Company NameA E L Systems Ltd
DirectorsLee Trevor Willis and Iain Michael Vipond
Company StatusActive
Company Number04629289
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Lee Trevor Willis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressInnovation House Leaside
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DE
Secretary NameMr Lee Trevor Willis
StatusCurrent
Appointed13 July 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressInnovation House Leaside
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DE
Director NameMr Iain Michael Vipond
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressInnovation House Leaside
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DE
Director NameDonald Grant Wardhaugh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Beanley Crescent
North Shields
NE30 2RZ
Secretary NameLorraine Wardhaugh
NationalityBritish
StatusResigned
Appointed18 March 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address15 Beanley Crescent
North Shields
NE30 2RZ
Director NameColin Chambers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address108 Salutation Road
Darlington
County Durham
DL3 8JP
Secretary NameColin Chambers
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address108 Salutation Road
Darlington
County Durham
DL3 8JP
Director NameMr Wayne Dunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2014)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressUnit 31 Lingfield Point
McMullen Road
Darlington
County Durham
DL1 1RW
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteaelsystems.co.uk
Telephone01325 467398
Telephone regionDarlington

Location

Registered AddressInnovation House Leaside
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

702 at £1Lee Trevor Willis
70.06%
Ordinary
300 at £1Victoria Louise Willis
29.94%
Ordinary

Financials

Year2014
Net Worth£227,482
Cash£57,233
Current Liabilities£410,105

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

5 November 2015Delivered on: 10 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Energy house leaside newton aycliffe.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 30 November 2022 (12 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 August 2022Unaudited abridged accounts made up to 30 November 2021 (12 pages)
15 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
13 August 2021Unaudited abridged accounts made up to 30 November 2020 (12 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (12 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
25 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
18 June 2018Appointment of Mr Iain Michael Vipond as a director on 1 June 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 February 2017Register inspection address has been changed from Unit 31 Lingfield Point Mcmullen Road Darlington County Durham DL1 1RW United Kingdom to Innovation House Leaside Aycliffe Business Park Newton Aycliffe DL5 6DE (1 page)
20 February 2017Register inspection address has been changed from Unit 31 Lingfield Point Mcmullen Road Darlington County Durham DL1 1RW United Kingdom to Innovation House Leaside Aycliffe Business Park Newton Aycliffe DL5 6DE (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 March 2016Registered office address changed from Unit 31 Lingfield Point Mcmullen Road Darlington County Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6DE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Unit 31 Lingfield Point Mcmullen Road Darlington County Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6DE on 17 March 2016 (1 page)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,002
(4 pages)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,002
(4 pages)
10 November 2015Registration of charge 046292890001, created on 5 November 2015 (12 pages)
10 November 2015Registration of charge 046292890001, created on 5 November 2015 (12 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 February 2015Termination of appointment of Wayne Dunn as a director on 31 December 2014 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,002
(4 pages)
6 February 2015Termination of appointment of Wayne Dunn as a director on 31 December 2014 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,002
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,002
(4 pages)
6 February 2015Director's details changed for Mr Lee Trevor Willis on 31 December 2014 (2 pages)
6 February 2015Director's details changed for Mr Lee Trevor Willis on 31 December 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,002
(5 pages)
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,002
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 June 2011Registered office address changed from Innovation House Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PS on 1 June 2011 (1 page)
1 June 2011Register inspection address has been changed from Innovation House Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PS United Kingdom (1 page)
1 June 2011Register inspection address has been changed from Innovation House Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PS United Kingdom (1 page)
1 June 2011Registered office address changed from Innovation House Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PS on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Innovation House Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PS on 1 June 2011 (1 page)
12 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
12 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 July 2010Appointment of Mr Wayne Dunn as a director (2 pages)
16 July 2010Appointment of Mr Wayne Dunn as a director (2 pages)
15 July 2010Termination of appointment of Colin Chambers as a secretary (1 page)
15 July 2010Appointment of Mr Lee Trevor Willis as a secretary (1 page)
15 July 2010Termination of appointment of Colin Chambers as a secretary (1 page)
15 July 2010Termination of appointment of Colin Chambers as a director (1 page)
15 July 2010Termination of appointment of Colin Chambers as a director (1 page)
15 July 2010Appointment of Mr Lee Trevor Willis as a secretary (1 page)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Colin Chambers on 20 February 2010 (2 pages)
21 April 2010Director's details changed for Lee Trevor Willis on 20 February 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Secretary's details changed for Mr Colin Chambers on 20 February 2010 (1 page)
21 April 2010Registered office address changed from 1 Blackwell Lane Darlington County Durham DL3 8QF on 21 April 2010 (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Lee Trevor Willis on 20 February 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Colin Chambers on 20 February 2010 (1 page)
21 April 2010Director's details changed for Colin Chambers on 20 February 2010 (2 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from 1 Blackwell Lane Darlington County Durham DL3 8QF on 21 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 May 2009Return made up to 20/02/09; full list of members (10 pages)
1 May 2009Return made up to 20/02/09; full list of members (10 pages)
6 January 2009Appointment terminated director donald wardhaugh (1 page)
6 January 2009Appointment terminated director donald wardhaugh (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007Ad 01/09/05--------- £ si 2@1 (2 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 March 2007Nc inc already adjusted 01/09/05 (1 page)
25 March 2007Ad 01/09/05--------- £ si 2@1 (2 pages)
25 March 2007Nc inc already adjusted 01/09/05 (1 page)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
20 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: 15 beanley crescent north shields NE30 2RZ (1 page)
20 October 2005Registered office changed on 20/10/05 from: 15 beanley crescent north shields NE30 2RZ (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New director appointed (2 pages)
6 January 2005Return made up to 06/01/05; full list of members (6 pages)
6 January 2005Return made up to 06/01/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003New secretary appointed (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
6 January 2003Incorporation (8 pages)
6 January 2003Incorporation (8 pages)