Check the

AEGIS ENGINEERING LIMITED

Company
AEGIS ENGINEERING LIMITED (07418287)

AEGIS ENGINEERING

Phone: +44 (0)1925 840 048
A⁺ rating

ABOUT AEGIS ENGINEERING LIMITED

Aegis Engineering Ltd was formed in 1990 and offer a wide range of armour protection types and styles available dependent on threat and can offer options of coverage in appropriate gender specific solutions to permit client choice when selecting equipment appropriate to the tasks required.

Aegis devotes a significant portion of the business to the continual development of armour systems taking advantage of new and emerging materials and new manufacturing techniques. These potential solutions are rigorously tested using in the in-house ballistic test range and stab testing apparatus, both of which are approved for UK Home Office testing and are also capable of testing to the NIJ, German, Swiss and other international standards.

All of the Aegis products are manufactured under strict ISO 9001:2008 certification at the company headquarters, based in Warrington, UK.       

All Aegis staff, irrespective of position within the company, understand the critical connection between themselves and the life-saving function of products and are committed to the provision

Aegis works closely with key suppliers of materials and services to keep at the fore-front of design and technology such that beneficial emerging technologies can be identified, researched and where appropriate, incorporated into new designs of body armour and associated products for the benefit of the end user.

Aegis Product Range

We offer an extensive range of products including:

   Aegis Engineering Ltd

Product Range

KEY FINANCES

Year
2016
Assets
£3789.5k
Cash
£553.48k
Liabilities
£12.72k
Net Worth
£3776.78k

REGISTRATION INFO

Company name
AEGIS ENGINEERING LIMITED
Company number
07418287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2010
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
www.aegis-eng.co.uk
Phones
+44 (0)1925 840 048
+44 (0)1925 840 033
01925 840 048
01925 840 033
Registered Address
2 HIGHLANDS COURT,
CRANMORE AVENUE,
SOLIHULL,
WEST MIDLANDS,
ENGLAND,
B90 4LE

ECONOMIC ACTIVITIES

14120
Manufacture of workwear

LAST EVENTS

11 Feb 2017
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
23 Nov 2016
Appointment of Ms Debbie Conley as a director on 21 November 2016

CHARGES

28 February 2012
Status
Outstanding
Delivered
8 March 2012
Persons entitled
Abn Amro Commercial Finance PLC
Description
Fixed and floating charge over the undertaking and all…

27 February 2012
Status
Outstanding
Delivered
6 March 2012
Persons entitled
Anley Trustees Limited and Maison Anley Property Nominee Limited
Description
The deposit fund. See image for full details.

28 October 2010
Status
Satisfied on 19 January 2012
Delivered
22 December 2010
Persons entitled
Tvi 2 Limited
Description
Fixed and floating charge over the undertaking and all…

28 October 2010
Status
Satisfied on 19 January 2012
Delivered
17 November 2010
Persons entitled
Derek James
Description
Fixed and floating charge over the undertaking and all…

28 October 2010
Status
Satisfied on 19 January 2012
Delivered
17 November 2010
Persons entitled
Steven Jenkins
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AEGIS ENGINEERING LIMITED DIRECTORS

Ian Michael Bennett

  Acting
Appointed
01 November 2010
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Pegasus House, Solihull Business Park, Solihull, West Midlands, England, B90 4GT
Country Of Residence
United Kingdom
Name
BENNETT, Ian Michael

Debbie Conley

  Acting
Appointed
21 November 2016
Occupation
Vice President & General Manager
Role
Director
Age
68
Nationality
American
Address
13386 International Parkway, Jacksonville, Fl 32218, Usa
Country Of Residence
Usa
Name
CONLEY, Debbie

Scott Franklin Harris

  Acting
Appointed
21 November 2016
Occupation
Chief Financial Officer
Role
Director
Age
63
Nationality
American
Address
13386 International Parkway, Jacksonville, Fl 32218, Usa
Country Of Residence
Usa
Name
HARRIS, Scott Franklin

Steven John Jenkins

  Acting
Appointed
25 October 2010
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Pegasus House, Solihull Business Park, Solihull, West Midlands, England, B90 4GT
Country Of Residence
England
Name
JENKINS, Steven John

Scott Timothy O Brien

  Acting
Appointed
21 November 2016
Occupation
President
Role
Director
Age
71
Nationality
American
Address
3120 Mission Blvd, Ontario, Ca 91761, Usa
Country Of Residence
Usa
Name
O'BRIEN, Scott Timothy

Justine Victoria Garner

  Resigned
Appointed
11 August 2015
Resigned
21 November 2016
Occupation
None
Role
Director
Age
55
Nationality
British
Address
Pegasus House, Solihull Business Park, Solihull, West Midlands, England, B90 4GT
Country Of Residence
United Kingdom
Name
GARNER, Justine Victoria

Andrew Stephen Howley

  Resigned
Appointed
11 August 2015
Resigned
21 November 2016
Occupation
Engineer
Role
Director
Age
59
Nationality
British
Address
Pegasus House, Solihull Business Park, Solihull, West Midlands, England, B90 4GT
Country Of Residence
United Kingdom
Name
HOWLEY, Andrew Stephen

REVIEWS


Check The Company
Excellent according to the company’s financial health.