About

Registered Number: 07735988
Date of Incorporation: 10/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, NE23 3JL,

 

Based in Northumberland, Aesica M2 Ltd was registered on 10 August 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the Aesica M2 Ltd. Hayes, Paul Andrew, Ilett, John Edward, Jackson, Andrew Leonard, Jones, Nicholas Vaughan, Ward, Iain Stuart are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYES, Paul Andrew 28 February 2018 07 September 2018 1
ILETT, John Edward 02 November 2015 28 February 2018 1
JACKSON, Andrew Leonard 07 September 2018 30 April 2020 1
JONES, Nicholas Vaughan 11 October 2011 12 November 2014 1
WARD, Iain Stuart 12 November 2014 02 November 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2020
PSC05 - N/A 24 July 2020
AD01 - Change of registered office address 24 July 2020
AP01 - Appointment of director 16 June 2020
TM02 - Termination of appointment of secretary 11 May 2020
AA01 - Change of accounting reference date 24 March 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 06 March 2018
AP03 - Appointment of secretary 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
PSC05 - N/A 15 December 2017
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 10 November 2016
CS01 - N/A 16 September 2016
AD04 - Change of location of company records to the registered office 16 September 2016
AD01 - Change of registered office address 15 August 2016
AUD - Auditor's letter of resignation 05 April 2016
AUD - Auditor's letter of resignation 11 March 2016
AA - Annual Accounts 18 January 2016
AD01 - Change of registered office address 25 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 24 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2015
RESOLUTIONS - N/A 26 March 2015
AA01 - Change of accounting reference date 13 March 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
MR04 - N/A 03 December 2014
CH01 - Change of particulars for director 25 November 2014
AP03 - Appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
AD01 - Change of registered office address 25 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 September 2014
MR04 - N/A 01 April 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AP03 - Appointment of secretary 02 December 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
RESOLUTIONS - N/A 10 November 2011
SH01 - Return of Allotment of shares 24 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AD01 - Change of registered office address 24 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
RESOLUTIONS - N/A 07 October 2011
AA01 - Change of accounting reference date 07 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AD01 - Change of registered office address 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
CERTNM - Change of name certificate 12 September 2011
CONNOT - N/A 12 September 2011
NEWINC - New incorporation documents 10 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 October 2011 Outstanding

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.