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

Aei Systems Limited


Aei Systems started in year 2002 as Private Limited Company with registration number 04462335. The Aei Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 35 Ballards Lane. Postal code: N3 1XW.

The firm has 5 directors, namely Cahit A., Hakki A. and Hayrullah A. and others. Of them, Simon A. has been with the company the longest, being appointed on 10 January 2012 and Cahit A. and Hakki A. and Hayrullah A. and Nafia A. have been with the company for the least time - from 1 February 2023. 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.

Aei Systems Limited Address / Contact

Office Address 35 Ballards Lane
Office Address2 London
Town
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04462335
Date of Incorporation Mon, 17th Jun 2002
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Cahit A.

Position: Director

Appointed: 01 February 2023

Hakki A.

Position: Director

Appointed: 01 February 2023

Hayrullah A.

Position: Director

Appointed: 01 February 2023

Nafia A.

Position: Director

Appointed: 01 February 2023

Simon A.

Position: Director

Appointed: 10 January 2012

Zelda A.

Position: Director

Appointed: 10 January 2012

Resigned: 20 July 2016

David S.

Position: Secretary

Appointed: 20 December 2007

Resigned: 18 April 2012

Glyn B.

Position: Director

Appointed: 20 December 2007

Resigned: 06 January 2011

David S.

Position: Director

Appointed: 10 August 2005

Resigned: 18 April 2012

Norman A.

Position: Secretary

Appointed: 07 July 2005

Resigned: 03 December 2012

Kevin D.

Position: Director

Appointed: 07 July 2005

Resigned: 06 January 2011

Norman A.

Position: Director

Appointed: 17 June 2002

Resigned: 03 December 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 June 2002

Resigned: 17 June 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2002

Resigned: 17 June 2002

Simon A.

Position: Director

Appointed: 17 June 2002

Resigned: 07 July 2005

Simon A.

Position: Secretary

Appointed: 17 June 2002

Resigned: 07 July 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Aei Air (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aei Air (Holdings) Limited

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07448916
Notified on 6 April 2016
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 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand792 571940 884
Debtors1 044 858804 634
Net Assets Liabilities1 161 9981 672 603
Other Debtors158 238108 159
Property Plant Equipment553 079357 220
Total Inventories1 430 5801 797 802
Other
Accumulated Depreciation Impairment Property Plant Equipment1 960 5302 164 268
Amounts Owed To Parent Entities1 539 5121 631 017
Average Number Employees During Period1816
Bank Borrowings Overdrafts35 60925 729
Contingent Liabilities292 722292 722
Corporation Tax Recoverable138 000117 609
Creditors70 61425 729
Depreciation Rate Used For Property Plant Equipment 60
Finance Lease Liabilities Present Value Total225 61129 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases151 690 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-68 30018 484
Increase From Depreciation Charge For Year Property Plant Equipment 203 738
Net Deferred Tax Liability Asset94 30875 824
Nominal Value Allotted Share Capital731 738731 738
Number Shares Issued Fully Paid 731 738
Other Creditors605 702314 568
Other Provisions Balance Sheet Subtotal94 30875 824
Other Taxation Payable31 57624 714
Par Value Share 1
Property Plant Equipment Gross Cost2 513 6092 521 488
Total Additions Including From Business Combinations Property Plant Equipment 7 879
Total Borrowings235 22839 331
Trade Creditors Trade Payables82 150116 754
Trade Debtors Trade Receivables748 620578 866
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements