Active
Company Information for AEREM LIMITED
THATCHER HOUSE, 12 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AEREM LIMITED | |
Legal Registered Office | |
THATCHER HOUSE 12 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AS Other companies in RH19 | |
Company Number | 04007636 | |
---|---|---|
Company ID Number | 04007636 | |
Date formed | 2000-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB768946164 |
Last Datalog update: | 2025-01-05 10:06:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEREM ENERGY LTD | 167-169 GREAT PORTLAND STREET LONDON W1W 5PF | Active | Company formed on the 2024-10-17 | |
![]() |
AEREM ENVIRONMENTAL CONSULTANTS, LLC | 6109 STARFIRE AVE HARLINGEN TX 78552 | Active | Company formed on the 2019-12-11 |
![]() |
Aerem Enviro Inc. | 117 shannon mews SW Calgary Alberta T2Y 2T5 | Active | Company formed on the 2021-12-08 |
AEREM GROUP LIMITED | ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT | Active | Company formed on the 2022-03-08 | |
![]() |
Aerem Industrie Inc. | 5000 rue Hickmore #3700 Saint-Laurent Quebec H4T 1K6 | Active | Company formed on the 2016-10-14 |
![]() |
AEREM INDUSTRY LIMITED | Active | Company formed on the 2007-06-11 | |
![]() |
AEREM INTERNATIONAL S.A. | Singapore | Active | Company formed on the 2017-02-02 |
![]() |
AEREM LLC | 1326 MILFORD ST HOUSTON TX 77006 | Active – Eligible for Termination/Withdrawal | Company formed on the 2021-11-16 |
![]() |
AEREM PTY LTD | Active | Company formed on the 2020-05-13 | |
![]() |
AEREM PTY LTD | Active | Company formed on the 2020-05-13 | |
AEREM SERVICES LLC | 7512 DR PHILLIPS BLVD STE 123 ORLANDO FL 32819 | Inactive | Company formed on the 2014-12-08 | |
![]() |
AEREM TECHNOLOGIES PTE. LTD. | KALLANG PLACE Singapore 339153 | Active | Company formed on the 2017-02-21 |
AEREM VENTURES LIMITED | 6 GRANTLEY PLACE ESHER SURREY KT10 9DR | Active | Company formed on the 2017-06-05 | |
AEREM, LLC | 635 NE 17TH WAY FORT LAUDERDALE FL 33304 | Active | Company formed on the 2020-08-20 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN OWEN BENTON |
||
KEVIN OWEN BENTON |
||
MICHAEL COLIN SCRACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWERD CHARLES JONES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMVALE LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-03 | Dissolved 2014-06-10 | |
CAMVALE LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-03 | Dissolved 2014-06-10 | |
CAMVALE LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-03 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLIN SCRACE | |
PSC07 | CESSATION OF KEVIN OWEN BENTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN OWEN BENTON | |
TM02 | Termination of appointment of Kevin Owen Benton on 2019-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Kevin Owen Benton on 2019-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN OWEN BENTON on 2019-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN OWEN BENTON on 2012-06-05 | |
CH01 | Director's details changed for Kevin Owen Benton on 2012-06-05 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN SCRACE / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 05/06/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM PLACE FLIGHT CHARTERED ACCOUNTANTS, MONTROSE HOUSE 22 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
88(2)R | AD 11/10/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WYNNSTAY PROPERTIES PUBLIC LIMITED COMPANY |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEREM LIMITED
The top companies supplying to UK government with the same SIC code (28250 - Manufacture of non-domestic cooling and ventilation equipment) as AEREM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |