Aegis Services Limited

General information

Name:

Aegis Services Ltd

Office Address:

15 Navigation Business Village Navigation Way PR2 2YP Preston

Number: 02362015

Incorporation date: 1989-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aegis Services Limited has existed on the British market for 35 years. Registered under the number 02362015 in the year 1989, the company is registered at 15 Navigation Business Village, Preston PR2 2YP. The firm has operated under three different names. Its first official name, East Cliff Developments, was changed on Tuesday 13th June 1995 to Aegis Construction Services. The current name, used since 2001, is Aegis Services Limited. This firm's principal business activity number is 74100, that means specialised design activities. Its most recent financial reports cover the period up to 2022/03/31 and the latest confirmation statement was released on 2023/03/16.

The information we have about the firm's executives reveals there are five directors: Michael H., Garry R., Adam K. and 2 other directors who might be found below who became the part of the company on Thursday 1st January 2015, Tuesday 15th March 2011 and Wednesday 16th July 2003. To provide support to the directors, the limited company has been utilizing the skillset of Jill N. as a secretary since June 2011.

  • Previous company's names
  • Aegis Services Limited 2001-03-05
  • Aegis Construction Services Limited 1995-06-13
  • East Cliff Developments Limited 1989-03-16

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Latest update: 27 March 2024

Garry R.

Role: Director

Appointed: 01 January 2015

Latest update: 27 March 2024

Jill N.

Role: Secretary

Appointed: 01 June 2011

Latest update: 27 March 2024

Adam K.

Role: Director

Appointed: 15 March 2011

Latest update: 27 March 2024

Timothy H.

Role: Director

Appointed: 16 July 2003

Latest update: 27 March 2024

Charles N.

Role: Director

Appointed: 12 June 1995

Latest update: 27 March 2024

People with significant control

Timothy H.
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies