AEM LIMITED

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

    Company NameAEM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00620201
    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 AEM LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is AEM 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 AEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIATION ENGINEERING & MAINTENANCE LIMITEDMay 24, 1984May 24, 1984
    AVIATION ENGINEERING & MAINTENANCE CO. LIMITEDFeb 03, 1959Feb 03, 1959

    What are the latest accounts for AEM 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 AEM LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for AEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Alan Adrian Harding as a director on May 26, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Andrew Wheeler as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Thomas Girard Wilson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 13, 2021

    • Capital: GBP 100
    5 pagesSH19

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of amount standing to share premium account 07/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    33 pagesAA

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

    1 pagesCH03

    Director's details changed for Mr Thomas Girard Wilson on Apr 19, 2021

    2 pagesCH01

    Director's details changed for Ms Emanuela Speranza on Apr 19, 2021

    2 pagesCH01

    Director's details changed for Alan Adrian Harding on Apr 19, 2021

    2 pagesCH01

    Director's details changed for John Wesley Hardin on Apr 19, 2021

    2 pagesCH01

    Registered office address changed from P.O. Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on May 05, 2021

    1 pagesAD01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Who are the officers of AEM 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
    259728830001
    HARDIN, John Wesley
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United StatesAmericanSnr. Vice President - Aerospac103939290002
    SPERANZA, Emanuela
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    FranceItalianVice President /General Manager Emea, India And Br186608270001
    WHEELER, Andrew
    Taylors End
    CM24 1RB Stansted Airport
    Unit 6001
    Essex
    United Kingdom
    Director
    Taylors End
    CM24 1RB Stansted Airport
    Unit 6001
    Essex
    United Kingdom
    United KingdomBritishManaging Director297497570001
    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
    222724090001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    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
    DEAN, Robert John Martin
    27 Grange Road
    CT10 3EP Broadstairs
    Kent
    Secretary
    27 Grange Road
    CT10 3EP Broadstairs
    Kent
    British4794630001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Secretary
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    British35090550001
    MELROSE-BROWN, Janice Mary
    4 Blanchard Close
    Simpson Manor
    NN4 6RA Wootton
    Northants
    Secretary
    4 Blanchard Close
    Simpson Manor
    NN4 6RA Wootton
    Northants
    United StatesFinancial Accountants103596930001
    NICHOLAS, Keith Michael
    94 Pickwick Avenue
    CM1 4UR Chelmsford
    Essex
    Secretary
    94 Pickwick Avenue
    CM1 4UR Chelmsford
    Essex
    British58179030002
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    OtherCompany Secretary98604200002
    SMITH, John Geoffrey
    Birchens Church Lane
    Castle Camps
    CB1 6TQ Cambridge
    Secretary
    Birchens Church Lane
    Castle Camps
    CB1 6TQ Cambridge
    BritishCompany Director47913150001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOUISSOU, Laurent Antoine Jean
    15 Rue Monseigneur Vogt
    67520 Marlenheim
    France
    Director
    15 Rue Monseigneur Vogt
    67520 Marlenheim
    France
    FrenchCompany Director45338560001
    BROWN, Philip Crabtree
    19 Lakeland Drive
    Alwoodley
    LS17 7PJ Leeds
    West Yorkshire
    Director
    19 Lakeland Drive
    Alwoodley
    LS17 7PJ Leeds
    West Yorkshire
    BritishPersonnel Manager50728600001
    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
    DEAN, Robert John Martin
    27 Grange Road
    CT10 3EP Broadstairs
    Kent
    Director
    27 Grange Road
    CT10 3EP Broadstairs
    Kent
    BritishDirector4794630001
    GEORGE, Kevin Alan
    28 Newbiggen Street
    Thaxted
    CM6 2QR Dunmow
    Essex
    Director
    28 Newbiggen Street
    Thaxted
    CM6 2QR Dunmow
    Essex
    BritishDirector39703480004
    HARDING, Alan Adrian
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director109019010002
    HARDING, Alan Adrian
    Barton Cottage
    Shootacre Lane
    HP27 9EH Princes Risborough
    Bucks
    Director
    Barton Cottage
    Shootacre Lane
    HP27 9EH Princes Risborough
    Bucks
    United KingdomBritishOperations Director109019010002
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritishCompany Director39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishCompany Director3252730001
    HOLDEN, Susan
    Church Cottage
    Park Road
    CM6 2JN Little Easton
    Essex
    Director
    Church Cottage
    Park Road
    CM6 2JN Little Easton
    Essex
    BritishDirector104140060001
    IMRIE, Allan
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    Director
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    EnglandBritishDirector113945750001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Director
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    United KingdomBritishAccountant35090550001
    MARTIN, David Barrington
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    Director
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    BritishDirector44386840006
    MELROSE-BROWN, Janice Mary
    4 Blanchard Close
    Simpson Manor
    NN4 6RA Wootton
    Northants
    Director
    4 Blanchard Close
    Simpson Manor
    NN4 6RA Wootton
    Northants
    United KingdomUnited StatesFinancial Accountants103596930001
    NICHOLAS, Keith Michael
    94 Pickwick Avenue
    CM1 4UR Chelmsford
    Essex
    Director
    94 Pickwick Avenue
    CM1 4UR Chelmsford
    Essex
    BritishDirector58179030002
    PRESTON, Graham Peter
    31 Copse Close
    Cedar Park Cippenham
    SL1 5DT Slough
    Berkshire
    Director
    31 Copse Close
    Cedar Park Cippenham
    SL1 5DT Slough
    Berkshire
    United KingdomBritishCompany Director171665160001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    ROBINSON, Alan Charles
    Eden House
    Dodsley Grove
    GU29 9AB Midhurst
    Sussex
    Director
    Eden House
    Dodsley Grove
    GU29 9AB Midhurst
    Sussex
    BritishDirector37816800001
    SMITH, John Geoffrey
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector47913150002
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    BritishDirector6780200001

    Who are the persons with significant control of AEM 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