UKBizDB.co.uk

ADVANCED ELECTRIC MACHINES GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Electric Machines Group Ltd. The company was founded 4 years ago and was given the registration number 12058179. The firm's registered office is in TYNE AND WEAR. You can find them at Teal House 10 Teal Farm Way, Washington, Tyne And Wear, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADVANCED ELECTRIC MACHINES GROUP LTD
Company Number:12058179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Teal House 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northstar Ventures, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE

Director01 October 2020Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director07 November 2023Active
Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG

Director01 January 2021Active
Barclays, 1 Churchill Place, London, United Kingdom, E14 5HP

Director07 November 2023Active
Teal House, 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG

Director22 July 2019Active
31, Pemberley Avenue, Bedford, United Kingdom, MK40 2LE

Director07 November 2023Active
Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG

Director19 June 2019Active
Teal House, 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG

Director22 July 2019Active
Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG

Director01 May 2021Active
Tevva Motors, Unit 37, Hanbury Road, Chelmsford, England, CM1 3AE

Director04 January 2021Active
Tevva Motors, 37 Hanbury Road, Chelmsford, England, CM1 3AE

Director25 September 2020Active
Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom, NE38 8BG

Director30 November 2020Active
10, Teal Farm Way, Washington, United Kingdom, NE38 8BG

Director22 July 2019Active
Teal House, 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG

Director22 July 2019Active

People with Significant Control

Dr. Andrew Steven
Notified on:22 July 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Teal House, 10 Teal Farm Way, Washington, United Kingdom, NE38 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Widmer
Notified on:19 June 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Teal House, 10 Teal Farm Way, Tyne And Wear, United Kingdom, NE38 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.