About

Registered Number: 03322135
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Flightway Business Park, Dunkeswell, Honiton, Devon, EX14 4RD

 

Based in Honiton in Devon, A E M E Ltd was founded on 21 February 1997, it's status at Companies House is "Active". The business has 3 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Barrie 30 July 1997 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Lorraine 30 November 2016 - 1
BENSON, Nicholas Mark Richard 30 April 1997 30 July 1997 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 07 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
AA - Annual Accounts 26 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 05 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 25 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 03 April 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
395 - Particulars of a mortgage or charge 13 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2007 Outstanding

N/A

Legal charge 24 March 2000 Outstanding

N/A

Debenture deed 06 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.