Aes Sustainability Consultants Limited TIVERTON


Aes Sustainability Consultants started in year 2005 as Private Limited Company with registration number 05610118. The Aes Sustainability Consultants company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tiverton at 4b Oaklands Court Tiverton Way. Postal code: EX16 6TG. Since Fri, 13th May 2016 Aes Sustainability Consultants Limited is no longer carrying the name Aes Southern.

At present there are 7 directors in the the firm, namely Julie B., Rene J. and Fraser H. and others. In addition one secretary - Sarah W. - is with the company. As of 12 May 2024, there was 1 ex secretary - Susan B.. There were no ex directors.

Aes Sustainability Consultants Limited Address / Contact

Office Address 4b Oaklands Court Tiverton Way
Office Address2 Tiverton Business Park
Town Tiverton
Post code EX16 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610118
Date of Incorporation Wed, 2nd Nov 2005
Industry Environmental consulting activities
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (111 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Julie B.

Position: Director

Appointed: 19 October 2023

Rene J.

Position: Director

Appointed: 19 October 2023

Fraser H.

Position: Director

Appointed: 26 September 2019

Alexander B.

Position: Director

Appointed: 01 June 2017

Sarah W.

Position: Secretary

Appointed: 12 May 2016

Anna F.

Position: Director

Appointed: 29 January 2016

Jonathan B.

Position: Director

Appointed: 07 November 2005

Susan B.

Position: Director

Appointed: 07 November 2005

Susan B.

Position: Secretary

Appointed: 07 November 2005

Resigned: 01 September 2019

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 November 2005

Resigned: 04 November 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 November 2005

Resigned: 04 November 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Aes Sustainability Limited from Tiverton, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Susan B. This PSC has significiant influence or control over the company,. The third one is Jonathan B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aes Sustainability Limited

4b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, Devon, EX16 6TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12002337
Notified on 12 June 2019
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Susan B.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: significiant influence or control

Jonathan B.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aes Southern May 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth352 872609 777562 195      
Balance Sheet
Cash Bank On Hand  581 154479 626433 26146 32527 96340 71014 133
Current Assets602 729980 5141 010 876975 6181 022 0161 139 5001 065 7781 644 5372 376 515
Debtors319 085422 765429 722495 992588 7551 093 1751 037 8151 603 8272 362 382
Net Assets Liabilities  562 195573 867654 189704 595211 085126 207198 517
Other Debtors  2 5752 5752 6522 57521 5272 5752 591
Property Plant Equipment  19 44430 55329 64124 70618 43937 60153 073
Cash Bank In Hand283 644557 749581 154      
Net Assets Liabilities Including Pension Asset Liability352 872609 777562 195      
Tangible Fixed Assets11 6158 64819 444      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve352 772609 677562 095      
Shareholder Funds352 872609 777562 195      
Other
Accrued Liabilities     2 2002 4754 6102 915
Accumulated Depreciation Impairment Property Plant Equipment  53 39067 20780 83892 242100 486117 408142 078
Additions Other Than Through Business Combinations Property Plant Equipment   24 92612 7196 4691 97736 08440 142
Amounts Owed By Related Parties     469 159131 134654 0591 359 642
Amounts Owed To Related Parties     372 659810 7181 339 8592 040 844
Average Number Employees During Period  27383634283838
Comprehensive Income Expense    85 91938 742   
Creditors  464 863427 144392 457455 433870 7431 547 7712 218 069
Dividends Paid    -5 597    
Increase From Depreciation Charge For Year Property Plant Equipment   13 81713 63111 4048 24416 92224 670
Issue Equity Instruments     11 664   
Net Current Assets Liabilities343 501602 628546 013548 474629 559684 067195 03596 766158 446
Nominal Value Allotted Share Capital  100100100103103103103
Number Shares Issued Fully Paid  10 00010 00010 00010 32410 32410 32410 324
Other Creditors  116 3315 5734 64227 3047 799155 05250 993
Other Payables Accrued Expenses  5 6271 9871 9502 200   
Par Value Share 00000000
Prepayments  21 34419 64222 70321 81320 74426 38319 404
Profit Loss    85 91938 742   
Property Plant Equipment Gross Cost  72 83497 760110 479116 948118 925155 009195 151
Provisions For Liabilities Balance Sheet Subtotal  3 2625 1605 0114 1782 3898 16013 002
Taxation Social Security Payable  78 89362 32489 32185913 694 57 781
Total Assets Less Current Liabilities355 116611 276565 457579 027659 200708 773213 474134 367211 519
Trade Creditors Trade Payables  201 429333 626272 33737 71736 05748 25054 446
Trade Debtors Trade Receivables  405 803473 775563 400599 628864 410920 810980 745
Unpaid Contributions To Pension Schemes  4 1534 497 1 000   
Creditors Due Within One Year259 228377 886464 863      
Fixed Assets11 6158 64819 444      
Number Shares Allotted10 00010 00010 000      
Provisions For Liabilities Charges2 2441 4993 262      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements