Company NameAerospace Engineering Solutions Limited
DirectorsAndrew Michael Dolby and Anton Lawrence Heissig
Company StatusActive
Company Number04281247
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameAndrew Michael Dolby
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleAerospace Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Freeport Office Village Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Anton Lawrence Heissig
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleAeronautical Engineer
Country of ResidenceEngland
Correspondence Address6 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameAndrew Michael Dolby
StatusCurrent
Appointed17 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnit 6 Century Drive
Freeport Office Village
Braintree
Essex
CM77 8YG
Director NameRobert William Stephens
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowdale
Norwich Road Smallburgh
Norwich
Norfolk
NR12 9NS
Director NameMark Evans
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleAerospace Engineer
Country of ResidenceEngland
Correspondence Address3 The Spinneys
Grove Road
Rayleigh
Essex
SS6 8UB
Secretary NameRobert William Stephens
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowdale
Norwich Road Smallburgh
Norwich
Norfolk
NR12 9NS
Director NameMark John Thatcher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address144 Chester Road
Northwich
Cheshire
CW8 4AW
Secretary NameMark John Thatcher
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address144 Chester Road
Northwich
Cheshire
CW8 4AW
Secretary NameRobert William Stephens
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 March 2021)
RoleCompany Director
Correspondence AddressUnit 6 Century Drive
Freeport Office Village
Braintree
Essex
CM77 8YG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaesglobal.co.uk
Telephone01376 344960
Telephone regionBraintree

Location

Registered AddressUnit 6 Century Drive
Freeport Office Village
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

5 at £1Mark John Thatcher
5.00%
Ordinary
4 at £1Robert William Stephens
4.00%
Ordinary
2 at £1Jonathon Evans
2.00%
Ordinary
18 at £1Donna Thatcher
18.00%
Ordinary
18 at £1Tracey Evans
18.00%
Ordinary
17 at £1Jennifer Joanna Stephens
17.00%
Ordinary
16 at £1Mark Evans
16.00%
Ordinary
10 at £1Caroline Dolby
10.00%
Ordinary
10 at £1Joanne Heissig
10.00%
Ordinary

Financials

Year2014
Net Worth£1,096,035
Cash£205,826
Current Liabilities£194,265

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months, 2 weeks ago)
Next Return Due18 September 2024 (4 months from now)

Charges

9 July 2019Delivered on: 15 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 19 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 freeport office village century drive braintree essex t/no EX771535.
Outstanding

Filing History

3 March 2021Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 56
(4 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
1 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 September 2019Secretary's details changed for Robert William Stephens on 9 September 2019 (1 page)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
15 July 2019Registration of charge 042812470002, created on 9 July 2019 (41 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
1 August 2018Cancellation of shares. Statement of capital on 3 May 2018
  • GBP 66
(6 pages)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Purchase of own shares. (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 May 2018Purchase of own shares. (3 pages)
9 May 2018Purchase of own shares. (3 pages)
9 May 2018Purchase of own shares. (3 pages)
9 May 2018Purchase of own shares. (3 pages)
9 May 2018Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 82
(6 pages)
9 May 2018Purchase of own shares. (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Termination of appointment of Mark Evans as a director on 31 January 2017 (2 pages)
21 February 2017Termination of appointment of Mark Evans as a director on 31 January 2017 (2 pages)
13 January 2017Appointment of Anton Lawrence Heissig as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Anton Lawrence Heissig as a director on 1 January 2017 (3 pages)
6 January 2017Appointment of Andrew Michael Dolby as a director on 1 January 2017 (3 pages)
6 January 2017Appointment of Andrew Michael Dolby as a director on 1 January 2017 (3 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
17 May 2016Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 April 2014Registration of charge 042812470001 (12 pages)
19 April 2014Registration of charge 042812470001 (12 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
1 October 2013Secretary's details changed for Robert William Stephens on 20 November 2012 (2 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Secretary's details changed for Robert William Stephens on 20 November 2012 (2 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Register inspection address has been changed from Rae Dane Street Bishop's Stortford Hertfordshire CM23 3BT England (1 page)
25 September 2012Secretary's details changed for Robert William Stephens on 4 September 2012 (2 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
25 September 2012Secretary's details changed for Robert William Stephens on 4 September 2012 (2 pages)
25 September 2012Register(s) moved to registered office address (1 page)
25 September 2012Register(s) moved to registered office address (1 page)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
25 September 2012Register inspection address has been changed from Rae Dane Street Bishop's Stortford Hertfordshire CM23 3BT England (1 page)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
25 September 2012Secretary's details changed for Robert William Stephens on 4 September 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mark Evans on 4 September 2010 (2 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Director's details changed for Mark Evans on 4 September 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Director's details changed for Mark Evans on 4 September 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 04/09/08; full list of members (5 pages)
13 October 2008Return made up to 04/09/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 04/09/07; full list of members (4 pages)
24 September 2007Return made up to 04/09/07; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Return made up to 04/09/06; full list of members (8 pages)
1 November 2006Return made up to 04/09/06; full list of members (8 pages)
5 September 2006Registered office changed on 05/09/06 from: 28 golds business park elsenham bishop stortford hertfordshire CM22 6JX (1 page)
5 September 2006Registered office changed on 05/09/06 from: 28 golds business park elsenham bishop stortford hertfordshire CM22 6JX (1 page)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 04/09/04; full list of members (8 pages)
9 November 2004Return made up to 04/09/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Return made up to 04/09/03; no change of members (7 pages)
26 September 2003Return made up to 04/09/03; no change of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Return made up to 04/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2002Return made up to 04/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2002Ad 18/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2002Ad 18/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Incorporation (19 pages)
4 September 2001Incorporation (19 pages)