Menna Overview

Here’s a quick overview of A.E.S. ENGINEERING LIMITED 👀 — a Mill Close Rotherham, South Yorkshire based business that started in 1945.

A.E.S. ENGINEERING LIMITED

  • Company statusactive
  • Company No00392743
  • Age80 years 7 months Incorporated 25 January 1945
  • Officers7

Address

Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

A.E.S. ENGINEERING LIMITED is an active company incorporated on 25 January 1945 and based in Mill Close Rotherham, South Yorkshire. The company was registered 80 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28290 Manufacture of other general-purpose machinery n.e.c.

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House

Latest Activity

finance
Accounts With Accounts Type Group

2 Months Ago on 06 Jun 2025

face
Termination Director Company With Name Termination Date

5 Months Ago on 19 Mar 2025

gavel
Resolution

9 Months Ago on 30 Nov 2024

enterprise
Memorandum Articles

9 Months Ago on 17 Nov 2024

event
Statement Of Companys Objects

9 Months Ago on 14 Nov 2024

event
Capital Variation Of Rights Attached To Shares

9 Months Ago on 12 Nov 2024

event
Confirmation Statement With Updates

11 Months Ago on 20 Sep 2024

finance
Accounts With Accounts Type Group

1 Year Ago on 13 Jun 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

warning
Mortgage Satisfy Charge Full

1 Year Ago on 29 May 2024

event
Confirmation Statement With Updates

1 Year Ago on 11 Apr 2024

finance
Accounts With Accounts Type Group

2 Years Ago on 12 Jun 2023

event
Confirmation Statement With Updates

2 Years Ago on 21 Mar 2023

event
Confirmation Statement With No Updates

2 Years Ago on 24 Nov 2022

finance
Accounts With Accounts Type Group

3 Years Ago on 10 Jun 2022

event
Confirmation Statement With No Updates

3 Years Ago on 16 Nov 2021

finance
Accounts With Accounts Type Group

3 Years Ago on 04 Oct 2021

face
Appoint Person Director Company With Name Date

4 Years Ago on 26 Aug 2021

face
Termination Director Company With Name Termination Date

4 Years Ago on 12 Apr 2021

face
Appoint Person Director Company With Name Date

4 Years Ago on 08 Jan 2021

face
Termination Director Company With Name Termination Date

4 Years Ago on 08 Jan 2021

People

Officers7

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
DICKINSON, Claire Louisesecretary 29 Jul 2019
BISHOP, Richard Markdirector Mar 196801 Jan 2021
DICKINSON, Claire Louisedirector Jun 198429 Jul 2019
HAMILTON, James Neildirector Feb 196804 Jan 2018
LOBLEY, Ian Matthewdirector Jan 196318 Sept 2013
REA, Christopher Johndirector Jan 195401 Jan 1970
SHAW, Stephen Martindirector Feb 195823 May 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
3i Group Plc 06 Apr 2016
Mr Christopher John Rea Jan 195406 Apr 2016
3i Investments Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.