About

Registered Number: 03013552
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Selsey House Crown Way, Crown Park Industrial Estate, Rushden, Northamptonshire, NN10 6BS

 

A.E.M. Products Ltd was registered on 24 January 1995 and are based in Northamptonshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Robinson, Ian David, Robinson, Lynn, Mitchell, Lorna, Robinson, Jill Irene for the company in the Companies House registry.

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.