AEI GROUP LTD
SHEFFIELD AEI MEDIA LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8FT

Company number 06344313
Status Active
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address OMEGA COURT 368, CEMETERY ROAD, SHEFFIELD, S11 8FT
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Director's details changed for Mr Luke Brynly Hood on 1 July 2016. The most likely internet sites of AEI GROUP LTD are www.aeigroup.co.uk, and www.aei-group.co.uk. The predicted number of employees is 50 to 60. The company’s age is eighteen years and two months. Aei Group Ltd is a Private Limited Company. The company registration number is 06344313. Aei Group Ltd has been working since 15 August 2007. The present status of the company is Active. The registered address of Aei Group Ltd is Omega Court 368 Cemetery Road Sheffield S11 8ft. The company`s financial liabilities are £399.93k. It is £-42.12k against last year. The cash in hand is £188.57k. It is £-630.42k against last year. And the total assets are £1751.63k, which is £155.84k against last year. DIAS, Diluk is a Secretary of the company. COCHRANE, Jennifer is a Director of the company. COTTERILL, James Alexander John is a Director of the company. DIAS, Diluk is a Director of the company. DICKS, James Matthew is a Director of the company. HOOD, Luke Brynly is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director NIELSON, Karl Hendrick has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Support activities to performing arts".


aei group Key Finiance

LIABILITIES £399.93k
-10%
CASH £188.57k
-77%
TOTAL ASSETS £1751.63k
+9%
All Financial Figures

Current Directors

Secretary
DIAS, Diluk
Appointed Date: 15 August 2007

Director
COCHRANE, Jennifer
Appointed Date: 01 May 2015
47 years old

Director
COTTERILL, James Alexander John
Appointed Date: 15 August 2007
49 years old

Director
DIAS, Diluk
Appointed Date: 15 August 2007
51 years old

Director
DICKS, James Matthew
Appointed Date: 01 September 2014
53 years old

Director
HOOD, Luke Brynly
Appointed Date: 20 December 2013
33 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Director
NIELSON, Karl Hendrick
Resigned: 07 September 2012
Appointed Date: 15 December 2010
59 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Persons With Significant Control

Dico Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

AEI GROUP LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
21 Jul 2016
Director's details changed for Mr Luke Brynly Hood on 1 July 2016
08 Jul 2016
Director's details changed for Mr James Matthew Dicks on 1 July 2016
08 Jul 2016
Director's details changed for Mr Diluk Dias on 1 July 2016
...
... and 39 more events
06 Sep 2007
New director appointed
06 Sep 2007
New secretary appointed;new director appointed
23 Aug 2007
Director resigned
23 Aug 2007
Secretary resigned
15 Aug 2007
Incorporation

AEI GROUP LTD Charges

25 June 2009
Deed of rental deposit
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Lms (City Road) Limited
Description: The initial deposit of £4002 see image for full details.
11 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…