ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ae Group Holdings Limited

Ae Group Holdings Limited is an active company incorporated on 16 March 2023 with the registered office located in Southam, Warwickshire. Ae Group Holdings Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14736055
Private limited company
Age
2 years 6 months
Incorporated 16 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (6 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 16 Mar31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Napton Industrial Estate Brickyard Road
Napton
Southam
Warwickshire
CV47 8NT
England
Address changed on 7 Mar 2024 (1 year 6 months ago)
Previous address was Unit 9, 1st Floor Colecraft Building Southam Road Long Itchington Warwickshire CV47 9QL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in England • Born in Dec 1972
Secretary • PSC • British • Lives in England • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquatreat Environmental Products Ltd
Mr Liam Bernard Henry Coyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£9.16K
Turnover
Unreported
Employees
1
Total Assets
£854.89K
Total Liabilities
-£851.68K
Net Assets
£3.2K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Abridged Accounts Submitted
6 Months Ago on 10 Mar 2025
Accounting Period Shortened
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Miss Melanie Edwards Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Liam Bernard Henry Coyle (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Miss Melanie Edwards (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Liam Bernard Henry Coyle Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Miss Melanie Edwards (PSC) Details Changed
2 Years 6 Months Ago on 16 Mar 2023
Mr Liam Bernard Henry Coyle (PSC) Details Changed
2 Years 6 Months Ago on 16 Mar 2023
Get Credit Report
Discover Ae Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 March 2025 with updates
Submitted on 28 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 10 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 10 Dec 2024
Change of details for Mr Liam Bernard Henry Coyle as a person with significant control on 16 March 2023
Submitted on 24 Apr 2024
Change of details for Miss Melanie Edwards as a person with significant control on 16 March 2023
Submitted on 24 Apr 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 28 Mar 2024
Registered office address changed from Unit 9, 1st Floor Colecraft Building Southam Road Long Itchington Warwickshire CV47 9QL England to Napton Industrial Estate Brickyard Road Napton Southam Warwickshire CV47 8NT on 7 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mr Liam Bernard Henry Coyle on 1 March 2024
Submitted on 7 Mar 2024
Change of details for Miss Melanie Edwards as a person with significant control on 1 March 2024
Submitted on 7 Mar 2024
Change of details for Mr Liam Bernard Henry Coyle as a person with significant control on 1 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year