About

Registered Number: 03899924
Date of Incorporation: 24/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 18a Avenue Road, St. Albans, Hertfordshire, AL1 3QB

 

Based in St. Albans, Hertfordshire, Aegir Crest Ltd was registered on 24 December 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Aegir Crest Ltd. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 20 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 02 January 2017
CS01 - N/A 02 January 2017
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 12 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 25 February 2003
AAMD - Amended Accounts 27 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 February 2001
225 - Change of Accounting Reference Date 03 November 2000
395 - Particulars of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2000 Outstanding

N/A

Debenture 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.