Company NameAm Engineering Ltd
DirectorJonathan Peter O'Neill
Company StatusActive
Company Number06924502
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Jonathan Peter O'Neill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(2 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Business Centre Belasis Avenue
Billingham
Teesside
TS23 1LG
Director NameMr Andrew Gerard Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Park
Grosvenor Road
York
North Yorkshire
YO30 6BX
Director NameMr Michael Westthorp
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Grange Business Centre Belasis Avenue
Billingham
Teesside
TS23 1LG
Secretary NameMrs Julie Hughes
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Park
Grosvenor Road
York
North Yorkshire
YO30 6BX

Contact

Websitewww.amengineeringltd.com/
Email address[email protected]
Telephone01740 645813
Telephone regionSedgefield

Location

Registered AddressThe Grange Business Centre
Belasis Avenue
Billingham
Teesside
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jonathan Peter O'neill
50.00%
Ordinary B
46 at £1Michael Westthorp
46.00%
Ordinary
3 at £1Michael Westthorp
3.00%
Ordinary C
1 at £1Lisa Mary Westthorp
1.00%
Ordinary A

Financials

Year2014
Net Worth£450,511
Cash£155,090
Current Liabilities£172,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

4 November 2016Delivered on: 4 November 2016
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). (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

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Satisfaction of charge 069245020001 in full (1 page)
20 March 2020Unaudited abridged accounts made up to 31 March 2019 (14 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Michael Westthorp as a director on 20 June 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Registration of charge 069245020001, created on 4 November 2016 (9 pages)
4 November 2016Registration of charge 069245020001, created on 4 November 2016 (9 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Director's details changed for Mr Michael Westthorp on 1 January 2016 (2 pages)
13 June 2016Director's details changed for Mr Michael Westthorp on 1 January 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
14 February 2014Resolutions
  • RES13 ‐ Chairman appointed/section 177/filing of SH08 and res/articles 30/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 February 2014Resolutions
  • RES13 ‐ Chairman appointed/section 177/filing of SH08 and res/articles 30/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 August 2013Registered office address changed from 3 Evolution Wynyard Business Park Wynyard Middlesbrough County Durham TS22 5TB on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 3 Evolution Wynyard Business Park Wynyard Middlesbrough County Durham TS22 5TB on 12 August 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Jonathan Peter O'neill as a director (3 pages)
11 May 2012Appointment of Mr Jonathan Peter O'neill as a director (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
21 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
13 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
13 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 June 2010Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Mr Michael Westthorp on 1 April 2010 (2 pages)
14 September 2009Appointment terminated director andrew hughes (1 page)
14 September 2009Appointment terminated secretary julie hughes (1 page)
14 September 2009Appointment terminated secretary julie hughes (1 page)
14 September 2009Appointment terminated director andrew hughes (1 page)
4 June 2009Incorporation (16 pages)
4 June 2009Incorporation (16 pages)