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

A.e.v. Limited BIRKENHEAD


Founded in 1982, A.e.v, classified under reg no. 01656178 is an active company. Currently registered at 6 Marion Street CH41 6LT, Birkenhead the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 29, 1994 A.e.v. Limited is no longer carrying the name Advanced Electrical Varnishes.

The company has one director. Jonathan K., appointed on 1 June 1998. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.e.v. Limited Address / Contact

Office Address 6 Marion Street
Town Birkenhead
Post code CH41 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656178
Date of Incorporation Tue, 3rd Aug 1982
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jonathan K.

Position: Director

Appointed: 01 June 1998

Natascha F.

Position: Director

Appointed: 13 January 2022

Resigned: 06 October 2022

Hugo F.

Position: Director

Appointed: 01 November 2021

Resigned: 13 January 2022

Duncan G.

Position: Director

Appointed: 01 September 2018

Resigned: 01 November 2021

Stewart H.

Position: Director

Appointed: 01 January 2017

Resigned: 28 February 2018

Eileen W.

Position: Director

Appointed: 01 January 2017

Resigned: 12 December 2019

Christopher R.

Position: Director

Appointed: 25 August 2011

Resigned: 01 November 2021

Deborah K.

Position: Secretary

Appointed: 08 June 2010

Resigned: 01 November 2021

Gregory K.

Position: Secretary

Appointed: 06 June 2010

Resigned: 01 November 2021

Gregory K.

Position: Secretary

Appointed: 04 April 2008

Resigned: 07 June 2010

Deborah K.

Position: Secretary

Appointed: 15 October 2007

Resigned: 07 June 2010

Richard T.

Position: Director

Appointed: 01 January 2006

Resigned: 01 July 2016

Robert C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2016

George K.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 1997

George J.

Position: Director

Appointed: 31 December 1991

Resigned: 21 August 2007

Joyce O.

Position: Director

Appointed: 05 August 1991

Resigned: 31 May 1998

Gregory K.

Position: Director

Appointed: 05 August 1991

Resigned: 04 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Aev Holdings Limited from Birkenhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathan K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aev Holdings Limited

68 Argyle Street, Birkenhead, CH41 6AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06430770
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan K.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Advanced Electrical Varnishes March 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand  91 88234 005
Current Assets2 322 4472 465 8342 414 1892 480 585
Debtors1 852 4661 948 1422 043 9642 165 014
Net Assets Liabilities1 186 2641 226 6741 522 8011 338 752
Other Debtors 270 102192 570281 282
Property Plant Equipment1 289 4171 215 6251 320 6471 284 373
Total Inventories469 981562 692278 343281 566
Other
Accumulated Amortisation Impairment Intangible Assets9 35714 32419 29170 386
Accumulated Depreciation Impairment Property Plant Equipment1 166 8611 253 0581 105 8271 204 878
Additions Other Than Through Business Combinations Intangible Assets 99 341 205 652
Additions Other Than Through Business Combinations Property Plant Equipment 46 890103 17193 625
Amounts Owed By Related Parties903 395791 924797 470681 853
Amounts Owed To Group Undertakings 51 26339 46841 185
Average Number Employees During Period 303131
Bank Borrowings Overdrafts421 359618 601562 889810 233
Corporation Tax Payable   -23 287
Corporation Tax Recoverable 44 80223 283100 436
Creditors505 165704 750656 423913 140
Deferred Tax Asset Debtors  154 36731 729
Dividends Paid On Shares 94 37489 407 
Fixed Assets1 289 4171 309 9991 410 0541 631 318
Increase From Amortisation Charge For Year Intangible Assets 4 9674 96751 095
Increase From Depreciation Charge For Year Property Plant Equipment 103 53795 871116 885
Intangible Assets 94 37489 407346 945
Intangible Assets Gross Cost9 357108 698108 698417 331
Net Current Assets Liabilities449 182683 524781 185724 726
Other Creditors83 80634 88654 06661 722
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 34011 90117 834
Other Disposals Property Plant Equipment 34 48524 90030 848
Other Taxation Social Security Payable35 85439 57120 64639 117
Property Plant Equipment Gross Cost2 456 2782 468 6832 426 4742 489 251
Provisions For Liabilities Balance Sheet Subtotal47 17062 09983 103104 152
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -231 201 
Total Assets Less Current Liabilities1 738 5991 993 5231 907 2982 356 044
Total Increase Decrease From Revaluations Property Plant Equipment  -120 480 
Trade Creditors Trade Payables947 7671 063 3291 075 085901 793
Trade Debtors Trade Receivables595 501818 814876 2751 069 714

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to December 31, 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search