Background WavePink WaveYellow Wave

AE INDUSTRIAL & AIR EQUIPMENT LIMITED (01331066)

AE INDUSTRIAL & AIR EQUIPMENT LIMITED (01331066) is an active UK company. incorporated on 22 September 1977. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. AE INDUSTRIAL & AIR EQUIPMENT LIMITED has been registered for 48 years. Current directors include BARDSLEY, Andrew David, SAHIN KOCAS, Handan.

Company Number
01331066
Status
active
Type
ltd
Incorporated
22 September 1977
Age
48 years
Address
Unit 5 Westway 21 Chesford Grange, Warrington, WA1 4SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BARDSLEY, Andrew David, SAHIN KOCAS, Handan
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE INDUSTRIAL & AIR EQUIPMENT LIMITED

AE INDUSTRIAL & AIR EQUIPMENT LIMITED is an active company incorporated on 22 September 1977 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. AE INDUSTRIAL & AIR EQUIPMENT LIMITED was registered 48 years ago.(SIC: 46690)

Status

active

Active since 48 years ago

Company No

01331066

LTD Company

Age

48 Years

Incorporated 22 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Unit 5 Westway 21 Chesford Grange Woolston Warrington, WA1 4SZ,

Previous Addresses

Technology House Maylands Avenue Hemel Hempstead HP2 7DF England
From: 18 June 2024To: 5 November 2024
191 Chatsworth Road Chesterfield Derbyshire S40 2BD
From: 22 September 1977To: 18 June 2024
Timeline

22 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Oct 09
Director Left
May 11
Director Joined
Apr 15
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BARDSLEY, Andrew David

Active
Chesford Grange, WarringtonWA1 4SZ
Born April 1972
Director
Appointed 13 Jun 2024

SAHIN KOCAS, Handan

Active
Woolston, WarringtonWA1 4SZ
Born July 1973
Director
Appointed 16 Mar 2026

COSGROVE, Richard Patrick

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 20 Dec 2018
Resigned 28 Mar 2024

HENNELL, Cecil Arthur

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed N/A
Resigned 23 Feb 2017

SCOTT, Michael

Resigned
Chatsworth Road, ChesterfieldS40 2BD
Secretary
Appointed 23 Feb 2017
Resigned 20 Dec 2018

WRIGHT, Carolyn

Resigned
Chatsworth Road, DerbyshireS40 2BD
Secretary
Appointed 28 Mar 2024
Resigned 13 Jun 2024

ASKHAM, Melvyn

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born April 1951
Director
Appointed 27 Dec 2001
Resigned 30 Sept 2019

BONGAERTS, Alex Christiaan Jan

Resigned
Woolston, WarringtonWA1 4SZ
Born January 1960
Director
Appointed 13 Jun 2024
Resigned 31 Mar 2026

BURFORD, Mark

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1964
Director
Appointed 01 Oct 2003
Resigned 13 Jun 2024

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed 24 Mar 1993
Resigned 31 Mar 2007

COLE, Robert Michael

Resigned
69 Walcote Drive, NottinghamNG2 7JQ
Born November 1954
Director
Appointed N/A
Resigned 31 Jan 2002

COSGROVE, Richard Patrick

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born December 1957
Director
Appointed 06 Feb 2018
Resigned 28 Mar 2024

DRAPER, Stewart Harold

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 13 Jun 2024

EYRE, John Rees

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born May 1948
Director
Appointed N/A
Resigned 13 Jun 2024

HENNELL, Cecil Arthur

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born February 1926
Director
Appointed N/A
Resigned 23 Feb 2017

HILL, Michael

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born April 1946
Director
Appointed 27 Dec 2001
Resigned 30 Apr 2011

SCOTT, Michael

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born July 1948
Director
Appointed 22 Mar 2007
Resigned 20 Dec 2018

SHAWCROSS, Geoffrey Douglas

Resigned
Wolds Cottage 34 Stanton Lane, NottinghamNG12 5BJ
Born May 1932
Director
Appointed N/A
Resigned 30 Sept 2009

SMITH, Brian Charles

Resigned
6 Lenton Avenue, NottinghamNG7 1DY
Born January 1938
Director
Appointed N/A
Resigned 18 Jan 2001

STENNETT, John Henry March

Resigned
Jeffers Cottage 85 Wainsford Road, LymingtonSO41 8GG
Born March 1919
Director
Appointed N/A
Resigned 31 Mar 2000

THROP, Simon Paul

Resigned
191 Chatsworth Road, DerbyshireS40 2BD
Born November 1971
Director
Appointed 01 Apr 2015
Resigned 13 Jun 2024

WRIGHT, Carolyn

Resigned
Chatsworth Road, DerbyshireS40 2BD
Born March 1975
Director
Appointed 28 Mar 2024
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Chatsworth Road, DerbyshireS40 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Medium
15 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2006
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
9 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 1995
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
4 July 1990
288288
Accounts With Accounts Type Medium
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
15 December 1989
225(1)225(1)
Accounts With Accounts Type Medium
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
13 October 1988
288288
Legacy
22 September 1988
363363
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Incorporation Company
22 September 1977
NEWINCIncorporation