About

Registered Number: 03736325
Date of Incorporation: 19/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 13-15 Parkwood Road, Bournemouth, BH5 2DF

 

A E C C Enterprises Ltd was founded on 19 March 1999 with its registered office in the United Kingdom, it has a status of "Active". There are 3 directors listed as Sanger-stevens, Gabriele Sabine Margarete, Hill, Alexandra Abigail, Morris, Susan, Dr for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANGER-STEVENS, Gabriele Sabine Margarete 20 November 2017 - 1
HILL, Alexandra Abigail 21 December 2016 22 August 2017 1
MORRIS, Susan, Dr 22 August 2017 20 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 21 November 2018
CS01 - N/A 28 March 2018
PSC05 - N/A 28 March 2018
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 22 August 2017
AUD - Auditor's letter of resignation 19 June 2017
AA - Annual Accounts 11 April 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 21 March 2017
AP03 - Appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 31 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 11 March 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 March 2012
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 18 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363s - Annual Return 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 27 September 2000
225 - Change of Accounting Reference Date 23 August 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.