This company is commonly known as Allied Machine & Engineering Co. (europe) Ltd.. The company was founded 31 years ago and was given the registration number 02768532. The firm's registered office is in KINGSWINFORD. You can find them at 93 Vantage Point, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | ALLIED MACHINE & ENGINEERING CO. (EUROPE) LTD. |
---|---|---|
Company Number | : | 02768532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Vantage Point, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Vantage Point, Pensnett Estate, Kingswinford, United Kingdom, DY6 7FR | Secretary | 01 February 2015 | Active |
93, Vantage Point, Pensnett Estate, Kingswinford, United Kingdom, DY6 7FR | Director | 02 December 2014 | Active |
120, Deeds Drive, Dover, United States, 44622 | Director | 02 December 2014 | Active |
120, Deeds Drive, Dover, United States, 44622 | Director | 02 December 2014 | Active |
1555 Terrace Road Nw, New Philadelphia, Ohio 44663, United States, | Director | 11 December 1992 | Active |
Tanglewood Lodge Button Oak, Kinlet, Bewdley, DY12 3AL | Secretary | 27 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 November 1992 | Active |
Tanglewood Lodge Button Oak, Kinlet, Bewdley, DY12 3AL | Director | 27 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 November 1992 | Active |
Mr Steven Ray Stokey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 120, Deeds Drive, Dover, United States, 44622 |
Nature of control | : |
|
Mr Michael Allen Stokey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 120, Deeds Drive, Dover, United States, 44622 |
Nature of control | : |
|
Mr William Harold Stokey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 120, Deeds Drive, Dover, United States, 44622 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type medium. | Download |
2016-02-04 | Change of name | Certificate change of name company. | Download |
2016-01-27 | Resolution | Resolution. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type medium. | Download |
2015-02-13 | Officers | Change person director company with change date. | Download |
2015-02-12 | Officers | Appoint person director company with name date. | Download |
2015-02-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.