Advanced Energy Monitoring Systems Limited EASTLEIGH


Advanced Energy Monitoring Systems started in year 1981 as Private Limited Company with registration number 01589111. The Advanced Energy Monitoring Systems company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Eastleigh at Secure House Lulworth Close. Postal code: SO53 3TL.

The company has one director. Kaushak P., appointed on 1 April 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advanced Energy Monitoring Systems Limited Address / Contact

Office Address Secure House Lulworth Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01589111
Date of Incorporation Fri, 2nd Oct 1981
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Kaushak P.

Position: Director

Appointed: 01 April 2018

Peter W.

Position: Director

Appointed: 25 March 2015

Resigned: 16 July 2018

Suket S.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2018

Leslie W.

Position: Director

Appointed: 22 March 2013

Resigned: 21 March 2014

Hemender P.

Position: Secretary

Appointed: 29 September 2011

Resigned: 25 March 2015

Rajesh K.

Position: Director

Appointed: 11 March 2011

Resigned: 22 March 2013

Vineet A.

Position: Director

Appointed: 11 March 2011

Resigned: 25 March 2015

Hemender P.

Position: Director

Appointed: 11 March 2011

Resigned: 22 March 2013

Vikas K.

Position: Director

Appointed: 18 March 2009

Resigned: 18 December 2014

Bhagwat B.

Position: Secretary

Appointed: 03 August 2005

Resigned: 29 September 2011

Sanjaya S.

Position: Director

Appointed: 03 August 2005

Resigned: 11 March 2011

Bhagwat B.

Position: Director

Appointed: 03 August 2005

Resigned: 11 March 2011

Maurice Y.

Position: Secretary

Appointed: 30 July 2005

Resigned: 03 August 2005

Vivian H.

Position: Director

Appointed: 01 March 1998

Resigned: 31 March 2003

Alexander Y.

Position: Director

Appointed: 05 February 1993

Resigned: 03 August 2005

Ann Y.

Position: Secretary

Appointed: 05 February 1993

Resigned: 30 July 2005

Ann Y.

Position: Director

Appointed: 30 September 1992

Resigned: 05 February 1993

Maurice Y.

Position: Director

Appointed: 30 September 1992

Resigned: 18 March 2009

Vivian H.

Position: Director

Appointed: 30 September 1992

Resigned: 27 March 1995

Alasdair M.

Position: Director

Appointed: 30 September 1992

Resigned: 05 February 1993

Martin P.

Position: Secretary

Appointed: 30 September 1992

Resigned: 25 February 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Sanjaya S. This PSC has 75,01-100% voting rights.

Sanjaya S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 10th, August 2023
Free Download (4 pages)

Company search