Company NameAerospace Metrology & Electromechanical Calibration Limited
DirectorsStephen Oxborough and Andrea Oxborough
Company StatusActive
Company Number05109687
CategoryPrivate Limited Company
Incorporation Date22 April 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Stephen Oxborough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleMetrologist
Country of ResidenceEngland
Correspondence AddressMet Cal House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary NameMrs Andrea Oxborough
NationalityBritish
StatusCurrent
Appointed26 August 2004(4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMet-Cal House
Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Director NameMrs Andrea Oxborough
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMet Cal House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary NameCraig Kelly
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleSecretary
Correspondence Address102 Knightside Gardens
Gateshead
Tyne & Wear
NE11 9RP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.amecal.com/
Email address[email protected]
Telephone0191 2622266
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMet Cal House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Oxborough
100.00%
Ordinary

Financials

Year2014
Net Worth£248,889
Cash£112,388
Current Liabilities£113,657

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 June 2019Change of details for Mr Stephen Oxborough as a person with significant control on 17 June 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
10 August 2018Notification of Andrea Oxborough as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 June 2017Appointment of Mrs Andrea Oxborough as a director on 6 April 2017 (2 pages)
16 June 2017Appointment of Mrs Andrea Oxborough as a director on 6 April 2017 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Stephen Oxborough on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen Oxborough on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen Oxborough on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 July 2009Return made up to 06/07/09; full list of members (12 pages)
31 July 2009Return made up to 06/07/09; full list of members (12 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
18 August 2008Return made up to 22/04/08; no change of members (6 pages)
18 August 2008Return made up to 22/04/08; no change of members (6 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
9 May 2007Return made up to 22/04/07; no change of members (6 pages)
9 May 2007Return made up to 22/04/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 May 2006Return made up to 22/04/06; full list of members (6 pages)
4 May 2006Return made up to 22/04/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
17 June 2005Return made up to 22/04/05; full list of members (6 pages)
17 June 2005Return made up to 22/04/05; full list of members (6 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
14 May 2004Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page)
22 April 2004Incorporation (12 pages)
22 April 2004Incorporation (12 pages)