UKBizDB.co.uk

A.E.M.T.LIMITED

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

This company is commonly known as A.e.m.t.limited. The company was founded 78 years ago and was given the registration number 00397289. The firm's registered office is in YORK. You can find them at St Saviours House, St Saviours Place, York, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:A.E.M.T.LIMITED
Company Number:00397289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1945
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:St Saviours House, St Saviours Place, York, YO1 7PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Saviours House, St. Saviours Place, York, England, YO1 7PJ

Secretary01 January 2017Active
Tower House, Tower House Business Centre, Fishergate, York, England, YO10 4UA

Director24 June 2021Active
Tower House, Tower House Business Centre, Fishergate, York, England, YO10 4UA

Director08 June 2023Active
Tower House, Tower House Business Centre, Fishergate, York, England, YO10 4UA

Director01 July 2020Active
Central Group, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director08 June 2016Active
27 Foster Road, London, W4 4NY

Secretary-Active
99 Cambridge Road, West Wimbledon, London, SW20 0PU

Secretary01 January 1992Active
Carlton Hall, Carlton Husthwaite, Thirsk, YO7 2BR

Secretary01 January 2001Active
19 Regina Crescent, Ravenshead, Nottingham, NG15 9AE

Secretary17 July 1996Active
Ferns Farmhouse, Great Hampden, Great Missenden, HP16 9RG

Secretary16 July 1993Active
Foresters Cottage, Redland End, Princes Risborough, HP27 0RW

Director-Active
7 Magpie Lane, Lee On The Solent, PO13 8LE

Director07 July 1992Active
16 - 54 Newhall Road, Newhall Road, Sheffield, England, S9 2QL

Director21 June 2017Active
Fairways, The Green, Froggatt, S30 1ZA

Director06 December 1995Active
Penny Spring View, 60 Benomley Road Almondbury, Huddersfield, HD5 8LS

Director06 July 1994Active
19, Badger Brow Road, Loggerheads, Market Drayton, TF9 4RG

Director12 October 2005Active
Otters Holt 29 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Director-Active
Greengates Worley Ridge, Nailsworth, Stroud, GL6 0DP

Director-Active
Unit 48, Hayhill Ind. Estate Barrow-Upon Soar, Hayhill Barrow Upon Soar, Loughborough, England, LE12 8LD

Director04 July 2013Active
Unit 1 Castle Mill Works, Birmingham New Road, Dudley, England, DY1 4DA

Director01 September 2019Active
54, Brookside Road, Breadsall, Derby, United Kingdom, DE21 5LF

Director08 July 2010Active
37 Covert Road, Northchurch, Berkhamsted, HP4 3RS

Director02 October 2003Active
1 Verden Avenue, Warwick, CV34 6RX

Director21 November 2001Active
51 Willow Lane, Willow Lane, Mitcham, England, CR4 4NA

Director02 July 2009Active
8, Oak Tree Gardens, Uttoxeter, United Kingdom, ST14 7QB

Director08 December 2010Active
17 Lawnsmead, Wonersh, Guildford, GU5 0PG

Director10 July 1998Active
Rotherhams Oak Cottage, Rotherhams Oak Lane Hockley Heath, Solihull, B94 6RW

Director-Active
8 Rush Leys, Long Eaton, Nottingham, NG10 1HW

Director01 August 2000Active
Hunt Green Farm, House, Hunt Green Salwarpe, Droitwich, United Kingdom, WR9 0AW

Director08 July 2010Active
Derwent 91 Breary Lane East, Bramhope, Leeds, LS16 9EU

Director-Active
Solutions In It, Harborough Inovation Centre, Wellington Way,, Airfield Business Park, Leicester Road,, Market Harborough,, England, LE16 7WB

Director07 July 2011Active
Hillside, Stanley, Stoke On Trent, ST9 9LT

Director-Active
Hallwater House, Hallwater, Endon, Stoke-On-Trent, United Kingdom, ST9 9HG

Director05 July 2012Active
23, Beaufont Gardens, Bawtry, Doncaster, United Kingdom, DN10 6RT

Director02 July 2005Active
29 Wheatcroft Grove, Kates Hill, Dudley, DY2 7LL

Director-Active

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
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-02Resolution

Resolution.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.