A.E. MONEY (INVESTMENTS) LIMITED
ENGLAND

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 01497478
Status Active
Incorporation Date 19 May 1980
Company Type Private Limited Company
Address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV3 4GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 510 . The most likely internet sites of A.E. MONEY (INVESTMENTS) LIMITED are www.aemoneyinvestments.co.uk, and www.a-e-money-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and five months. A E Money Investments Limited is a Private Limited Company. The company registration number is 01497478. A E Money Investments Limited has been working since 19 May 1980. The present status of the company is Active. The registered address of A E Money Investments Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands England Cv3 4ga. The company`s financial liabilities are £595.81k. It is £-45.53k against last year. The cash in hand is £601.13k. It is £-45.56k against last year. And the total assets are £601.46k, which is £-45.75k against last year. MONEY, Margaret Yvonne is a Secretary of the company. MONEY, Alan Edward is a Director of the company. Secretary MONEY, Alan Edward has been resigned. Director RANDLE, Eric David has been resigned. The company operates in "Development of building projects".


a.e. money (investments) Key Finiance

LIABILITIES £595.81k
-8%
CASH £601.13k
-8%
TOTAL ASSETS £601.46k
-8%
All Financial Figures

Current Directors

Secretary
MONEY, Margaret Yvonne
Appointed Date: 01 June 1994

Director
MONEY, Alan Edward

77 years old

Resigned Directors

Secretary
MONEY, Alan Edward
Resigned: 01 June 1994

Director
RANDLE, Eric David
Resigned: 17 June 1994
69 years old

Persons With Significant Control

Mr Alan Edward Money
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Yvonne Money
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.E. MONEY (INVESTMENTS) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 510

03 Sep 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 510

...
... and 71 more events
30 Nov 1987
Accounts for a small company made up to 31 May 1987

19 Nov 1987
Director's particulars changed

19 Nov 1987
Director's particulars changed

30 Mar 1987
Accounts for a small company made up to 31 May 1986

30 Mar 1987
Return made up to 31/12/86; full list of members

A.E. MONEY (INVESTMENTS) LIMITED Charges

21 January 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 24 April 1995
Persons entitled: National Westminster Bank PLC
Description: Plot b trident business park nuneaton warwickshire. Title…
3 July 1986
Debenture
Delivered: 9 July 1986
Status: Satisfied on 24 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
22 October 1982
Legal charge
Delivered: 11 November 1982
Status: Satisfied on 24 April 1995
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of longford road, longford…