Aeg Power Solutions Ltd.

DataGardener
aeg power solutions ltd.
live
Small

Aeg Power Solutions Ltd.

00407689Private Limited With Share Capital

Unit 2 The Polaris Centre, 41 Brownfields, Welwyn Garden City, AL71AN
Incorporated

04/04/1946

Company Age

80 years

Directors

2

Employees

17

SIC Code

27900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Aeg Power Solutions Ltd. (00407689) is a private limited with share capital incorporated on 04/04/1946 (80 years old) and registered in welwyn garden city, AL71AN. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Aeg power solutions ltd. is an electrical/electronic manufacturing company based out of vision 25 3 electric avenue innova park, enfield, united kingdom.

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 04/04/1946
AL71AN
17 employees

Financial Overview

Total Assets

£2.98M

Liabilities

£2.43M

Net Assets

£546.0K

Turnover

£5.62M

Cash

£322.0K

Key Metrics

17

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-06-2021
Legacy
Category:Accounts
Date:25-06-2021
Legacy
Category:Other
Date:25-06-2021
Legacy
Category:Other
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2020
Legacy
Category:Accounts
Date:02-10-2020
Legacy
Category:Other
Date:02-10-2020
Legacy
Category:Other
Date:02-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2018
Move Registers To Sail Company With New Address
Category:Address
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:07-03-2016
Change Sail Address Company With New Address
Category:Address
Date:07-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2015
Capital Allotment Shares
Category:Capital
Date:13-01-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-01-2015
Resolution
Category:Resolution
Date:13-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:02-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Termination Secretary Company With Name
Category:Officers
Date:07-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2012
Termination Secretary Company With Name
Category:Officers
Date:15-08-2012
Termination Director Company With Name
Category:Officers
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2012
Termination Director Company With Name
Category:Officers
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:24-08-2009

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months4
60 Months31

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

97-101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG63XJ
Unit 2, The Polaris Centre, 41 Brownfields, Welwyn Garden City, AL71ANRegistered

Contact

01992716318
contact@aegps.comsales.china@aegps.com
aegps.com
Unit 2 The Polaris Centre, 41 Brownfields, Welwyn Garden City, AL71AN