Billingham
Teesside
TS23 1LG
Director Name | Mr Andrew Gerard Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Park Grosvenor Road York North Yorkshire YO30 6BX |
Director Name | Mr Michael Westthorp |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Teesside TS23 1LG |
Secretary Name | Mrs Julie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Park Grosvenor Road York North Yorkshire YO30 6BX |
Website | www.amengineeringltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 01740 645813 |
Telephone region | Sedgefield |
Registered Address | The Grange Business Centre Belasis Avenue Billingham Teesside TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Jonathan Peter O'neill 50.00% Ordinary B |
---|---|
46 at £1 | Michael Westthorp 46.00% Ordinary |
3 at £1 | Michael Westthorp 3.00% Ordinary C |
1 at £1 | Lisa Mary Westthorp 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £450,511 |
Cash | £155,090 |
Current Liabilities | £172,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
4 November 2016 | Delivered on: 4 November 2016 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
16 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
11 June 2020 | Satisfaction of charge 069245020001 in full (1 page) |
20 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Michael Westthorp as a director on 20 June 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Registration of charge 069245020001, created on 4 November 2016 (9 pages) |
4 November 2016 | Registration of charge 069245020001, created on 4 November 2016 (9 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Michael Westthorp on 1 January 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Michael Westthorp on 1 January 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
13 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Registered office address changed from 3 Evolution Wynyard Business Park Wynyard Middlesbrough County Durham TS22 5TB on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 3 Evolution Wynyard Business Park Wynyard Middlesbrough County Durham TS22 5TB on 12 August 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Jonathan Peter O'neill as a director (3 pages) |
11 May 2012 | Appointment of Mr Jonathan Peter O'neill as a director (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
21 January 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
13 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
13 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 June 2010 | Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages) |
12 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages) |
12 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages) |
14 September 2009 | Appointment terminated director andrew hughes (1 page) |
14 September 2009 | Appointment terminated secretary julie hughes (1 page) |
14 September 2009 | Appointment terminated secretary julie hughes (1 page) |
14 September 2009 | Appointment terminated director andrew hughes (1 page) |
4 June 2009 | Incorporation (16 pages) |
4 June 2009 | Incorporation (16 pages) |