ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A. I. G. Engineering Limited

A. I. G. Engineering Limited is an active company incorporated on 15 January 1981 with the registered office located in Cheadle, Greater Manchester. A. I. G. Engineering Limited was registered 45 years ago.
Status
Active
Active since 34 years ago
Company No
01538893
Private limited company
Age
45 years
Incorporated 15 January 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (6 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Cheadle Place
Stockport Road
Cheadle
SK8 2JX
England
Address changed on 25 Jun 2025 (7 months ago)
Previous address was Station Yard Styal Wilmslow Cheshire SK9 4JW England
Telephone
01625526579
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1957
Sho Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£415.76K
Decreased by £105.66K (-20%)
Total Liabilities
-£291.46K
Decreased by £45.84K (-14%)
Net Assets
£124.3K
Decreased by £59.82K (-32%)
Debt Ratio (%)
70%
Increased by 5.41% (+8%)
Latest Activity
Sho Holdings Limited (PSC) Appointed
1 Month Ago on 30 Dec 2025
Bernard George Rhodes (PSC) Resigned
1 Month Ago on 30 Dec 2025
Bernard George Rhodes Resigned
1 Month Ago on 30 Dec 2025
Mr Stephen Steadman Appointed
1 Month Ago on 30 Dec 2025
Steven Bernard Rhodes Resigned
3 Months Ago on 30 Oct 2025
Full Accounts Submitted
4 Months Ago on 26 Sep 2025
Confirmation Submitted
6 Months Ago on 1 Aug 2025
Registered Address Changed
7 Months Ago on 25 Jun 2025
Steven Bernard Rhodes Appointed
1 Year 3 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Sep 2024
Get Credit Report
Discover A. I. G. Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Sho Holdings Limited as a person with significant control on 30 December 2025
Submitted on 30 Dec 2025
Cessation of Bernard George Rhodes as a person with significant control on 30 December 2025
Submitted on 30 Dec 2025
Termination of appointment of Bernard George Rhodes as a director on 30 December 2025
Submitted on 30 Dec 2025
Appointment of Mr Stephen Steadman as a director on 30 December 2025
Submitted on 30 Dec 2025
Termination of appointment of Steven Bernard Rhodes as a director on 30 October 2025
Submitted on 30 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 1 Aug 2025
Registered office address changed from Station Yard Styal Wilmslow Cheshire SK9 4JW England to Cheadle Place Stockport Road Cheadle SK8 2JX on 25 June 2025
Submitted on 25 Jun 2025
Appointment of Steven Bernard Rhodes as a director on 21 October 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year