)MORTGAGE SATISFACTION
2007-03-30411A(NI)MORTGAGE SATISFACTION
2007-03-27371S(NI)25/02/07 ANNUAL RETURN SHUTTLE
2006-10-30AC(NI)31/12/05 ANNUAL ACCTS
2006-04-01371S(NI)25/02/06 ANNUAL RETURN SHUTTLE
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-02-16402(NI)PARS RE MORTAGE
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
2004-11-02AC(NI)31/12/03 ANNUAL ACCTS
2004-04-07296(NI)CHANGE OF DIRS/SEC
2004-03-30296(NI)CHANGE OF DIRS/SEC
2004-03-09371S(NI)25/02/04 ANNUAL RETURN SHUTTLE
2004-01-23296(NI)CHANGE OF DIRS/SEC
2004-01-21296(NI)CHANGE OF DIRS/SEC
2003-11-03AC(NI)31/12/02 ANNUAL ACCTS
2003-03-11371S(NI)25/02/03 ANNUAL RETURN SHUTTLE
2003-02-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES (NI) 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 AES (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-09-08 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2008-12-10 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
MORTGAGE OR CHARGE 2008-12-10 Satisfied BNP PARIBAS
MORTGAGE OR CHARGE 2008-09-05 Satisfied BNP PARIBAS S.A.
DEBENTURE 2006-02-16 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE OR CHARGE 2002-06-20 Satisfied ALLIED IRISH BANKS
MORTGAGE OR CHARGE 1994-07-26 Satisfied PRUDENTIAL TRUSTEE
MORTGAGE OR CHARGE 1994-07-26 Satisfied CARRICKFERGUS
MORTGAGE OR CHARGE 1992-06-15 Outstanding BARCLAYS 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 (NI) LIMITED

Intangible Assets
Patents
We have not found any records of AES (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES (NI) LIMITED
Trademarks
We have not found any records of AES (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES (NI) 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 (82990 - Other business support service activities n.e.c.) as AES (NI) LIMITED 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 (NI) 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 AES (NI) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-09-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-01-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-11-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-10-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA

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 (NI) 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 AES (NI) LIMITED 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.