About

Registered Number: 03013552
Date of Incorporation: 24/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Selsey House Crown Way, Crown Park Industrial Estate, Rushden, Northamptonshire, NN10 6BS

 

Established in 1995, A.E.M. Products Ltd have registered office in Rushden, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Robinson, Ian David, Robinson, Lynn, Mitchell, Lorna, Robinson, Jill Irene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Lynn 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Ian David 18 September 2015 - 1
MITCHELL, Lorna 06 April 2015 18 September 2015 1
ROBINSON, Jill Irene 16 September 1995 06 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 06 April 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 May 2016
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 May 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP03 - Appointment of secretary 07 April 2015
MR04 - N/A 13 November 2014
MR04 - N/A 18 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 04 September 2007
363s - Annual Return 17 May 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 24 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 24 February 1999
395 - Particulars of a mortgage or charge 04 July 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 23 February 1998
287 - Change in situation or address of Registered Office 22 October 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1997
MEM/ARTS - N/A 12 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 28 August 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
88(2)P - N/A 08 January 1997
123 - Notice of increase in nominal capital 08 January 1997
RESOLUTIONS - N/A 18 November 1996
AA - Annual Accounts 18 November 1996
363s - Annual Return 10 May 1996
288 - N/A 22 November 1995
288 - N/A 15 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 2007 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.