Company NameAaron Engineering Group Limited
Company StatusActive
Company Number12709136
CategoryPrivate Limited Company
Incorporation Date1 July 2020(3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Andrew Lees
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Nigel Paul Eastwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Daniel Ferguson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Nigel Paul Eastwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Daniel Ferguson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2022)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW

Location

Registered AddressUnit 4a Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

6 January 2024Group of companies' accounts made up to 31 March 2023 (36 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 December 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
10 November 2022Appointment of Mr Daniel Ferguson as a director on 4 November 2022 (2 pages)
10 November 2022Appointment of Mr Nigel Paul Eastwood as a director on 4 November 2022 (2 pages)
26 July 2022Notification of Daniel Ferguson as a person with significant control on 26 July 2022 (2 pages)
26 July 2022Notification of Nigel Eastwood as a person with significant control on 26 July 2022 (2 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
13 July 2022Cessation of Mark Andrew Lees as a person with significant control on 8 July 2022 (1 page)
29 June 2022Termination of appointment of Nigel Paul Eastwood as a director on 22 June 2022 (1 page)
29 June 2022Change of details for Mr Mark Andrew Lees as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Daniel Ferguson as a director on 29 June 2022 (1 page)
29 June 2022Cessation of Daniel Ferguson as a person with significant control on 29 June 2022 (1 page)
29 June 2022Cessation of Nigel Paul Eastwood as a person with significant control on 29 June 2022 (1 page)
20 June 2022Notification of Mark Andrew Lees as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Appointment of Mr Mark Andrew Lees as a director on 20 June 2022 (2 pages)
6 May 2022Notification of Nigel Eastwood as a person with significant control on 16 September 2021 (2 pages)
6 May 2022Notification of Daniel Ferguson as a person with significant control on 16 September 2021 (2 pages)
27 April 2022Cessation of Daniel Ferguson as a person with significant control on 16 September 2021 (1 page)
27 April 2022Cessation of Nigel Paul Eastwood as a person with significant control on 16 September 2021 (1 page)
14 February 2022Micro company accounts made up to 30 March 2021 (3 pages)
1 November 2021Previous accounting period shortened from 31 July 2021 to 30 March 2021 (1 page)
4 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 14(1) dis-applied/transfer of shares 16/09/2021
(4 pages)
4 October 2021Change of share class name or designation (2 pages)
4 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 14(1) dis-applied 16/09/2021
(4 pages)
4 October 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 200
(7 pages)
16 August 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
(7 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
10 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 May 2021Change of share class name or designation (2 pages)
5 May 2021Notification of Daniel Ferguson as a person with significant control on 31 March 2021 (2 pages)
14 April 2021Appointment of Mr Daniel Ferguson as a director on 1 April 2021 (2 pages)
1 July 2020Incorporation
Statement of capital on 2020-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)