About

Registered Number: 01134139
Date of Incorporation: 13/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Aerzen House, Langston Road, Loughton, Essex, IG10 3SL

 

Based in Essex, Aerzen Machines Ltd was setup in 1973, it's status at Companies House is "Active". There are 10 directors listed as Bello, Sunat, Davies, Stuart James, Heller, Klaus Hasso, Morey, Matthew George, Barnes, Clive Stephen, Dickinson, Faith Anne Joyce, Stevens, Frederick William, Du Feu, Peter Malcolm, Gulliford, John, Heller, Hasso for the business at Companies House. We don't currently know the number of employees at the organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Stuart James 01 August 2020 - 1
HELLER, Klaus Hasso 01 May 2002 - 1
MOREY, Matthew George 03 July 2006 - 1
DU FEU, Peter Malcolm N/A 31 December 1995 1
GULLIFORD, John 01 April 1993 31 December 2006 1
HELLER, Hasso N/A 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BELLO, Sunat 19 November 2019 - 1
BARNES, Clive Stephen 13 August 2014 19 November 2019 1
DICKINSON, Faith Anne Joyce 06 June 2001 13 August 2014 1
STEVENS, Frederick William N/A 05 June 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AGREEMENT2 - N/A 19 June 2020
CS01 - N/A 22 May 2020
TM02 - Termination of appointment of secretary 19 November 2019
AP03 - Appointment of secretary 19 November 2019
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
CS01 - N/A 17 May 2018
AUD - Auditor's letter of resignation 05 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AA - Annual Accounts 09 March 2012
AUD - Auditor's letter of resignation 12 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 16 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 24 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 April 2005
AUD - Auditor's letter of resignation 10 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
395 - Particulars of a mortgage or charge 14 January 2002
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 07 June 2001
363a - Annual Return 30 May 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 18 May 2000
AUD - Auditor's letter of resignation 26 October 1999
353 - Register of members 25 May 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 16 May 1999
287 - Change in situation or address of Registered Office 22 April 1999
395 - Particulars of a mortgage or charge 28 August 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 09 June 1997
288 - N/A 31 May 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 21 May 1993
288 - N/A 30 April 1993
AA - Annual Accounts 20 April 1993
363a - Annual Return 11 August 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 04 September 1991
288 - N/A 13 June 1991
363b - Annual Return 31 May 1991
363(287) - N/A 31 May 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
363 - Annual Return 12 July 1989
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
NEWINC - New incorporation documents 13 September 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 March 2011 Outstanding

N/A

Debenture 14 February 2011 Outstanding

N/A

Legal charge 15 October 2008 Fully Satisfied

N/A

Debenture 07 January 2002 Fully Satisfied

N/A

Debenture 24 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.