A.E.C. CONTROLS LTD
BEVERLEY A.E.C. CONTRACTS LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8HL

Company number 08560363
Status Liquidation
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address WILKIN CHAPMAN LLP, THE HALL, LAIRGATE, BEVERLEY, HU17 8HL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eight events have happened. The last three records are INSOLVENCY:annual progress report for period up to 14/04/2016; INSOLVENCY:annual progress report for period up to 14/04/2015; Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 26 June 2014. The most likely internet sites of A.E.C. CONTROLS LTD are www.aeccontrols.co.uk, and www.a-e-c-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Hessle Rail Station is 8.4 miles; to Ferriby Rail Station is 9 miles; to Brough Rail Station is 9.8 miles; to Barrow Haven Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E C Controls Ltd is a Private Limited Company. The company registration number is 08560363. A E C Controls Ltd has been working since 07 June 2013. The present status of the company is Liquidation. The registered address of A E C Controls Ltd is Wilkin Chapman Llp The Hall Lairgate Beverley Hu17 8hl. . ADDINALL, Peter is a Director of the company. The company operates in "Electrical installation".


Current Directors

Director
ADDINALL, Peter
Appointed Date: 07 June 2013
71 years old

A.E.C. CONTROLS LTD Events

30 Jun 2016
INSOLVENCY:annual progress report for period up to 14/04/2016
30 Jun 2016
INSOLVENCY:annual progress report for period up to 14/04/2015
26 Jun 2014
Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 26 June 2014
12 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1

28 May 2014
Appointment of a liquidator
27 May 2014
Order of court to wind up
11 Jun 2013
Company name changed A.E.C. contracts LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution

07 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)