About

Registered Number: 02768532
Date of Incorporation: 27/11/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 93 Vantage Point, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FR

 

Allied Machine & Engineering Co. (Europe) Ltd was registered on 27 November 1992. The company is VAT Registered in the UK. This company has 5 directors listed as Taylor, Stephen Paul, Crawford, Paul Andrew, Stokey, Michael Allen, Stokey, Steven Ray, Stokey, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Paul Andrew 02 December 2014 - 1
STOKEY, Michael Allen 02 December 2014 - 1
STOKEY, Steven Ray 02 December 2014 - 1
STOKEY, William 11 December 1992 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Stephen Paul 01 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 September 2016
CERTNM - Change of name certificate 04 February 2016
RESOLUTIONS - N/A 27 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 13 February 2015
AP01 - Appointment of director 12 February 2015
AP03 - Appointment of secretary 12 February 2015
AP01 - Appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 24 May 2004
363a - Annual Return 05 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 20 June 2001
363a - Annual Return 27 December 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 05 December 1999
287 - Change in situation or address of Registered Office 02 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 August 1994
AA - Annual Accounts 10 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1994
363s - Annual Return 20 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
NEWINC - New incorporation documents 27 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.