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.
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 |
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 |
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 |