Aec Management Services Limited ALDEBURGH


Aec Management Services started in year 1978 as Private Limited Company with registration number 01355523. The Aec Management Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Aldeburgh at Seaquestered. Postal code: IP15 5PF. Since 1996/02/22 Aec Management Services Limited is no longer carrying the name Albert E. Chapman (contracts).

Currently there are 3 directors in the the firm, namely Anne C., Janet B. and Stephen C.. In addition one secretary - Anne C. - is with the company. As of 27 April 2024, there were 2 ex directors - Bertram C., Joyce C. and others listed below. There were no ex secretaries.

Aec Management Services Limited Address / Contact

Office Address Seaquestered
Office Address2 11 Brickfields
Town Aldeburgh
Post code IP15 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355523
Date of Incorporation Fri, 3rd Mar 1978
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Anne C.

Position: Director

Appointed: 02 January 2004

Anne C.

Position: Secretary

Appointed: 12 July 1992

Janet B.

Position: Director

Appointed: 12 July 1992

Stephen C.

Position: Director

Appointed: 12 July 1992

Bertram C.

Position: Director

Resigned: 24 April 2017

Joyce C.

Position: Director

Appointed: 12 July 1992

Resigned: 28 June 2012

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we established, there is Frederick B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anne C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Janet B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Frederick B.

Notified on 12 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Anne C.

Notified on 12 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet B.

Notified on 12 July 2016
Nature of control: 25-50% shares

Stephen C.

Notified on 12 July 2016
Nature of control: 50,01-75% shares

Company previous names

Albert E. Chapman (contracts) February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth329 285337 158339 398      
Balance Sheet
Current Assets95 224105 866102 67773 76296 12266 392135 03947 1111 260 082
Net Assets Liabilities  339 398327 570348 321370 916413 944342 3491 080 701
Cash Bank In Hand25 45136 2358 190      
Debtors69 77369 63194 487      
Net Assets Liabilities Including Pension Asset Liability329 285339 942339 398      
Tangible Fixed Assets713 601702 494693 670      
Reserves/Capital
Called Up Share Capital7 5007 5007 500      
Profit Loss Account Reserve68 28578 94278 398      
Shareholder Funds329 285337 158339 398      
Other
Average Number Employees During Period    55543
Creditors  75 567144 781152 00697 314128 720117 611179 381
Fixed Assets713 601702 494693 670766 147756 390756 835741 082727 019 
Net Current Assets Liabilities31 59834 84227 11071 01955 88430 9226 31970 5001 080 701
Total Assets Less Current Liabilities745 199737 336720 780695 128700 506725 913747 401656 5191 080 701
Creditors Due After One Year412 357397 394381 382      
Creditors Due Within One Year63 62671 02475 567      
Instalment Debts Due After5 Years332 867316 909300 021      
Number Shares Allotted 7 5007 500      
Par Value Share 11      
Provisions For Liabilities Charges3 5572 784       
Secured Debts99 363100 606101 701      
Share Capital Allotted Called Up Paid7 5007 5007 500      
Share Premium Account253 500253 500253 500      
Tangible Fixed Assets Additions 1 2502 278      
Tangible Fixed Assets Cost Or Valuation761 329762 579764 857      
Tangible Fixed Assets Depreciation47 72860 08571 187      
Tangible Fixed Assets Depreciation Charged In Period 12 35711 102      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, September 2023
Free Download (3 pages)

Company search