About

Registered Number: 06409525
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

 

Ae Rubber (UK) Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Ellis, Frank Edward, Snitch, Karlton Miles Roland are listed as directors of Ae Rubber (UK) Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Frank Edward 17 September 2010 - 1
SNITCH, Karlton Miles Roland 25 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 12 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 17 September 2010
AA01 - Change of accounting reference date 02 June 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 06 February 2010
CERTNM - Change of name certificate 16 January 2010
CONNOT - N/A 16 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
MEM/ARTS - N/A 13 February 2009
CERTNM - Change of name certificate 30 January 2009
363a - Annual Return 30 October 2008
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

Debenture 06 July 2012 Outstanding

N/A

Debenture 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.