Company NameAEH 2 Limited
DirectorsAlan Colin Tomlin and Keith James Barnes
Company StatusActive
Company Number11383868
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Keith James Barnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Gareth Howard Noonan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressUnit 15 238 London Road
Wickford
Essex
SS12 0JX
Director NameMr Philip John Knowles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Mark Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ

Location

Registered Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

6 November 2023Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages)
17 October 2023Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page)
8 September 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
4 September 2023Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages)
30 August 2023Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page)
31 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 August 2020Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page)
16 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 April 2020Change of details for Aeh 1 Limited as a person with significant control on 22 January 2019 (2 pages)
13 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Gareth Howard Noonan as a director on 24 May 2019 (1 page)
25 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-25
  • GBP 1
(25 pages)