A2E INDUSTRIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
A2E INDUSTRIES LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
A2E INDUSTRIES LIMITED was incorporated 23 years ago on 31/08/2000 and has the registered number: 04062589. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A2E INDUSTRIES LIMITED was incorporated 23 years ago on 31/08/2000 and has the registered number: 04062589. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A2E INDUSTRIES LIMITED - MANCHESTER
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NO. 1
MANCHESTER
M2 1HW
This Company Originates in : United Kingdom
Previous trading names include:
A2E VENTURE CATALYSTS LIMITED (until 22/06/2016)
A2E VENTURE CATALYSTS LIMITED (until 22/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROBERT JOHN RAWKINS | Apr 1974 | British | Director | 2013-07-15 | CURRENT |
SAID AMIN AMIRI | Sep 1956 | British | Director | 2000-09-25 | CURRENT |
MRS ANNE CARLIN | Jun 1974 | British | Director | 2021-12-20 | CURRENT |
MS ANNE CARLIN | Secretary | 2016-07-08 | CURRENT | ||
NICHOLAS GILES WHITE | Jul 1953 | British | Director | 2000-08-31 UNTIL 2000-09-25 | RESIGNED |
ANDREW JAMES O'MAHONY | Jun 1971 | British | Director | 2000-08-31 UNTIL 2000-09-25 | RESIGNED |
MS ANNE MARIE CARLIN | Jun 1974 | British | Director | 2019-11-27 UNTIL 2020-03-20 | RESIGNED |
DENISE ANNE WALKER | British | Secretary | 2000-09-25 UNTIL 2004-10-31 | RESIGNED | |
MR WILLIAM ROBERT JOHN RAWKINS | Apr 1974 | British | Secretary | 2004-10-31 UNTIL 2016-07-08 | RESIGNED |
ANDREW JAMES O'MAHONY | Jun 1971 | British | Secretary | 2000-08-31 UNTIL 2000-09-25 | RESIGNED |
JENNIFER BARKER | British | Secretary | 2008-01-29 UNTIL 2008-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pasargad 1 Limited | 2023-10-24 | Milton Keynes | Ownership of shares 75 to 100 percent | |
Mr Said Amin Amiri | 2016-04-06 - 2023-10-24 | 9/1956 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
a2e Industries Limited - Filleted accounts | 2023-09-29 | 31-12-2022 | £326,484 Cash £2,598,738 equity |
a2e Industries Limited - Filleted accounts | 2022-10-01 | 31-12-2021 | £292,738 Cash £1,962,335 equity |
a2e Industries Limited - Filleted accounts | 2021-10-01 | 31-12-2020 | £625,602 Cash £1,331,492 equity |
a2e Industries Limited - Filleted accounts | 2020-01-22 | 31-12-2018 | £306,844 Cash £652,828 equity |
a2e Industries Limited - Filleted accounts | 2018-09-29 | 31-12-2017 | £591,410 Cash £966,214 equity |
a2e Industries Limited - Filleted accounts | 2017-09-28 | 31-12-2016 | £114,070 Cash £500,684 equity |
a2e Industries Limited (formerly a2e Venture Catalysts Limited) - Abbreviated accounts | 2016-10-04 | 31-12-2015 | £149,327 Cash |
a2e Venture Catalysts Limited - Abbreviated accounts | 2015-10-01 | 31-12-2014 | £44,533 Cash |
a2e Venture Catalysts Limited - Abbreviated accounts | 2014-10-03 | 31-12-2013 | £404,595 Cash |