A E G Water Solutions Limited HALTWHISTLE


A E G Water Solutions started in year 2008 as Private Limited Company with registration number 06757626. The A E G Water Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Haltwhistle at The Old Courthouse. Postal code: NE49 0BH.

The firm has one director. Gary M., appointed on 26 November 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A E G Water Solutions Limited Address / Contact

Office Address The Old Courthouse
Office Address2 Town Hall Crescent
Town Haltwhistle
Post code NE49 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06757626
Date of Incorporation Tue, 25th Nov 2008
Industry Technical testing and analysis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Gary M.

Position: Director

Appointed: 26 November 2017

Alice M.

Position: Secretary

Appointed: 25 November 2008

Resigned: 26 November 2017

Alice M.

Position: Director

Appointed: 25 November 2008

Resigned: 26 November 2017

Edward M.

Position: Director

Appointed: 25 November 2008

Resigned: 26 November 2017

Temple Secretaries Limited

Position: Secretary

Appointed: 25 November 2008

Resigned: 25 November 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Edward M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alice M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Alice M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 07857 74253 42277 24777 447       
Balance Sheet
Cash Bank On Hand    30 12122 704      
Current Assets76 76078 14573 793111 075111 668104 29196 68280 189171 343186 931149 899177 340
Debtors54 79059 13647 41177 69172 72178 087      
Net Assets Liabilities     77 64254 82862 11295 11968 68583 604 
Other Debtors    53 26741 473      
Property Plant Equipment    14 86029 247      
Total Inventories    8 8263 500      
Cash Bank In Hand16 72014 02421 91029 03030 121       
Stocks Inventory5 2504 9854 4724 3548 826       
Tangible Fixed Assets7 62914 10012 82518 91914 860       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve48 07457 73853 41877 24377 443       
Shareholder Funds48 07857 74253 42277 24777 447       
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 50217 873      
Additions Other Than Through Business Combinations Property Plant Equipment     21 480      
Average Number Employees During Period       66455
Corporation Tax Payable    14 3409 680      
Creditors     10 90310 9176 0852 96950 00035 83425 835
Current Tax For Period    14 3409 680      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -7403 202      
Fixed Assets     29 24726 76424 97123 50122 28041 37831 128
Increase Decrease In Current Tax From Adjustment For Prior Periods     1      
Increase From Depreciation Charge For Year Property Plant Equipment     3 358      
Net Current Assets Liabilities41 84949 49244 72370 80071 52259 29838 98143 22674 58796 40577 060 
Other Creditors    6 28810 903      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 987      
Other Disposals Property Plant Equipment     12 722      
Other Taxation Social Security Payable    9 7679 169      
Property Plant Equipment Gross Cost    38 36247 120      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    13 60012 883      
Total Assets Less Current Liabilities49 47863 59257 54889 71986 38288 54565 74568 19798 088118 685118 438 
Total Current Tax Expense Credit    14 3409 681      
Trade Creditors Trade Payables    9 5616 603      
Trade Debtors Trade Receivables    19 45536 614      
Creditors Due After One Year 3 5802 0469 0856 288       
Creditors Due Within One Year34 91128 65329 07040 27540 146       
Number Shares Allotted 4444       
Par Value Share 1111       
Provisions For Liabilities Charges1 4002 2702 0803 3872 647       
Share Capital Allotted Called Up Paid44444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements