You are here: bizstats.co.uk > a-z index > A list

A.e.m. Products Limited RUSHDEN


A.e.m. Products started in year 1995 as Private Limited Company with registration number 03013552. The A.e.m. Products company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Rushden at Selsey House Crown Way. Postal code: NN10 6BS.

Currently there are 2 directors in the the company, namely Lynn R. and John R.. In addition one secretary - Lianne B. - is with the firm. 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.

A.e.m. Products Limited Address / Contact

Office Address Selsey House Crown Way
Office Address2 Crown Park Industrial Estate
Town Rushden
Post code NN10 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013552
Date of Incorporation Tue, 24th Jan 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Lianne B.

Position: Secretary

Appointed: 01 December 2023

Lynn R.

Position: Director

Appointed: 01 April 2019

John R.

Position: Director

Appointed: 16 September 1995

Ian R.

Position: Secretary

Appointed: 18 September 2015

Resigned: 26 October 2022

Lorna M.

Position: Secretary

Appointed: 06 April 2015

Resigned: 18 September 2015

Stuart R.

Position: Director

Appointed: 26 September 1997

Resigned: 24 January 2017

Ian R.

Position: Director

Appointed: 26 September 1997

Resigned: 26 October 2022

Jill R.

Position: Secretary

Appointed: 16 September 1995

Resigned: 06 April 2015

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 24 January 1995

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 24 January 1995

Resigned: 24 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Harby Investments Limited from Rushden, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lynn R. This PSC has significiant influence or control over the company,. The third one is Ian R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Harby Investments Limited

Selsey House Crown Way, Rushden, NN10 6BS, England

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 07508284
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynn R.

Notified on 25 January 2023
Ceased on 6 October 2023
Nature of control: significiant influence or control

Ian R.

Notified on 4 May 2017
Ceased on 30 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand245 529668 281
Current Assets1 082 8721 600 039
Debtors494 510653 371
Net Assets Liabilities1 417 9811 857 518
Other Debtors271 355361 923
Total Inventories342 833278 387
Other
Amount Specific Advance Or Credit Directors 11 696
Amount Specific Advance Or Credit Made In Period Directors 11 696
Accrued Liabilities19 41823 752
Accumulated Amortisation Impairment Intangible Assets20 600 
Accumulated Depreciation Impairment Property Plant Equipment35 37413 486
Average Number Employees During Period2027
Corporation Tax Payable33 51177 048
Creditors288 373318 995
Finance Lease Liabilities Present Value Total44 089 
Fixed Assets830 871768 632
Increase From Depreciation Charge For Year Property Plant Equipment 865
Intangible Assets Gross Cost20 600 
Net Current Assets Liabilities794 4991 281 044
Other Creditors 75
Other Taxation Social Security Payable15 29513 644
Payments Received On Account447164
Prepayments6 4819 045
Property Plant Equipment Gross Cost40 6812 099 718
Provisions For Liabilities Balance Sheet Subtotal207 389192 158
Total Additions Including From Business Combinations Property Plant Equipment 25 995
Total Assets Less Current Liabilities1 625 3702 049 676
Trade Creditors Trade Payables92 348148 925
Trade Debtors Trade Receivables216 674270 707

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements