About

Registered Number: 03445509
Date of Incorporation: 07/10/1997 (27 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR

 

Founded in 1997, A.E.P. (Modular Construction) Ltd are based in Salisbury, it has a status of "VoluntaryArrangement". There are 7 directors listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Marion 01 January 2012 - 1
FAWCETT, Kevin 01 June 1998 07 January 2005 1
FRAZER HOLLINS, Guy Andrew 01 January 2006 31 January 2009 1
GILMOUR, James Eric John 01 January 2006 30 April 2019 1
HILLARD, Wayne Brian 01 January 2006 03 May 2010 1
MYERS, Michael William 31 December 1999 06 July 2001 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Stella Mary 07 January 2005 10 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 April 2020
CVA3 - N/A 25 October 2019
AA - Annual Accounts 06 September 2019
TM01 - Termination of appointment of director 08 May 2019
CH01 - Change of particulars for director 11 April 2019
CVA3 - N/A 16 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 July 2018
CVA3 - N/A 17 October 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 26 September 2017
AA - Annual Accounts 14 June 2017
MR01 - N/A 10 March 2017
MR04 - N/A 22 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 October 2016
AR01 - Annual Return 04 October 2016
AA - Annual Accounts 08 September 2016
MR01 - N/A 18 April 2016
MR04 - N/A 30 March 2016
MR05 - N/A 10 March 2016
MR05 - N/A 25 February 2016
MR04 - N/A 25 February 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
1.1 - Report of meeting approving voluntary arrangement 03 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 July 2015
SH01 - Return of Allotment of shares 26 June 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 September 2013
MR01 - N/A 04 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 16 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2010
RESOLUTIONS - N/A 25 January 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD01 - Change of registered office address 28 November 2009
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 03 November 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 27 October 2007
169 - Return by a company purchasing its own shares 14 February 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 28 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
CERTNM - Change of name certificate 07 April 1998
225 - Change of Accounting Reference Date 18 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

A registered charge 18 April 2016 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Debenture deed 25 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.