AEGIS SERVICE AND AFTERCARE LTD
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2TQ

Company number 06793519
Status Active
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address AEGIS HOUSE STEPHENSON COURT STEPHENSON WAY, BRUNEL DRIVE, NEWARK, NG24 2TQ
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of AEGIS SERVICE AND AFTERCARE LTD are www.aegisserviceandaftercare.co.uk, and www.aegis-service-and-aftercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Rolleston Rail Station is 5 miles; to Swinderby Rail Station is 6.5 miles; to Elton & Orston Rail Station is 10 miles; to Bottesford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegis Service and Aftercare Ltd is a Private Limited Company. The company registration number is 06793519. Aegis Service and Aftercare Ltd has been working since 16 January 2009. The present status of the company is Active. The registered address of Aegis Service and Aftercare Ltd is Aegis House Stephenson Court Stephenson Way Brunel Drive Newark Ng24 2tq. . YATES, Catherine is a Secretary of the company. SIMPSON, Christopher Hugh Glazebrook is a Director of the company. Director RICHFORD, Phillip Clive has been resigned. Director SIMPSON, Michael Hugh has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
YATES, Catherine
Appointed Date: 01 August 2013

Director
SIMPSON, Christopher Hugh Glazebrook
Appointed Date: 16 January 2009
54 years old

Resigned Directors

Director
RICHFORD, Phillip Clive
Resigned: 10 July 2013
Appointed Date: 01 June 2012
65 years old

Director
SIMPSON, Michael Hugh
Resigned: 01 June 2012
Appointed Date: 16 January 2009
83 years old

Persons With Significant Control

Mr Christopher Hugh Glazebrook Simpson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AEGIS SERVICE AND AFTERCARE LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 23 more events
08 Feb 2010
Registered office address changed from 5 & 6 Clover House Boston Road Sleaford Lincs NG34 7TL United Kingdom on 8 February 2010
27 Jan 2010
Registered office address changed from the Old Station House Sleaford Road Dunston Lincoln Lincolnshire LN4 2HA United Kingdom on 27 January 2010
24 Jul 2009
Particulars of a mortgage or charge / charge no: 1
12 Jun 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
16 Jan 2009
Incorporation

AEGIS SERVICE AND AFTERCARE LTD Charges

30 April 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
All assets debenture
Delivered: 24 July 2009
Status: Satisfied on 22 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…