Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED ENERGY MONITORING SYSTEMS LIMITED
Company Information for

ADVANCED ENERGY MONITORING SYSTEMS LIMITED

SECURE HOUSE LULWORTH CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TL,
Company Registration Number
01589111
Private Limited Company
Active

Company Overview

About Advanced Energy Monitoring Systems Ltd
ADVANCED ENERGY MONITORING SYSTEMS LIMITED was founded on 1981-10-02 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Advanced Energy Monitoring Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADVANCED ENERGY MONITORING SYSTEMS LIMITED
 
Legal Registered Office
SECURE HOUSE LULWORTH CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TL
Other companies in SO23
 
Telephone01404 812294
 
Filing Information
Company Number 01589111
Company ID Number 01589111
Date formed 1981-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED ENERGY MONITORING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SUKET SINGHAL
Director 2014-03-21
PETER WILMAN
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
HEMENDER PANDWAL
Company Secretary 2011-09-29 2015-03-25
VINEET AGRAWAL
Director 2011-03-11 2015-03-25
VIKAS KASHYAP
Director 2009-03-18 2014-12-18
LESLIE WOOLNER
Director 2013-03-22 2014-03-21
RAJESH KOHLI
Director 2011-03-11 2013-03-22
HEMENDER PANDWAL
Director 2011-03-11 2013-03-22
BHAGWAT SINGH BABEL
Company Secretary 2005-08-03 2011-09-29
BHAGWAT SINGH BABEL
Director 2005-08-03 2011-03-11
SANJAYA SINGHAL
Director 2005-08-03 2011-03-11
MAURICE ALLAN YATES
Director 1992-09-30 2009-03-18
MAURICE ALLAN YATES
Company Secretary 2005-07-30 2005-08-03
ALEXANDER MAURICE YATES
Director 1993-02-05 2005-08-03
ANN CICELY YATES
Company Secretary 1993-02-05 2005-07-30
VIVIAN GEORGE HARPER
Director 1998-03-01 2003-03-31
VIVIAN GEORGE HARPER
Director 1992-09-30 1995-03-27
MARTIN WILFRED PLIMLEY
Company Secretary 1992-09-30 1993-02-25
ALASDAIR MACLEAN
Director 1992-09-30 1993-02-05
ANN CICELY YATES
Director 1992-09-30 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKET SINGHAL LUXION GROUP LIMITED Director 2014-06-01 CURRENT 2003-07-28 Active
SUKET SINGHAL HORSTMANN GROUP LIMITED Director 2014-03-21 CURRENT 2010-04-08 Active
PETER WILMAN VS ALLIANCE LIMITED Director 2017-08-01 CURRENT 2012-08-10 Active
PETER WILMAN SECURE SMSO LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PETER WILMAN THE DILLON HERITAGE COMPANY LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2017-06-13
PETER WILMAN DIXCART LEGAL LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PETER WILMAN WALTON FIRS FOUNDATION Director 2009-02-16 CURRENT 2006-02-02 Active
PETER WILMAN DIXCART INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PETER WILMAN DIXCART TECHNICAL SOLUTIONS LIMITED Director 2006-03-31 CURRENT 1993-07-16 Active
PETER WILMAN ENTITY HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
PETER WILMAN PREYSHOT ESTATE LIMITED Director 2003-11-30 CURRENT 2003-03-31 Active
PETER WILMAN DITCO BUSINESS SERVICES LIMITED Director 1991-03-22 CURRENT 1988-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-01PSC04Change of details for Sanjaya Singhal as a person with significant control on 2019-06-14
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN
2018-08-14AP01DIRECTOR APPOINTED MR KAUSHAK PATEL
2018-08-10RES01ADOPT ARTICLES 10/08/18
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-03-13CH01Director's details changed for Mr Peter Wilman on 2016-12-31
2017-03-13AD02Register inspection address changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 18994
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 18994
2015-09-17AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR VINEET AGRAWAL
2015-05-07TM02Termination of appointment of Hemender Pandwal on 2015-03-25
2015-05-07AP01DIRECTOR APPOINTED MR PETER WILMAN
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS KASHYAP
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 18994
2014-09-05AR0128/08/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOLNER
2014-06-19AP01DIRECTOR APPOINTED SUKET SINGHAL
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH KOHLI
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HEMENDER PANDWAL
2013-04-10AP01DIRECTOR APPOINTED LESLIE WOOLNER
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-23AR0130/09/12 NO CHANGES
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-18AP03SECRETARY APPOINTED HEMENDER PANDWAL
2011-10-18AR0130/09/11 FULL LIST
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY BHAGWAT BABEL
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KASHYAP / 25/08/2011
2011-03-21AP01DIRECTOR APPOINTED RAJESH KOHLI
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BHAGWAT BABEL
2011-03-18AP01DIRECTOR APPOINTED VINEET AGRAWAL
2011-03-18AP01DIRECTOR APPOINTED HEMENDER PANDWAL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SANJAYA SINGHAL
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0130/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BHAGWAT SINGH BABEL / 28/06/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / BHAGWAT SINGH BABEL / 28/06/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KASHYAP / 22/07/2010
2010-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-21AD02SAIL ADDRESS CREATED
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM PRI HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX
2010-04-29RES01ADOPT ARTICLES 17/04/2010
2009-11-27AR0130/09/09 FULL LIST
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02288aDIRECTOR APPOINTED VIKAS KASHYAP
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MAURICE YATES
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND
2007-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-08RES04£ NC 5010/20000
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-0888(2)RAD 30/03/07--------- £ SI 13994@1=13994 £ IC 5000/18994
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE ENERGY CENTRE FINNIMORE INDUSTRIAL ESTATE OTTERY ST. MARY DEVON EX11 1NR
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-01AUDAUDITOR'S RESIGNATION
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to ADVANCED ENERGY MONITORING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED ENERGY MONITORING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-17 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED RELATING TO A DEBENTURE DATED 24 MARCH 1995 CREATING A CHARGE OVER SPECIFIED INTELLECTUAL PROPERTY 2000-07-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-03-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-02-05 Satisfied YW ENTEREPRISES LIMITED
DEBENTURE 1985-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED ENERGY MONITORING SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADVANCED ENERGY MONITORING SYSTEMS LIMITED

ADVANCED ENERGY MONITORING SYSTEMS LIMITED has registered 7 patents

GB2347750 , GB2347747 , GB2354804 , GB2350160 , GB2313197 , GB2358065 , GB2430496 ,

Domain Names
We could not find the registrant information for the domain

ADVANCED ENERGY MONITORING SYSTEMS LIMITED owns 1 domain names.

aems.co.uk  

Trademarks
We have not found any records of ADVANCED ENERGY MONITORING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED ENERGY MONITORING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as ADVANCED ENERGY MONITORING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED ENERGY MONITORING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED ENERGY MONITORING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-01-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-01-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-11-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-10-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-06-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED ENERGY MONITORING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED ENERGY MONITORING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.