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

Aebb Ltd MANCHESTER


Aebb started in year 2013 as Private Limited Company with registration number 08806492. The Aebb company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 33 Liverpool Road. Postal code: M3 4NQ.

The company has 2 directors, namely Alex B., Bechir B.. Of them, Bechir B. has been with the company the longest, being appointed on 2 August 2017 and Alex B. has been with the company for the least time - from 8 January 2018. As of 25 April 2024, there were 2 ex directors - Alex B., Yasmin K. and others listed below. There were no ex secretaries.

Aebb Ltd Address / Contact

Office Address 33 Liverpool Road
Town Manchester
Post code M3 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08806492
Date of Incorporation Mon, 9th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Alex B.

Position: Director

Appointed: 08 January 2018

Bechir B.

Position: Director

Appointed: 02 August 2017

Alex B.

Position: Director

Appointed: 30 June 2014

Resigned: 24 August 2017

Yasmin K.

Position: Director

Appointed: 09 December 2013

Resigned: 24 August 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Bechir B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Yasmin K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bechir B.

Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yasmin K.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth65 930101 224      
Balance Sheet
Cash Bank On Hand 2 6027411 534712 2483 5303 923
Current Assets 2 602151 9981 534286 7822 248  
Debtors  151 257 286 711   
Net Assets Liabilities 86 244128 400126 109 130 867254 794356 597
Other Debtors  151 257 286 711   
Cash Bank In Hand1 3002 602      
Net Assets Liabilities Including Pension Asset Liability65 930101 224      
Tangible Fixed Assets290 000412 500      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 10326 223      
Shareholder Funds65 930101 224      
Other
Average Number Employees During Period    22  
Bank Borrowings Overdrafts      146 160214 543
Corporation Tax Payable 5 87323 179 3 1952 261162162
Creditors 306 804151 472186 734149 507329 114146 160471 600
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      152 267141 126
Investment Property 412 500130 000311 309 457 733610 000880 000
Investment Property Fair Value Model 412 500130 000311 309 457 733610 000880 000
Net Current Assets Liabilities-1 895-4 472526-185 200137 275-326 866-180 115-467 677
Other Creditors 305 000128 294185 681146 312326 853177 393256 895
Provisions For Liabilities Balance Sheet Subtotal 14 9802 126   28 93155 726
Total Assets Less Current Liabilities288 105408 028130 526126 109137 275130 867429 885412 323
Accrued Liabilities 1 2002 800     
Additional Provisions Increase From New Provisions Recognised  -12 854     
Additions Other Than Through Business Combinations Investment Property Fair Value Model  237 432316 30947 000   
Creditors Due After One Year222 175306 804      
Creditors Due Within One Year3 1957 074      
Disposals Investment Property Fair Value Model  531 120135 000358 309   
Number Shares Allotted 100      
Other Taxation Social Security Payable  23 1791 0533 195   
Par Value Share 1      
Provisions 14 9802 126     
Revaluation Reserve64 72774 901      
Secured Debts82 341       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 242 783      
Tangible Fixed Assets Cost Or Valuation290 000412 500      
Tangible Fixed Assets Disposals 145 000      
Tangible Fixed Assets Increase Decrease From Revaluations 24 717      
Trade Creditors Trade Payables 1-1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, March 2024
Free Download (7 pages)

Company search