UKBizDB.co.uk

ALLIED MACHINE & ENGINEERING CO. (EUROPE) LTD.

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:93 Vantage Point, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Vantage Point, Pensnett Estate, Kingswinford, United Kingdom, DY6 7FR

Secretary01 February 2015Active
93, Vantage Point, Pensnett Estate, Kingswinford, United Kingdom, DY6 7FR

Director02 December 2014Active
120, Deeds Drive, Dover, United States, 44622

Director02 December 2014Active
120, Deeds Drive, Dover, United States, 44622

Director02 December 2014Active
1555 Terrace Road Nw, New Philadelphia, Ohio 44663, United States,

Director11 December 1992Active
Tanglewood Lodge Button Oak, Kinlet, Bewdley, DY12 3AL

Secretary27 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 November 1992Active
Tanglewood Lodge Button Oak, Kinlet, Bewdley, DY12 3AL

Director27 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 November 1992Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type medium.

Download
2016-02-04Change of name

Certificate change of name company.

Download
2016-01-27Resolution

Resolution.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type medium.

Download
2015-02-13Officers

Change person director company with change date.

Download
2015-02-12Officers

Appoint person director company with name date.

Download
2015-02-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.