A.E.P. (STEEL FABRICATIONS) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 02298694
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Cancellation of shares. Statement of capital on 20 December 2016 GBP 61,600.00 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of A.E.P. (STEEL FABRICATIONS) LIMITED are www.aepsteelfabrications.co.uk, and www.a-e-p-steel-fabrications.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and one months. A E P Steel Fabrications Limited is a Private Limited Company. The company registration number is 02298694. A E P Steel Fabrications Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of A E P Steel Fabrications Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. The company`s financial liabilities are £228k. It is £136.62k against last year. And the total assets are £351k, which is £245.7k against last year. LAWRENCE, Mark Edward is a Secretary of the company. HOLSTEAD, Mark is a Director of the company. LAWRENCE, Mark Edward is a Director of the company. Secretary CRADOCK, James Edward has been resigned. Secretary LANYON, Gillian Ann has been resigned. Secretary LAWRENCE, Mark Edward has been resigned. Director BROCKSOM, Roger Paul has been resigned. Director CRADOCK, James Edward has been resigned. Director LIGHT, Philip Charles has been resigned. Director MUSPRATT, Phillip has been resigned. Director ROSS, Barry Fraser has been resigned. Director WOODLEY, Beresford Charles William has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


a.e.p. (steel fabrications) Key Finiance

LIABILITIES £228k
+149%
CASH n/a
TOTAL ASSETS £351k
+233%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Mark Edward
Appointed Date: 01 May 2002

Director
HOLSTEAD, Mark
Appointed Date: 01 December 2004
60 years old

Director

Resigned Directors

Secretary
CRADOCK, James Edward
Resigned: 30 November 2001
Appointed Date: 01 April 2000

Secretary
LANYON, Gillian Ann
Resigned: 01 May 2002
Appointed Date: 01 December 2001

Secretary
LAWRENCE, Mark Edward
Resigned: 31 March 2000

Director
BROCKSOM, Roger Paul
Resigned: 31 December 2016
Appointed Date: 04 March 1994
71 years old

Director
CRADOCK, James Edward
Resigned: 30 November 2001
Appointed Date: 05 March 1994
60 years old

Director
LIGHT, Philip Charles
Resigned: 08 August 1991
64 years old

Director
MUSPRATT, Phillip
Resigned: 03 February 2015
Appointed Date: 01 February 2005
56 years old

Director
ROSS, Barry Fraser
Resigned: 12 August 1992
Appointed Date: 08 August 1991
78 years old

Director
WOODLEY, Beresford Charles William
Resigned: 28 February 2012
67 years old

Persons With Significant Control

Mr Mark Edward Lawrence
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

A.E.P. (STEEL FABRICATIONS) LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
14 Feb 2017
Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 61,600.00

31 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Jan 2017
Purchase of own shares.
18 Jan 2017
Termination of appointment of Roger Paul Brocksom as a director on 31 December 2016
...
... and 107 more events
14 Feb 1990
Particulars of mortgage/charge

05 Apr 1989
Accounting reference date extended from 31/03 to 30/04

08 Dec 1988
Registered office changed on 08/12/88 from: petersfinger southampton road salisbury wiltshire .. SP5 3DB

27 Sep 1988
New secretary appointed

21 Sep 1988
Incorporation

A.E.P. (STEEL FABRICATIONS) LIMITED Charges

13 March 2015
Charge code 0229 8694 0007
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Portland Cashflow Solutions Limited (Company No 8289670)
Description: By way of legal mortgage, all freehold and leasehold…
11 December 2003
Mortgage deed
Delivered: 17 December 2003
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The frehold property known as or being land on the south…
21 October 1998
Mortgage
Delivered: 3 November 1998
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/H land at the rear of churston petersfinger…
21 November 1997
Fixed charge
Delivered: 22 November 1997
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x kingsland model ksb 3010…
24 June 1997
Mortgage
Delivered: 25 June 1997
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at petersfinger,southampton…
8 August 1991
Mortgage
Delivered: 20 August 1991
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/Hold garage and workshop premises and land at southampton…
9 February 1990
Debenture
Delivered: 14 February 1990
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets.