Company NameAetech Limited
DirectorMarco Venturi
Company StatusActive
Company Number04129361
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMarco Venturi
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2001(2 months after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Costantino Maes 66
00162 Rome
Foreign
Secretary NameLuna Venturi
NationalityBritish
StatusCurrent
Appointed04 October 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
Secretary NameSabrina Gianno
NationalityItalian
StatusResigned
Appointed23 February 2001(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressCirconvallazione Nomentana 180
00162 Rome
Foreign
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.a-e-tech.com/
Email address[email protected]

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1Marco Venturi
90.00%
Ordinary
50 at £1Luna Venturi
5.00%
Ordinary
50 at £1Sabrina Gianno
5.00%
Ordinary

Financials

Year2014
Net Worth£13,279
Cash£6,540
Current Liabilities£8,055

Accounts

Latest Accounts20 June 2023 (10 months, 1 week ago)
Next Accounts Due20 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End20 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

10 January 2003Delivered on: 16 January 2003
Satisfied on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation NO25002716 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

24 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 20 June 2019 (2 pages)
26 February 2019Micro company accounts made up to 20 June 2018 (2 pages)
1 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 20 June 2017 (2 pages)
2 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 20 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 20 June 2016 (3 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 20 June 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 20 June 2015 (3 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
11 March 2015Total exemption small company accounts made up to 20 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 20 June 2014 (3 pages)
4 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
13 March 2014Total exemption small company accounts made up to 20 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 20 June 2013 (3 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
15 February 2013Total exemption small company accounts made up to 20 June 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 20 June 2012 (3 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 20 June 2011 (3 pages)
13 February 2012Total exemption small company accounts made up to 20 June 2011 (3 pages)
2 February 2012Secretary's details changed for Luna Venturi on 6 April 2011 (1 page)
2 February 2012Secretary's details changed for Luna Venturi on 6 April 2011 (1 page)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Secretary's details changed for Luna Venturi on 6 April 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 20 June 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 20 June 2010 (3 pages)
23 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Marco Venturi on 20 December 2009 (2 pages)
24 February 2010Director's details changed for Marco Venturi on 20 December 2009 (2 pages)
24 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 20 June 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 20 June 2009 (3 pages)
25 February 2009Return made up to 21/12/08; full list of members (3 pages)
25 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 20 June 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 20 June 2008 (3 pages)
3 April 2008Return made up to 21/12/07; full list of members (3 pages)
3 April 2008Return made up to 21/12/07; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 20 June 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 20 June 2007 (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 20 June 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 20 June 2006 (3 pages)
15 March 2007Return made up to 21/12/06; full list of members (6 pages)
15 March 2007Return made up to 21/12/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester M1 4PY (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester M1 4PY (1 page)
26 May 2006Total exemption small company accounts made up to 20 June 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 20 June 2005 (3 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 20 June 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 20 June 2004 (3 pages)
30 December 2004Return made up to 21/12/04; no change of members (6 pages)
30 December 2004Return made up to 21/12/04; no change of members (6 pages)
13 January 2004Return made up to 21/12/03; no change of members (6 pages)
13 January 2004Return made up to 21/12/03; no change of members (6 pages)
27 November 2003Total exemption small company accounts made up to 20 June 2003 (3 pages)
27 November 2003Total exemption small company accounts made up to 20 June 2003 (3 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
24 October 2002Total exemption small company accounts made up to 20 June 2002 (3 pages)
24 October 2002Total exemption small company accounts made up to 20 June 2002 (3 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
12 November 2001Accounting reference date extended from 31/12/01 to 20/06/02 (1 page)
12 November 2001Accounting reference date extended from 31/12/01 to 20/06/02 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Ad 24/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2001Ad 24/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)