AMETEK AIRTECHNOLOGY GROUP LIMITED

AMETEK AIRTECHNOLOGY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMETEK AIRTECHNOLOGY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00499805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMETEK AIRTECHNOLOGY GROUP LIMITED?

    • Machining (25620) / Manufacturing

    Where is AMETEK AIRTECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    2 New Star Road
    LE4 9JD Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMETEK AIRTECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRSCREW LIMITEDDec 15, 1999Dec 15, 1999
    AIRSCREW HOWDEN LIMITEDDec 31, 1978Dec 31, 1978
    AIRSCREW FANS LIMITEDSep 28, 1951Sep 28, 1951

    What are the latest accounts for AMETEK AIRTECHNOLOGY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMETEK AIRTECHNOLOGY GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for AMETEK AIRTECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Hisham Awad as a director on Dec 14, 2023

    2 pagesAP01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Winston Evans as a director on Aug 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mr Mark Winston Evans as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Sheraz Ahmed as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Secretary's details changed for Lynn Carino on Apr 19, 2021

    1 pagesCH03

    Director's details changed for Mr Sheraz Ahmed on May 12, 2021

    2 pagesCH01

    Registered office address changed from PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on Apr 28, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2019 with updates

    4 pagesCS01

    Termination of appointment of Joy Atwell as a secretary on Jun 20, 2019

    1 pagesTM02

    Appointment of Lynn Carino as a secretary on Jun 20, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Termination of appointment of David Bruce Coley as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of David Bruce Coley as a secretary on Apr 30, 2018

    1 pagesTM02

    Who are the officers of AMETEK AIRTECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARINO, Lynn
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    259840310001
    AWAD, Hisham Said
    111 Windmill Road
    TW16 7EF Sunbury-On-Thames
    Ametek
    United Kingdom
    Director
    111 Windmill Road
    TW16 7EF Sunbury-On-Thames
    Ametek
    United Kingdom
    United KingdomBritishDvp And Md318998650001
    ZETTI, Pietro Luigi Enrico
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    Director
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    ItalyItalianCorporate Finance Director245785930001
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222723980001
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    British65999450005
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British135136470002
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Other98604200002
    SMITH, Peter
    4 Applewood
    Park Gate
    SO31 7HQ Southampton
    Hampshire
    Secretary
    4 Applewood
    Park Gate
    SO31 7HQ Southampton
    Hampshire
    United States Of AmericaAccountant63636470002
    STONE, Jeffrey Brian
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    Secretary
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    British35733600001
    WEBB, Bernard Richard
    43 Crabtree Lane
    Bookham
    KT23 4PL Leatherhead
    Surrey
    Secretary
    43 Crabtree Lane
    Bookham
    KT23 4PL Leatherhead
    Surrey
    British2293780001
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Secretary
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    British67026350001
    WINQUIST, Donna F
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    Secretary
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    AmericanVp & General Counsel Ametek In86857750001
    AHMED, Sheraz
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director205141580001
    BATES, Walter
    7 Darley Close
    KT15 2NE Addlestone
    Surrey
    Director
    7 Darley Close
    KT15 2NE Addlestone
    Surrey
    BritishEngineer21963640001
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishAccountant135136470002
    COOPER, Michael John
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    Director
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    United KingdomBritishMechanical Engineer67011240001
    EVANS, Mark Winston
    Windmill Road
    TW16 7EF Sunbury On Thames
    111
    Middlesex
    United Kingdom
    Director
    Windmill Road
    TW16 7EF Sunbury On Thames
    111
    Middlesex
    United Kingdom
    United KingdomBritishDivisional Vice President97581990001
    FENN, Jason Alexander
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Director
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director189281460001
    HARDIN, John Wesley
    90 Colonel Daniels Drive
    Bedford
    Nh 03110
    United States Of America
    Director
    90 Colonel Daniels Drive
    Bedford
    Nh 03110
    United States Of America
    UsaUnited StatesSnr Vice President Aerospace103939290001
    HAWORTH, Russell David
    10 Aldbourne Avenue
    RE6 7DB Earley
    Berkshire
    Director
    10 Aldbourne Avenue
    RE6 7DB Earley
    Berkshire
    EnglandBritishManaging Director201533400002
    HISCOCK, Bryan
    22 Qualitas
    Roman Hill
    RG12 7QG Bracknell
    Berkshire
    Director
    22 Qualitas
    Roman Hill
    RG12 7QG Bracknell
    Berkshire
    BritishEngineer49542900001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritishCompany Director2293800001
    LOHWASSER, Charles Eugene
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    Director
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    UsaAmericanDiv Vice Pres Mil Aer Bus Unit103938900001
    MANDOS, Robert R
    1100 Cassatt Road
    P.O. Box 1764
    19312 Berwyn, Pa
    Ametek Inc.
    Chester
    Usa
    Director
    1100 Cassatt Road
    P.O. Box 1764
    19312 Berwyn, Pa
    Ametek Inc.
    Chester
    Usa
    United StatesAmericanExecutive Vice President And Chief Financial Offic170309510001
    MELDAL-JOHNSEN, Konrad Walter
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritishCompany Director165200001
    MOCKLER, John Andrew
    64 Wrottesley Road
    Tettenhall
    WV6 8SF Wolverhampton
    West Midlands
    Director
    64 Wrottesley Road
    Tettenhall
    WV6 8SF Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Human Resources110756600001
    MOLINELLI, John Joseph
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    Director
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    UsaAmericanCompany Director44553410001
    NEUPAVER, Albert J
    88 Lintel Drive
    Mcmurray
    Pennsylvania 15317
    Usa
    Director
    88 Lintel Drive
    Mcmurray
    Pennsylvania 15317
    Usa
    UsaDirector86858320001
    PEAT, Barry Stephen
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Director
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    EnglandBritishEngineer70114400001
    SMITH, Leigh Mark
    4 Tudor Rose Cottages
    Priory Lane
    RG28 7QU Whitchurch
    Hampshire
    Director
    4 Tudor Rose Cottages
    Priory Lane
    RG28 7QU Whitchurch
    Hampshire
    EnglandBritishManaging Director117622750001
    STEWART, Peter M
    8 Livingston Court
    Woodstock
    New York 12498
    Usa
    Director
    8 Livingston Court
    Woodstock
    New York 12498
    Usa
    AmericanManager86858150001
    STONE, Jeffrey Brian
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    Director
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    BritishAccountant35733600001
    VOGEL, Robert
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Director
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    United StatesAmericanVic Pres/G Manager171074690001

    Who are the persons with significant control of AMETEK AIRTECHNOLOGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08330514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0