Aes Compliance & Testing Limited TIVERTON


Aes Compliance & Testing started in year 2006 as Private Limited Company with registration number 05929820. The Aes Compliance & Testing company has been functioning successfully for 18 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 2022-04-26 Aes Compliance & Testing Limited is no longer carrying the name Domestic Air Leakage Testing Energy Consultants.

At the moment there are 6 directors in the the company, namely Alexander B., Stewart B. and Julie B. and others. In addition one secretary - Susan B. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Aes Compliance & Testing 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 05929820
Date of Incorporation Fri, 8th Sep 2006
Industry Environmental consulting activities
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 19 October 2023

Stewart B.

Position: Director

Appointed: 19 October 2023

Julie B.

Position: Director

Appointed: 19 October 2023

Susan B.

Position: Director

Appointed: 04 April 2007

Fraser H.

Position: Director

Appointed: 19 March 2007

Susan B.

Position: Secretary

Appointed: 05 October 2006

Jonathan B.

Position: Director

Appointed: 05 October 2006

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Fraser H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Aes Sustainability Limited that put Tiverton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jonathan B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Fraser H.

Notified on 6 April 2016
Nature of control: significiant influence or control

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Domestic Air Leakage Testing Energy Consultants April 26, 2022
Cme Design Solutions March 27, 2007

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 Worth205 848277 386260 115      
Balance Sheet
Cash Bank On Hand  220 851259 306412 04858 94961 64422 47720 768
Current Assets256 467355 776406 126567 994670 288906 095882 8101 379 7772 078 341
Debtors94 378152 424185 275308 688258 240847 146821 1661 357 3002 057 573
Net Assets Liabilities  260 115449 007557 404822 363595 4121 074 8591 541 331
Other Debtors   1 244  4232 639949
Property Plant Equipment  38 30542 56970 55773 09364 467123 915167 680
Cash Bank In Hand162 089203 352220 851      
Net Assets Liabilities Including Pension Asset Liability205 848277 386260 115      
Tangible Fixed Assets15 99124 44238 305      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve205 748277 286260 015      
Shareholder Funds205 848277 386260 115      
Other
Accumulated Depreciation Impairment Property Plant Equipment  44 78245 88259 27077 59789 154120 232160 996
Additions Other Than Through Business Combinations Property Plant Equipment   18 62654 01024 81313 016100 959107 939
Amounts Owed By Related Parties  179 525303 391 838 317810 7181 339 8592 040 844
Amounts Owed To Related Parties      91 820168 080356 239
Average Number Employees During Period  10131516152425
Bank Borrowings      45 83335 83325 833
Creditors  178 014154 475172 193145 14545 83335 83325 833
Deferred Income   100     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 090-5 863-988-5 155-2 804-6 479
Disposals Property Plant Equipment   -13 262-12 634-3 950-10 085-10 433-23 410
Increase From Depreciation Charge For Year Property Plant Equipment   12 19019 25119 31516 71233 88247 243
Net Current Assets Liabilities192 688257 072228 112413 519498 095760 950588 1931 016 6581 440 490
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  72 4437 16010 5544 8396 43510 58218 606
Other Payables Accrued Expenses  1 5001 6511 4501 6501 9752 3822 684
Par Value Share 11111111
Prepayments  3 4703 9337 4928 82910 02514 80215 780
Property Plant Equipment Gross Cost  83 08788 451129 827150 690153 621244 147328 676
Provisions For Liabilities Balance Sheet Subtotal  6 3027 08111 24811 68011 41529 88141 006
Taxation Social Security Payable  49 63163 10876 96272 09960 89861 60365 726
Total Assets Less Current Liabilities208 679281 514266 417456 088568 652834 043652 6601 140 5731 608 170
Total Borrowings      45 83335 83325 833
Trade Creditors Trade Payables  6 0837 05119 4793 5978 30210 01824 915
Trade Debtors Trade Receivables  2 280120250 748    
Amount Specific Advance Or Credit Directors       4543
Amount Specific Advance Or Credit Made In Period Directors       4543
Amount Specific Advance Or Credit Repaid In Period Directors        -454
Creditors Due Within One Year63 77998 704178 014      
Fixed Assets15 99124 44238 305      
Number Shares Allotted100100100      
Provisions For Liabilities Charges2 8314 1286 302      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-10-19
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements