Ae Midlands Holdings Limited

General information

Name:

Ae Midlands Holdings Ltd

Office Address:

3 Caroline Court 13 Caroline Street St. Paul's Square B3 1TR Birmingham

Number: 04710865

Incorporation date: 2003-03-25

Dissolution date: 2020-09-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04710865 twenty one years ago, Ae Midlands Holdings Limited had been a private limited company until Tuesday 22nd September 2020 - the time it was officially closed. The firm's official office address was 3 Caroline Court 13 Caroline Street, St. Paul's Square Birmingham. Up till now Ae Midlands Holdings Limited switched the official name three times. Up to Friday 16th November 2012 the firm used the business name R T Palmer. After that the firm switched to the business name Advanced Engineering (UK) which was in use until Friday 16th November 2012 when the final name was accepted.

As for the following firm, a number of director's obligations have so far been met by Jennifer P., Marc P., Yvonne P. and Terrence P.. Within the group of these four managers, Terrence P. had administered the firm for the longest period of time, having been a part of company's Management Board for seventeen years.

  • Previous company's names
  • Ae Midlands Holdings Limited 2012-11-16
  • R T Palmer Limited 2011-10-20
  • Advanced Engineering (UK) Limited 2003-04-29
  • Filvet Limited 2003-03-25

Financial data based on annual reports

Company staff

Jennifer P.

Role: Director

Appointed: 01 December 2013

Latest update: 25 March 2024

Marc P.

Role: Director

Appointed: 07 November 2011

Latest update: 25 March 2024

Yvonne P.

Role: Director

Appointed: 25 April 2003

Latest update: 25 March 2024

Natalie C.

Role: Secretary

Appointed: 25 March 2003

Latest update: 25 March 2024

Terrence P.

Role: Director

Appointed: 25 March 2003

Latest update: 25 March 2024

People with significant control

Terence P.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Marc P.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Jennifer P.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 08 April 2020
Confirmation statement last made up date 25 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Statement by Directors (SH20)
filed on: 13th, August 2019
capital
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Similar companies nearby

Closest companies