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

Aem Services Limited SALISBURY


Founded in 2004, Aem Services, classified under reg no. 05153136 is an active company. Currently registered at Suite 204 Warner House SP1 3TB, Salisbury the company has been in the business for 20 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - Katie B., appointed on 30 November 2013. In addition, a secretary was appointed - Ian S., appointed on 14 June 2011. At the moment 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.

Aem Services Limited Address / Contact

Office Address Suite 204 Warner House
Office Address2 123 Castle Street
Town Salisbury
Post code SP1 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153136
Date of Incorporation Mon, 14th Jun 2004
Industry Other telecommunications activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (91 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Katie B.

Position: Director

Appointed: 30 November 2013

Ian S.

Position: Secretary

Appointed: 14 June 2011

Steven B.

Position: Director

Appointed: 22 July 2016

Resigned: 30 November 2019

Glenn B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 14 June 2010

Katie B.

Position: Director

Appointed: 12 May 2008

Resigned: 14 May 2008

Glenn B.

Position: Director

Appointed: 20 April 2008

Resigned: 14 June 2011

Craig B.

Position: Director

Appointed: 14 June 2004

Resigned: 02 June 2014

Steven B.

Position: Secretary

Appointed: 14 June 2004

Resigned: 26 June 2008

Steven B.

Position: Director

Appointed: 14 June 2004

Resigned: 20 May 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Katie B. The abovementioned PSC and has 50,01-75% shares.

Katie B.

Notified on 14 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-18 806-1237 4954 1797 473       
Balance Sheet
Current Assets82 05322 89731 44038 90018 11329 3566236 57510 6364 1661 8982 285
Net Assets Liabilities    7 473-8 086-34 946-55 317-57 278-99 810-128 567-146 723
Cash Bank In Hand7 16214 33120 14735 1056 841       
Debtors74 8918 56611 2933 79511 272       
Net Assets Liabilities Including Pension Asset Liability-18 806-1237 4954 1797 473       
Tangible Fixed Assets6 0084 5069 93124 68220 998       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-19 806-1 1236 4953 1796 473       
Shareholder Funds-18 806-1237 4954 1797 473       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -2 230-2 710-2 730
Average Number Employees During Period      222211
Creditors    31 63821 53655 23876 64478 9767 3407 5266 690
Fixed Assets6 0084 5069 93124 68220 99869 17419 66914 75211 0628 2976 2224 374
Net Current Assets Liabilities-22 054-4 629-2 436-20 503-13 525-55 724-54 615-70 069-68 340-100 767-124 553-141 677
Total Assets Less Current Liabilities-16 046-123  7 47313 450-34 946-55 317-57 278-92 470-118 331-137 303
Creditors Due After One Year2 760           
Creditors Due Within One Year104 10727 52633 87659 40331 638       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search