ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aet Holdings Limited

Aet Holdings Limited is an active company incorporated on 5 March 2009 with the registered office located in Huddersfield, West Yorkshire. Aet Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06837567
Private limited company
Age
16 years
Incorporated 5 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2024 (11 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (1 month remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Netherton Fold
Huddersfield
HD4 7HB
England
Address changed on 22 Nov 2023 (1 year 11 months ago)
Previous address was Unit 14 Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE
Telephone
01924899733
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1969
Director • Company Secretary • British • Lives in UK • Born in Mar 1971
Mrs Emma Catherine Sykes
PSC • British • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.E.T. Engineering Limited
Emma Catherine Sykes and Mr Andrew Edmund Taylor are mutual people.
Active
Vudu Performance Ltd
Mr Andrew Edmund Taylor is a mutual person.
Active
Genome Design Ltd
Mr Andrew Edmund Taylor is a mutual person.
Active
Taylor Cook Group Ltd
Mr Andrew Edmund Taylor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£80.87K
Decreased by £95.42K (-54%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£549.35K
Decreased by £51.4K (-9%)
Total Liabilities
-£81.19K
Decreased by £28.56K (-26%)
Net Assets
£468.16K
Decreased by £22.85K (-5%)
Debt Ratio (%)
15%
Decreased by 3.49% (-19%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Emma Catherine Sykes (PSC) Appointed
1 Year Ago on 27 Sep 2024
Andrew Edmund Taylor (PSC) Appointed
1 Year Ago on 27 Sep 2024
Anthony Edmund Taylor (PSC) Resigned
1 Year Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 13 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 8 Nov 2022
Get Credit Report
Discover Aet Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 11 Sep 2025
Change of share class name or designation
Submitted on 11 Sep 2025
Change of share class name or designation
Submitted on 11 Sep 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 7 Feb 2025
Notification of Emma Catherine Sykes as a person with significant control on 27 September 2024
Submitted on 6 Nov 2024
Notification of Andrew Edmund Taylor as a person with significant control on 27 September 2024
Submitted on 6 Nov 2024
Cessation of Anthony Edmund Taylor as a person with significant control on 27 September 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Sep 2024
Change of share class name or designation
Submitted on 19 Mar 2024
Confirmation statement made on 7 March 2024 with updates
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year