About

Registered Number: 02298694
Date of Incorporation: 21/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR

 

Having been setup in 1988, A.E.P. (Steel Fabrications) Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the A.E.P. (Steel Fabrications) Ltd. This organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLSTEAD, Mark 01 December 2004 - 1
LAWRENCE, Matthew 01 March 2018 - 1
LAWRENCE, Patricia 01 March 2018 - 1
BROCKSOM, Roger Paul 04 March 1994 31 December 2016 1
CRADOCK, James Edward 05 March 1994 30 November 2001 1
LIGHT, Philip Charles N/A 08 August 1991 1
MUSPRATT, Phillip 01 February 2005 03 February 2015 1
ROSS, Barry Fraser 08 August 1991 12 August 1992 1
WOODLEY, Beresford Charles William N/A 28 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LANYON, Gillian Ann 01 December 2001 01 May 2002 1
LAWRENCE, Mark Edward N/A 31 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
PSC04 - N/A 26 April 2018
RESOLUTIONS - N/A 10 August 2017
MA - Memorandum and Articles 10 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 April 2017
SH06 - Notice of cancellation of shares 14 February 2017
RESOLUTIONS - N/A 31 January 2017
SH03 - Return of purchase of own shares 31 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 18 May 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 01 April 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 May 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 30 April 1999
395 - Particulars of a mortgage or charge 03 November 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 04 June 1998
395 - Particulars of a mortgage or charge 22 November 1997
395 - Particulars of a mortgage or charge 25 June 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 15 May 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 17 May 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 17 November 1992
SA - Shares agreement 29 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1992
288 - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
363s - Annual Return 10 June 1992
287 - Change in situation or address of Registered Office 06 May 1992
AA - Annual Accounts 26 March 1992
MEM/ARTS - N/A 16 September 1991
88(2)P - N/A 13 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
MEM/ARTS - N/A 11 September 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 1991
RESOLUTIONS - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
123 - Notice of increase in nominal capital 04 September 1991
395 - Particulars of a mortgage or charge 20 August 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 03 April 1991
RESOLUTIONS - N/A 15 June 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
353 - Register of members 01 March 1990
288 - N/A 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
395 - Particulars of a mortgage or charge 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
287 - Change in situation or address of Registered Office 08 December 1988
288 - N/A 27 September 1988
NEWINC - New incorporation documents 21 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

Mortgage deed 11 December 2003 Fully Satisfied

N/A

Mortgage 21 October 1998 Fully Satisfied

N/A

Fixed charge 21 November 1997 Fully Satisfied

N/A

Mortgage 24 June 1997 Fully Satisfied

N/A

Mortgage 08 August 1991 Fully Satisfied

N/A

Debenture 09 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.