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

Aeh Innovative Hydrogel Ltd MANCHESTER


Aeh Innovative Hydrogel Ltd is a private limited company located at Greenheys Building (Unit 51) Protein Technologies Ltd (Biospace), Manchester Science Park, Pencroft Way, Manchester M15 6JJ. Incorporated on 2018-10-10, this 5-year-old company is run by 3 directors and 1 secretary.
Director Richard W., appointed on 10 January 2022. Director Mohammad K., appointed on 01 January 2021. Director Beenish S., appointed on 10 October 2018.
Moving on to secretaries, we can mention: Beenish S., appointed on 27 May 2019.
The company is officially classified as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190), "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The latest confirmation statement was sent on 2023-10-09 and the due date for the subsequent filing is 2024-10-23. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Aeh Innovative Hydrogel Ltd Address / Contact

Office Address Greenheys Building (unit 51) Protein Technologies Ltd (biospace)
Office Address2 Manchester Science Park, Pencroft Way
Town Manchester
Post code M15 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11615851
Date of Incorporation Wed, 10th Oct 2018
Industry Other research and experimental development on natural sciences and engineering
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Richard W.

Position: Director

Appointed: 10 January 2022

Mohammad K.

Position: Director

Appointed: 01 January 2021

Beenish S.

Position: Secretary

Appointed: 27 May 2019

Beenish S.

Position: Director

Appointed: 10 October 2018

Adrian D.

Position: Director

Appointed: 01 January 2021

Resigned: 30 June 2023

Raymond G.

Position: Director

Appointed: 01 January 2021

Resigned: 30 June 2023

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Beenish S. This PSC has 25-50% voting rights and has 25-50% shares.

Beenish S.

Notified on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-12-31
Balance Sheet
Debtors27 177  
Net Assets Liabilities5  
Other Debtors27 177  
Property Plant Equipment1 284  
Total Inventories168168168
Other
Accrued Liabilities 85033 162
Accrued Liabilities Not Expressed Within Creditors Subtotal29 163  
Accumulated Depreciation Impairment Property Plant Equipment4638314 359
Additions Other Than Through Business Combinations Property Plant Equipment 1 00713 960
Average Number Employees During Period1515
Called Up Share Capital Not Paid  1 000 000
Cash Cash Equivalents 6 574448 105
Cash Cash Equivalents Cash Flow Value 6 574448 105
Depreciation Expense Property Plant Equipment 3683 528
Fixed Assets1 823  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -10 000500
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation -6 574-441 531
Increase From Depreciation Charge For Year Property Plant Equipment4633683 528
Intangible Assets539  
Intangible Assets Gross Cost539539539
Intangible Assets Including Right-of-use Assets  539
Interest Paid Classified As Operating Activities  -290
Issue Equity Instruments 951 700 000
Net Current Assets Liabilities27 345  
Other Payables  4 413
Other Taxation Social Security Payable 3 75251 905
Prepayments  208
Proceeds From Issuing Shares -95-700 000
Profit Loss -26 276-310 764
Profit Loss Before Tax -26 276-310 764
Property Plant Equipment Excluding Right-of-use Assets 1 92312 355
Property Plant Equipment Gross Cost89389311 248
Property Plant Equipment Including Right-of-use Assets 1 92312 355
Purchase Property Plant Equipment -1 007-13 960
Raw Materials 168168
Recoverable Value-added Tax 8 36422 519
Repayments Borrowings Classified As Financing Activities  10 000
Total Additions Including From Business Combinations Property Plant Equipment1 747  
Total Assets Less Current Liabilities29 168  
Total Borrowings  7 506
Trade Creditors Trade Payables 38 227105 970
Trade Other Payables  195 450
Trade Other Receivables 34 6251 142 502
Company Contributions To Money Purchase Plans Directors  1 620
Director Remuneration 12 500125 984
Director Remuneration Benefits Including Payments To Third Parties 12 500127 604

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 2nd, November 2023
Free Download (2 pages)

Company search