Active
Company Information for ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD
UNIT 16 WHITEHOUSE INDUSTRIAL ESTATE MAIN ROAD, EARLS BARTON, NORTHAMPTON, NN6 0HJ,
|
Company Registration Number
06222469
Private Limited Company
Active |
Company Name | |
---|---|
ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD | |
Legal Registered Office | |
UNIT 16 WHITEHOUSE INDUSTRIAL ESTATE MAIN ROAD EARLS BARTON NORTHAMPTON NN6 0HJ Other companies in NN1 | |
Company Number | 06222469 | |
---|---|---|
Company ID Number | 06222469 | |
Date formed | 2007-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 05:39:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARY SULLIVAN |
||
GARETH EDWARD SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE SULLIVAN |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SULLIVAN & SON LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Gareth Edward Sullivan as a person with significant control on 2020-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gareth Edward Sullivan on 2020-09-19 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062224690002 | |
TM02 | Termination of appointment of Judith Mary Sullivan on 2019-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM 127 Upper Thrift Street Northampton NN1 5HR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062224690001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE SULLIVAN | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lorraine Sullivan on 2014-05-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/14 FROM 121 Winchester Road Northampton NN4 8AZ | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED LORRAINE SULLIVAN | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD SULLIVAN / 23/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/04/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-04-30 | £ 13,541 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 82,414 |
Creditors Due Within One Year | 2012-04-30 | £ 66,341 |
Provisions For Liabilities Charges | 2013-04-30 | £ 8,610 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,677 |
Creditors and other liabilities
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 ELECTRO-MECHANICAL SOLUTIONS LTD
Cash Bank In Hand | 2013-04-30 | £ 9,038 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 16,167 |
Current Assets | 2013-04-30 | £ 99,213 |
Current Assets | 2012-04-30 | £ 74,580 |
Debtors | 2013-04-30 | £ 84,175 |
Debtors | 2012-04-30 | £ 53,613 |
Shareholder Funds | 2013-04-30 | £ 45,193 |
Shareholder Funds | 2012-04-30 | £ 23,857 |
Stocks Inventory | 2013-04-30 | £ 6,000 |
Stocks Inventory | 2012-04-30 | £ 4,800 |
Tangible Fixed Assets | 2013-04-30 | £ 50,545 |
Tangible Fixed Assets | 2012-04-30 | £ 18,295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD are:
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. |