Company NameAEI Cables Limited
DirectorsMohammad Abdulrahman Ahmed Abdulrahman Almutawa and Meshal Ali Mousa Ali Alnaqbi
Company StatusActive
Company Number07745837
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Previous NameDucab UK Ltd

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameCommercial Director Mohammad Abdulrahman Ahmed Abdulrahman Almutawa
Date of BirthJune 1973 (Born 50 years ago)
NationalityEmirati
StatusCurrent
Appointed11 April 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 9 Tilley Road
Crowther
Washington
NE38 0AE
Director NameMr Meshal Ali Mousa Ali Alnaqbi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEmirati
StatusCurrent
Appointed02 February 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 9 Tilley Road
Crowther
Washington
NE38 0AE
Director NameAndrew Shaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 32 Crowther Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE32 0AQ
Director NameMr Mark Heneghan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAei Cables Limited Durham Road
Birtley
County Durham
DH3 2RA
Director NameMr Clive John Sharp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAei Cables Limited Durham Road
Birtley
County Durham
DH3 2RA
Director NameArif Choksy
Date of BirthJune 1954 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDubai Cable Company Private Limited Near Jebel Ali
Old Abu Dhabi Road
Jebel Ali
Dubai
United Arab Emirates
Director NameHassan Niyazahmed Mohamed Omar
Date of BirthApril 1970 (Born 54 years ago)
NationalityEmirati
StatusResigned
Appointed15 June 2014(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDubai Cable Company Private Limited Near Jebel Ali
Old Abu Dhabi Road
Jebel Ali
Dubai
United Arab Emirates

Contact

Websiteaeicables.co.uk
Telephone0116 2442588
Telephone regionLeicester

Location

Registered AddressUnit 9 Tilley Road
Crowther
Washington
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

3.3m at £1Dubai Cable Company (Pvt) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,715,000
Gross Profit£3,770,000
Net Worth-£757,000
Cash£514,000
Current Liabilities£13,588,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

24 February 2015Delivered on: 26 February 2015
Persons entitled: Emirates Bank Nbd Pjsc, London Branch

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 8 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 February 2020Notification of Meshal Ali Mousa Ali Alnaqbil as a person with significant control on 2 February 2020 (2 pages)
25 February 2020Termination of appointment of Arif Choksy as a director on 31 December 2019 (1 page)
25 February 2020Appointment of Mr Meshal Ali Mousa Ali Alnaqbi as a director on 2 February 2020 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 31 December 2018 (38 pages)
13 March 2019Registered office address changed from Pinetree Centre Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Unit 32 Crowther Road Crowther Industrial Estate Washington Tyne & Wear NE32 0AQ on 13 March 2019 (1 page)
16 January 2019Notification of Andrew Shaw as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Notification of Arif Choksy as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Notification of Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Notification of Dubai Cable Co.(Pvt) Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Notification of Hassan Niyazahmed Mohamed Omar as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Confirmation statement made on 8 September 2018 with no updates (3 pages)
2 January 2019Notice of completion of voluntary arrangement (10 pages)
3 May 2018Appointment of Commercial Director Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a director on 11 April 2018 (2 pages)
2 May 2018Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 May 2018Confirmation statement made on 8 September 2016 with updates (5 pages)
5 April 2018Full accounts made up to 31 December 2017 (32 pages)
4 April 2018Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2018 (16 pages)
18 July 2017Registered office address changed from Durham Road Birtley County Durham DH3 2RA to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Durham Road Birtley County Durham DH3 2RA to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 18 July 2017 (1 page)
18 April 2017Full accounts made up to 31 December 2016 (32 pages)
18 April 2017Full accounts made up to 31 December 2016 (32 pages)
18 April 2017Full accounts made up to 31 December 2015 (33 pages)
18 April 2017Full accounts made up to 31 December 2015 (33 pages)
8 March 2017Termination of appointment of Clive John Sharp as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Clive John Sharp as a director on 8 March 2017 (1 page)
15 February 2017Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
15 February 2017Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
4 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,251,000
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,251,000
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 5,751,000
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 5,751,000
(3 pages)
14 October 2015Termination of appointment of Mark Heneghan as a director on 13 September 2015 (1 page)
14 October 2015Termination of appointment of Mark Heneghan as a director on 13 September 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (32 pages)
8 October 2015Full accounts made up to 31 December 2014 (32 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,251,000
(7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,251,000
(7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,251,000
(7 pages)
8 September 2015Director's details changed for Andrew Shaw on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Andrew Shaw on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Andrew Shaw on 8 September 2015 (2 pages)
26 February 2015Registration of charge 077458370002, created on 24 February 2015 (40 pages)
26 February 2015Registration of charge 077458370002, created on 24 February 2015 (40 pages)
18 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,251,000
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,251,000
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,251,000
(7 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,251,000
(7 pages)
30 June 2014Appointment of Mr Clive John Sharp as a director (3 pages)
30 June 2014Appointment of Mr Mark Heneghan as a director (3 pages)
30 June 2014Appointment of Mr Clive John Sharp as a director (3 pages)
30 June 2014Appointment of Hassan Niyazahmed Mohamed Omar as a director (3 pages)
30 June 2014Appointment of Arif Choksy as a director (3 pages)
30 June 2014Appointment of Arif Choksy as a director (3 pages)
30 June 2014Appointment of Mr Mark Heneghan as a director (3 pages)
30 June 2014Appointment of Hassan Niyazahmed Mohamed Omar as a director (3 pages)
25 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2,251,000
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2,251,000
(4 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2014Registration of charge 077458370001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
8 May 2014Registration of charge 077458370001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
11 April 2014Registered office address changed from 53 Spa Lane Wigston Leicestershire LE18 3QD United Kingdom on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 53 Spa Lane Wigston Leicestershire LE18 3QD United Kingdom on 11 April 2014 (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Company name changed ducab uk LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(4 pages)
19 March 2014Company name changed ducab uk LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(4 pages)
19 March 2014Change of name notice (2 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
20 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
18 August 2011Incorporation (44 pages)
18 August 2011Incorporation (44 pages)