Background WavePink WaveYellow Wave

AETC LIMITED (03206792)

AETC LIMITED (03206792) is an active UK company. incorporated on 29 May 1996. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. AETC LIMITED has been registered for 29 years. Current directors include ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene and 3 others.

Company Number
03206792
Status
active
Type
ltd
Incorporated
29 May 1996
Age
29 years
Address
Victoria Avenue, Leeds, LS19 7AW
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene, MCILROY, Patrick James, PUETZ, James Robert, SAFRAN, Ryan
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AETC LIMITED

AETC LIMITED is an active company incorporated on 29 May 1996 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. AETC LIMITED was registered 29 years ago.(SIC: 25110)

Status

active

Active since 29 years ago

Company No

03206792

LTD Company

Age

29 Years

Incorporated 29 May 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Victoria Avenue Yeadon Leeds, LS19 7AW,

Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EDELSTYN, Paul

Active
Victoria Avenue, LeedsLS19 7AW
Secretary
Appointed 01 Dec 2008

FREEMAN-MASSEY, Janet

Active
Victoria Avenue, LeedsLS19 7AW
Secretary
Appointed 14 Oct 2015

MARTIN, Stephane Frederic

Active
Victoria Avenue, LeedsLS19 7AW
Secretary
Appointed 07 Nov 2011

ARMAGNO, Anna Marie

Active
Yeadon, LeedsLS19 7AW
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
Victoria Avenue, LeedsLS19 7AW
Born September 1955
Director
Appointed 01 Jun 2013

HAGEL, Shawn Rene

Active
Victoria Avenue, LeedsLS19 7AW
Born May 1965
Director
Appointed 12 Aug 2008

MCILROY, Patrick James

Active
Victoria Avenue, LeedsLS19 7AW
Born April 1972
Director
Appointed 01 Jan 2018

PUETZ, James Robert

Active
Victoria Avenue, LeedsLS19 7AW
Born April 1962
Director
Appointed 01 Jul 2021

SAFRAN, Ryan

Active
Victoria Avenue, LeedsLS19 7AW
Born April 1979
Director
Appointed 27 Feb 2025

BEYER, Ruth

Resigned
13563 Southwood Court, Lake Oswego97035
Secretary
Appointed 24 Jun 1996
Resigned 22 May 2001

COOKE, Roger Anthony

Resigned
1910 Sw Myrtle Street, Portland97201
Secretary
Appointed 22 May 2001
Resigned 01 Dec 2008

NICHOLSON, Clive

Resigned
Stamford Bridge Road, YorkYO19 5LL
Secretary
Appointed 01 Dec 2008
Resigned 31 Jan 2011

WORRALL, Philip John

Resigned
Victoria Avenue, LeedsLS19 7AW
Secretary
Appointed 10 Jun 2011
Resigned 07 Nov 2011

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 29 May 1996
Resigned 24 Jun 1996

AYERS, Christopher Lee

Resigned
Oakfield House, HarrogateHG2 9HY
Born November 1966
Director
Appointed 17 Apr 2002
Resigned 01 Feb 2003

BECKER, Roger Paul

Resigned
Victoria Avenue, LeedsLS19 7AW
Born November 1953
Director
Appointed 24 Mar 2011
Resigned 30 Jun 2021

BLACKMORE, Steven Craig

Resigned
Victoria Avenue, LeedsLS19 7AW
Born October 1961
Director
Appointed 13 Feb 2008
Resigned 20 Jul 2018

CLARK, Karen Kay

Resigned
20961 Sw Siletz Court, Tualatin97062
Born June 1960
Director
Appointed 03 Oct 1996
Resigned 11 Jun 1997

COOKE, Roger Anthony

Resigned
Victoria Avenue, LeedsLS19 7AW
Born June 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jun 2013

DONEGAN, Mark

Resigned
2130 Windham Oaks Court, West Linn
Born July 1956
Director
Appointed 21 Oct 2002
Resigned 29 Oct 2008

GORMAN, Nigel Patrick

Resigned
Victoria Avenue, LeedsLS19 7AW
Born January 1953
Director
Appointed 07 Nov 2011
Resigned 01 Jan 2018

HACKETT, Steven Glen, Mr.

Resigned
Victoria Avenue, LeedsLS19 7AW
Born May 1957
Director
Appointed 12 Oct 2010
Resigned 21 Aug 2012

HAWKES, Geoffrey A

Resigned
2810 Nw Beuhla Vista Terrace, Portland
Born August 1958
Director
Appointed 22 May 2001
Resigned 23 Jan 2008

JOHNSON, James Andrist

Resigned
11245 Sw Lynnridge, Oregon
Born November 1940
Director
Appointed 03 Oct 1996
Resigned 22 May 2001

LARNER, Michael

Resigned
8 Montagu Crescent, LeedsLS8 2RF
Born May 1940
Director
Appointed 03 Oct 1996
Resigned 04 Jun 1999

LARSSON, William Dean

Resigned
1865 Palisades Terrace, Lake Oswego
Born June 1945
Director
Appointed 24 Jun 1996
Resigned 12 Aug 2008

MCCORMICK, William Charles

Resigned
3479 Cascade Terrace, West LinnOR 97068
Born October 1933
Director
Appointed 24 Jun 1996
Resigned 01 Feb 2003

MCMAHON, Alan Geoffrey

Resigned
75 Cleckheaton Road, BradfordBD6 1BG
Born August 1942
Director
Appointed 03 Oct 1996
Resigned 23 Jul 1999

MILNER, Andrew Rex

Resigned
Redwoods 60 Adel Lane, LeedsLS16 8BP
Born December 1961
Director
Appointed 03 Oct 2005
Resigned 20 Jan 2010

O'NEILL, John Patrick

Resigned
Victoria Avenue, LeedsLS19 7AW
Born January 1965
Director
Appointed 21 Aug 2012
Resigned 31 Dec 2016

PAWLOWSKI, David Mieczyslaw

Resigned
2 Hawksworth Drive, IlkleyLS29 6HP
Born January 1950
Director
Appointed 03 Oct 1996
Resigned 27 Oct 1998

PYKETT, Steven Charles

Resigned
Victoria Avenue, LeedsLS19 7AW
Born July 1978
Director
Appointed 10 Nov 2022
Resigned 27 Feb 2025

RAGAN, Donna Christine

Resigned
4981 Mapleton Drive, Oregon
Born November 1951
Director
Appointed 02 Jan 1997
Resigned 31 May 1998

RIEDEL, Steven Charles

Resigned
23200 Sw Stafford Hill, West Linn97068
Born June 1946
Director
Appointed 29 May 1997
Resigned 01 Oct 1998

SLOBODA, John Joseph

Resigned
Victoria Avenue, LeedsLS19 7AW
Born May 1952
Director
Appointed 01 Apr 2005
Resigned 12 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Barkby Road, LeicesterLE4 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2023
Farnam Street, Omaha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2023
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 November 2003
AAMDAAMD
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 February 2003
AUDAUD
Accounts With Accounts Type Group
15 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 2000
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
287Change of Registered Office
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
22 July 1996
225Change of Accounting Reference Date
Legacy
22 July 1996
287Change of Registered Office
Legacy
22 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Incorporation Company
29 May 1996
NEWINCIncorporation