You are here: bizstats.co.uk > a-z index > A list > AE list

Aea Developments Ltd MIDDLESBROUGH


Founded in 2016, Aea Developments, classified under reg no. 10512939 is an active company. Currently registered at Cranston House, TS4 2BL, Middlesbrough the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Alan A., appointed on 12 January 2017. In addition, a secretary was appointed - Elizabeth A., appointed on 12 January 2017. As of 29 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Aea Developments Ltd Address / Contact

Office Address Cranston House,
Office Address2 Douglas Street
Town Middlesbrough
Post code TS4 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10512939
Date of Incorporation Tue, 6th Dec 2016
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Alan A.

Position: Director

Appointed: 12 January 2017

Elizabeth A.

Position: Secretary

Appointed: 12 January 2017

Robert S.

Position: Director

Appointed: 06 December 2016

Resigned: 13 January 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Alan A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elizabeth A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan A.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth A.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 December 2016
Ceased on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    64 272159 253
Current Assets8 314117 01266 52179 890104 489159 817
Debtors    40 217564
Net Assets Liabilities14 587103 995149 920176 391273 728300 270
Other
Version Production Software     2 023
Accrued Liabilities    6 1105 175
Amounts Owed To Group Undertakings Participating Interests    12 00027 781
Creditors654 485675 789567 615556 981493 12619 366
Equity Securities Held    686 184686 184
Investments    686 184686 184
Loans From Directors    481 126498 584
Net Current Assets Liabilities-17 11293 60031 35147 18880 670140 451
Prepayments Accrued Income    217564
Taxation Social Security Payable    17 70914 191
Total Assets Less Current Liabilities669 072779 784717 535733 372766 854826 635
Trade Debtors Trade Receivables    40 000 
Fixed Assets686 184686 184686 184686 184686 184 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-12-05
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements