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

Aev Process Technology Limited BIRKENHEAD


Founded in 2015, Aev Process Technology, classified under reg no. 09664937 is an active company. Currently registered at 6 Marion Street CH41 6LT, Birkenhead the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Jonathan K., appointed on 1 July 2015. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Hugo F., Duncan G. and others listed below. There were no ex secretaries.

Aev Process Technology Limited Address / Contact

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

Company Information / Profile

Registration Number 09664937
Date of Incorporation Wed, 1st Jul 2015
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jonathan K.

Position: Director

Appointed: 01 July 2015

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

Deborah K.

Position: Director

Appointed: 01 July 2015

Resigned: 01 November 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Aev Holdings Limited from Birkenhead, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Deborah K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Aev Holdings Limited

2-4 Marion Street, Birkenhead, Merseyside, CH41 6LT, 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

Deborah K.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

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
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 3 0422 6994 4421 841
Current Assets 101 665163 219367 451387 502
Debtors 90 499149 242351 582378 945
Net Assets Liabilities -19 00910 555197 004308 348
Other Debtors  102 815175 005144 227
Property Plant Equipment   1 02512 446
Total Inventories 8 12411 27811 4276 716
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Depreciation Impairment Property Plant Equipment   1141 497
Additions Other Than Through Business Combinations Property Plant Equipment   1 13912 804
Amounts Owed By Related Parties  18 453143 896208 020
Amounts Owed To Group Undertakings 112 61243 656112 97134 144
Average Number Employees During Period  333
Bank Borrowings Overdrafts 1 455   
Corporation Tax Payable  23 139 34 782
Creditors 112 61221 156112 97134 144
Deferred Tax Asset Debtors    96
Increase From Depreciation Charge For Year Property Plant Equipment   1141 383
Net Current Assets Liabilities 82 09354 211309 039332 411
Other Creditors 1 55063 76125 470 
Other Taxation Social Security Payable 77617 42623 17710 477
Property Plant Equipment Gross Cost   1 13913 943
Provisions For Liabilities Balance Sheet Subtotal -11 510 892 365
Total Assets Less Current Liabilities  54 211310 064344 857
Trade Creditors Trade Payables 15 7914 6829 7659 832
Trade Debtors Trade Receivables 16 32327 97432 68126 602
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted5    
Par Value Share1    
Share Capital Allotted Called Up Paid5    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates November 28, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search