AEM LIMITED
Overview
Company Name | AEM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00620201 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AEM LIMITED?
Company Name | From | Until |
---|---|---|
AVIATION ENGINEERING & MAINTENANCE LIMITED | May 24, 1984 | May 24, 1984 |
AVIATION ENGINEERING & MAINTENANCE CO. LIMITED | Feb 03, 1959 | Feb 03, 1959 |
What are the latest accounts for AEM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AEM LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for AEM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Termination of appointment of Alan Adrian Harding as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Appointment of Mr Andrew Wheeler as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Girard Wilson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 13, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Secretary's details changed for Lynn Carino on Apr 19, 2021 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Thomas Girard Wilson on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Emanuela Speranza on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Alan Adrian Harding on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Wesley Hardin on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Joy Atwell as a secretary on Jun 20, 2019 | 1 pages | TM02 | ||||||||||||||
Who are the officers of AEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARINO, Lynn | Secretary | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | 259728830001 | |||||||
HARDIN, John Wesley | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United States | American | Snr. Vice President - Aerospac | 103939290002 | ||||
SPERANZA, Emanuela | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | France | Italian | Vice President /General Manager Emea, India And Br | 186608270001 | ||||
WHEELER, Andrew | Director | Taylors End CM24 1RB Stansted Airport Unit 6001 Essex United Kingdom | United Kingdom | British | Managing Director | 297497570001 | ||||
ZETTI, Pietro Luigi Enrico | Director | Via De Barzi Robecco Sul Naviglio 20087 Milano Ametek Srl Lombardy Italy | Italy | Italian | Corporate Finance Director | 245785930001 | ||||
ATWELL, Joy | Secretary | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | 222724090001 | |||||||
BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
COLEY, David Bruce | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | British | 135136470002 | ||||||
DEAN, Robert John Martin | Secretary | 27 Grange Road CT10 3EP Broadstairs Kent | British | 4794630001 | ||||||
LIDDLE, Matthew | Secretary | 54 High Street MK45 5DY Flitton Bedfordshire | British | 35090550001 | ||||||
MELROSE-BROWN, Janice Mary | Secretary | 4 Blanchard Close Simpson Manor NN4 6RA Wootton Northants | United States | Financial Accountants | 103596930001 | |||||
NICHOLAS, Keith Michael | Secretary | 94 Pickwick Avenue CM1 4UR Chelmsford Essex | British | 58179030002 | ||||||
SENA, Kathryn Ethel | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | Other | Company Secretary | 98604200002 | |||||
SMITH, John Geoffrey | Secretary | Birchens Church Lane Castle Camps CB1 6TQ Cambridge | British | Company Director | 47913150001 | |||||
BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOUISSOU, Laurent Antoine Jean | Director | 15 Rue Monseigneur Vogt 67520 Marlenheim France | French | Company Director | 45338560001 | |||||
BROWN, Philip Crabtree | Director | 19 Lakeland Drive Alwoodley LS17 7PJ Leeds West Yorkshire | British | Personnel Manager | 50728600001 | |||||
COLEY, David Bruce | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Accountant | 135136470002 | ||||
DEAN, Robert John Martin | Director | 27 Grange Road CT10 3EP Broadstairs Kent | British | Director | 4794630001 | |||||
GEORGE, Kevin Alan | Director | 28 Newbiggen Street Thaxted CM6 2QR Dunmow Essex | British | Director | 39703480004 | |||||
HARDING, Alan Adrian | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Managing Director | 109019010002 | ||||
HARDING, Alan Adrian | Director | Barton Cottage Shootacre Lane HP27 9EH Princes Risborough Bucks | United Kingdom | British | Operations Director | 109019010002 | ||||
HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | Company Director | 39820040001 | ||||
HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | Company Director | 3252730001 | |||||
HOLDEN, Susan | Director | Church Cottage Park Road CM6 2JN Little Easton Essex | British | Director | 104140060001 | |||||
IMRIE, Allan | Director | 22 The Drive BN16 1QL East Preston West Sussex | England | British | Director | 113945750001 | ||||
LIDDLE, Matthew | Director | 54 High Street MK45 5DY Flitton Bedfordshire | United Kingdom | British | Accountant | 35090550001 | ||||
MARTIN, David Barrington | Director | 6 Copse Lane The Copse Hamble SO31 4QH Southampton | British | Director | 44386840006 | |||||
MELROSE-BROWN, Janice Mary | Director | 4 Blanchard Close Simpson Manor NN4 6RA Wootton Northants | United Kingdom | United States | Financial Accountants | 103596930001 | ||||
NICHOLAS, Keith Michael | Director | 94 Pickwick Avenue CM1 4UR Chelmsford Essex | British | Director | 58179030002 | |||||
PRESTON, Graham Peter | Director | 31 Copse Close Cedar Park Cippenham SL1 5DT Slough Berkshire | United Kingdom | British | Company Director | 171665160001 | ||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Director | 123487130001 | ||||
ROBINSON, Alan Charles | Director | Eden House Dodsley Grove GU29 9AB Midhurst Sussex | British | Director | 37816800001 | |||||
SMITH, John Geoffrey | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Director | 47913150002 | ||||
SMITH, Stephen Anthony | Director | 12 Chestnut Avenue HA6 1HR Northwood Middlesex | British | Director | 6780200001 |
Who are the persons with significant control of AEM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ametek Aerospace And Defense Group Uk Limited | Apr 06, 2016 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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