About

Registered Number: 06344313
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Omega Court 368, Cemetery Road, Sheffield, S11 8FT

 

Founded in 2007, Aei Group Ltd have registered office in Sheffield, it has a status of "Active". There are 10 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Sarah Louise 18 September 2017 - 1
COTTERILL, James Alexander John 15 August 2007 - 1
EVANS, John William 18 September 2017 - 1
HOOD, Luke Brynly 20 December 2013 - 1
OSLER, Katharine 26 February 2019 - 1
DICKS, James Matthew 01 September 2014 27 July 2018 1
NIELSON, Karl Hendrick 15 December 2010 07 September 2012 1
WHITESIDE, Jennifer Edwards 01 May 2015 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John William 18 September 2017 - 1
DIAS, Diluk 15 August 2007 18 September 2017 1

Filing History

Document Type Date
MA - Memorandum and Articles 06 October 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
SH01 - Return of Allotment of shares 24 January 2018
MR05 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 25 September 2017
AP01 - Appointment of director 18 September 2017
AP03 - Appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
CERTNM - Change of name certificate 12 March 2016
CONNOT - N/A 12 March 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 13 May 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 19 May 2009
225 - Change of Accounting Reference Date 19 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
363s - Annual Return 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 25 June 2009 Outstanding

N/A

Debenture 11 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.