UKBizDB.co.uk

APPLIED MICROENGINEERING LIMITED

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

This company is commonly known as Applied Microengineering Limited. The company was founded 31 years ago and was given the registration number 02758741. The firm's registered office is in DIDCOT. You can find them at Unit 8 Library Avenue, Harwell Campus, Didcot, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:APPLIED MICROENGINEERING LIMITED
Company Number:02758741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 8 Library Avenue, Harwell Campus, Didcot, England, OX11 0SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Library Avenue, Harwell Campus, Didcot, England, OX11 0SG

Secretary01 March 2021Active
Unit 8, Library Avenue, Harwell Campus, Didcot, England, OX11 0SG

Director01 March 2021Active
Unit 8, Library Avenue, Harwell Campus, Didcot, England, OX11 0SG

Director01 March 2021Active
Unit 8, Library Avenue, Harwell Campus, Didcot, England, OX11 0SG

Director01 March 2021Active
Unit 8, Library Avenue, Harwell Campus, Didcot, England, OX11 0SG

Director01 March 2021Active
6 Kestrel Close, High Wycombe, HP13 5JN

Secretary-Active
2, Middle Street, Stroud, England, GL5 1DZ

Secretary17 April 2007Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary26 October 1992Active
6 Kestrel Close, High Wycombe, HP13 5JN

Director-Active
39 Hurst Rise Road, Oxford, OX2 9HE

Director16 November 1992Active
The Square, West Hagbourne, Didcot, OX11 0NF

Director16 November 1992Active
2, Middle Street, Stroud, England, GL5 1DZ

Director16 November 1992Active
Linch Hill Vineyard, Linch Hill, Stanton Harcourt, OX29 5BB

Director16 November 1992Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director26 October 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director26 October 1992Active

People with Significant Control

Aml Bonders Ltd
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Unit 8, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony William James Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Unit 8, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rob Santilli
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Unit 8, Library Avenue, Didcot, England, OX11 0SG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person secretary company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.