A.E.S. (ROOFING CONTRACTORS) LIMITED
ANKERDINE ROAD BROADWAS ON TEME

Hellopages » Worcestershire » Malvern Hills » WR6 5NR

Company number 01242639
Status Active
Incorporation Date 2 February 1976
Company Type Private Limited Company
Address THE REAR OFFICE, THE LINGENS BUNGALOW, ANKERDINE ROAD BROADWAS ON TEME, WORCESTERSHIRE, WR6 5NR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 300 . The most likely internet sites of A.E.S. (ROOFING CONTRACTORS) LIMITED are www.aesroofingcontractors.co.uk, and www.a-e-s-roofing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. A E S Roofing Contractors Limited is a Private Limited Company. The company registration number is 01242639. A E S Roofing Contractors Limited has been working since 02 February 1976. The present status of the company is Active. The registered address of A E S Roofing Contractors Limited is The Rear Office The Lingens Bungalow Ankerdine Road Broadwas On Teme Worcestershire Wr6 5nr. . COPSON, Stephen Philip is a Secretary of the company. COPSON, Christopher Dean is a Director of the company. COPSON, Stephen Philip is a Director of the company. SMITH, Jamie Joseph is a Director of the company. Secretary COPSON, Grace Lillian has been resigned. Director COPSON, Grace Lillian has been resigned. Director COPSON, Rose has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
COPSON, Stephen Philip
Appointed Date: 27 November 1997

Director
COPSON, Christopher Dean
Appointed Date: 05 February 2001
46 years old

Director

Director
SMITH, Jamie Joseph
Appointed Date: 01 September 2014
43 years old

Resigned Directors

Secretary
COPSON, Grace Lillian
Resigned: 27 November 1997

Director
COPSON, Grace Lillian
Resigned: 27 November 1997
111 years old

Director
COPSON, Rose
Resigned: 05 February 2001
71 years old

Persons With Significant Control

Mr Stephen Philip Copson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.E.S. (ROOFING CONTRACTORS) LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300

...
... and 64 more events
03 Jan 1990
Full accounts made up to 31 March 1988

03 Jan 1990
Return made up to 30/10/89; full list of members

26 Jan 1989
Full accounts made up to 31 March 1987

26 Jan 1989
Return made up to 20/06/88; full list of members

02 Feb 1976
Incorporation

A.E.S. (ROOFING CONTRACTORS) LIMITED Charges

10 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…