AEDIS REGULATORY SERVICES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4WD

Company number 06829223
Status Active
Incorporation Date 25 February 2009
Company Type Private Limited Company
Address AEDIS HOUSE UNIT 3, PIONEER COURT, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4WD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 February 2017 with updates; Cancellation of shares. Statement of capital on 15 September 2016 GBP 68 . The most likely internet sites of AEDIS REGULATORY SERVICES LIMITED are www.aedisregulatoryservices.co.uk, and www.aedis-regulatory-services.co.uk. The predicted number of employees is 80 to 90. The company’s age is sixteen years and eight months. Aedis Regulatory Services Limited is a Private Limited Company. The company registration number is 06829223. Aedis Regulatory Services Limited has been working since 25 February 2009. The present status of the company is Active. The registered address of Aedis Regulatory Services Limited is Aedis House Unit 3 Pioneer Court Darlington County Durham England Dl1 4wd. The company`s financial liabilities are £701.68k. It is £445.95k against last year. The cash in hand is £208.07k. It is £91.95k against last year. And the total assets are £2410.18k, which is £1120.57k against last year. AYRE, Joseph is a Director of the company. BARRACLOUGH, Alan is a Director of the company. Director MORLEY, Philip John has been resigned. Director SPENCE, Steven has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


aedis regulatory services Key Finiance

LIABILITIES £701.68k
+174%
CASH £208.07k
+79%
TOTAL ASSETS £2410.18k
+86%
All Financial Figures

Current Directors

Director
AYRE, Joseph
Appointed Date: 25 February 2009
70 years old

Director
BARRACLOUGH, Alan
Appointed Date: 25 February 2009
55 years old

Resigned Directors

Director
MORLEY, Philip John
Resigned: 30 November 2009
Appointed Date: 25 February 2009
63 years old

Director
SPENCE, Steven
Resigned: 22 December 2014
Appointed Date: 25 February 2009
47 years old

Persons With Significant Control

Mr Joseph Ayre
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

AEDIS REGULATORY SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Nov 2016
Cancellation of shares. Statement of capital on 15 September 2016
  • GBP 68

28 Nov 2016
Cancellation of shares. Statement of capital on 15 August 2016
  • GBP 71

28 Nov 2016
Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 74

...
... and 35 more events
24 May 2010
Current accounting period extended from 28 February 2010 to 30 June 2010
18 May 2010
Annual return made up to 25 February 2010 with full list of shareholders
09 Dec 2009
Statement of capital following an allotment of shares on 30 November 2009
  • GBP 102

09 Dec 2009
Termination of appointment of Phillip Morley as a director
25 Feb 2009
Incorporation

AEDIS REGULATORY SERVICES LIMITED Charges

5 October 2015
Charge code 0682 9223 0003
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3, morton palms business park, darlington, DL1 4WD…
1 September 2015
Charge code 0682 9223 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 pioneer court, morton palms, darlington, DL1 4WD…
19 March 2015
Charge code 0682 9223 0001
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…