About

Registered Number: 05592829
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 52 Springvale Industrial Estate, Cwmbran, Torfaen, NP44 5BB

 

Having been setup in 2005, A.E.T. Extraction Ltd has its registered office in Torfaen, it's status at Companies House is "Active". This business has 7 directors listed as Whatley, Marie Lillian, Whatley, Luke Stephen, Dallimore, Paul, Whatley, Stephen, Whatley, Leigh Christian, Whatley, Marie Lillian, Whatley, Stephen Reginald 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
WHATLEY, Luke Stephen 08 September 2020 - 1
WHATLEY, Leigh Christian 12 June 2006 30 August 2011 1
WHATLEY, Marie Lillian 30 August 2011 19 March 2012 1
WHATLEY, Stephen Reginald 14 October 2005 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WHATLEY, Marie Lillian 20 November 2006 - 1
DALLIMORE, Paul 14 October 2005 12 June 2006 1
WHATLEY, Stephen 12 June 2006 20 November 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 07 March 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2007
353 - Register of members 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2006
353 - Register of members 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.