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

Aebp Walling Limited KETTERING


Founded in 1985, Aebp Walling, classified under reg no. 01902436 is an active company. Currently registered at C/o The Alumasc Group Plc NN15 5JP, Kettering the company has been in the business for 39 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2018/11/27 Aebp Walling Limited is no longer carrying the name Mr.

The firm has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. Currently 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.

Aebp Walling Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01902436
Date of Incorporation Thu, 4th Apr 1985
Industry Dormant Company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 02 October 2006

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

William B.

Position: Director

Appointed: 20 July 2002

Resigned: 29 August 2003

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

Peter O.

Position: Director

Appointed: 16 November 1998

Resigned: 02 January 2002

Ian H.

Position: Director

Appointed: 01 September 1998

Resigned: 13 October 2000

Alastair W.

Position: Director

Appointed: 01 September 1998

Resigned: 02 January 2002

Mervyn K.

Position: Director

Appointed: 15 June 1998

Resigned: 02 January 2002

Martin W.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 2000

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

Robert L.

Position: Director

Appointed: 27 January 1995

Resigned: 02 January 2002

Michael B.

Position: Director

Appointed: 18 October 1994

Resigned: 07 February 1999

William W.

Position: Director

Appointed: 05 September 1994

Resigned: 20 July 2002

John M.

Position: Director

Appointed: 05 September 1994

Resigned: 02 January 2002

David S.

Position: Secretary

Appointed: 23 September 1993

Resigned: 28 January 1997

Michael R.

Position: Director

Appointed: 23 September 1993

Resigned: 30 June 1999

David S.

Position: Director

Appointed: 23 September 1993

Resigned: 20 October 2006

Ian H.

Position: Director

Appointed: 20 May 1993

Resigned: 30 September 1998

Malcolm S.

Position: Director

Appointed: 18 February 1993

Resigned: 31 December 1997

Jean K.

Position: Director

Appointed: 30 September 1992

Resigned: 23 September 1993

Geoffrey R.

Position: Director

Appointed: 30 September 1992

Resigned: 31 December 1998

David F.

Position: Director

Appointed: 30 September 1992

Resigned: 26 November 1992

Kenneth W.

Position: Director

Appointed: 30 September 1992

Resigned: 31 December 1997

Denis D.

Position: Director

Appointed: 30 September 1992

Resigned: 23 September 1993

Robert D.

Position: Director

Appointed: 30 September 1992

Resigned: 24 July 1998

Ian H.

Position: Secretary

Appointed: 30 September 1992

Resigned: 23 September 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Apex Gutter & Drainage Limited that put Kettering, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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 Alumasc Group Plc

Station Road Burton Latimer, Kettering, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Apex Gutter & Drainage Limited

C/O The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2555404
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mr November 27, 2018
M.r. (polymer Cement Products) February 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth1 078 0001 078 000
Balance Sheet
Debtors1 829 0001 829 000
Reserves/Capital
Called Up Share Capital100 000100 000
Profit Loss Account Reserve978 000978 000
Shareholder Funds1 078 0001 078 000
Other
Creditors Due Within One Year751 000751 000
Net Current Assets Liabilities1 078 0001 078 000
Par Value Share 1
Share Capital Allotted Called Up Paid100 000100 000
Total Assets Less Current Liabilities1 078 0001 078 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements