Company NameAEL Electrical Services Ltd
DirectorsWayne Dunn and Lee Trevor Willis
Company StatusActive
Company Number09328226
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Wayne Dunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign House Unit 5 Leaside
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HX
Director NameMr Lee Trevor Willis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign House Unit 5 Leaside
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HX
Secretary NameMr Lee Trevor Willis
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDesign House Unit 5 Leaside
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HX

Location

Registered AddressDesign House Unit 5 Leaside
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

30 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 5, leaside, newton aycliffe, county durham.
Outstanding
4 May 2018Delivered on: 11 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 April 2023Change of details for Mr Wayne Dunn as a person with significant control on 6 April 2016 (2 pages)
26 April 2023Cessation of Lee Trevor Willis as a person with significant control on 6 April 2016 (1 page)
26 April 2023Notification of Ael Systems Ltd as a person with significant control on 6 April 2016 (2 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 November 2020Change of details for Mr Wayne Dunn as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Lee Trevor Willis on 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Mr Wayne Dunn on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Mr Lee Trevor Willis on 30 November 2020 (1 page)
1 September 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 March 2019Registered office address changed from Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE England to Design House Unit 5 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 18 March 2019 (1 page)
4 December 2018Registration of charge 093282260002, created on 30 November 2018 (35 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
11 May 2018Registration of charge 093282260001, created on 4 May 2018 (37 pages)
5 January 2018Confirmation statement made on 26 November 2017 with updates (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 May 2017Registered office address changed from 31 Lingfield Point Business Park Darlington Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 31 Lingfield Point Business Park Darlington Durham DL1 1RW to Innovation House Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE on 5 May 2017 (1 page)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Change of share class name or designation (2 pages)
2 December 2014Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2 Redruth Drive Harrowgate Farm Darlington Durham DL3 0ZR England to 31 Lingfield Point Business Park Darlington Durham DL1 1RW on 2 December 2014 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)