A.E.P. (Modular Construction) Limited

DataGardener
a.e.p. (modular construction) limited
live
Small

A.e.p. (modular Construction) Limited

03445509Private Limited With Share Capital

Windover House St. Ann Street, Salisbury, Sp1 2Dr, SP47LN
Incorporated

07/10/1997

Company Age

28 years

Directors

7

Employees

17

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

A.e.p. (modular Construction) Limited (03445509) is a private limited with share capital incorporated on 07/10/1997 (28 years old) and registered in sp1 2dr, Sp1 2Dr. The company operates under SIC code 41201 - construction of commercial buildings.

A e p modular construction is a company based out of stockport rd, salisbury, united kingdom.

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 07/10/1997
Sp1 2Dr
17 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£874.5K

Net Assets

£431.5K

Cash

£59.3K

Key Metrics

17

Employees

7

Directors

5

Shareholders

Board of Directors

5

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2021
Resolution
Category:Resolution
Date:15-09-2021
Resolution
Category:Resolution
Date:15-09-2021
Capital Alter Shares Subdivision
Category:Capital
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-02-2021
Capital Cancellation Shares
Category:Capital
Date:03-02-2021
Resolution
Category:Resolution
Date:01-02-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2016
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:10-03-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Capital Allotment Shares
Category:Capital
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-01-2010
Resolution
Category:Resolution
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Legacy
Category:Annual Return
Date:03-11-2008
Legacy
Category:Annual Return
Date:02-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2007
Legacy
Category:Capital
Date:14-02-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Windover House St. Ann Street, Amesbury, Salisbury, Wiltshire, SP47LNRegistered
Windy Ridge, Stockbridge, Hampshire, SO206JR

Related Companies

1

Contact

01980626600
aepgroup.co.uk
Windover House St. Ann Street, Salisbury, Sp1 2Dr, SP47LN