Advanced Energetic Materials Ltd

General information

Name:

Advanced Energetic Materials Limited

Office Address:

2 Muirfield Drive Rothwell LS26 0FE Leeds

Number: 07422938

Incorporation date: 2010-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advanced Energetic Materials is a company registered at LS26 0FE Leeds at 2 Muirfield Drive. The enterprise has been registered in year 2010 and is registered under the registration number 07422938. The enterprise has been operating on the UK market for fourteen years now and company last known status is active. The enterprise's SIC code is 71122 which means Engineering related scientific and technical consulting activities. The most recent financial reports describe the period up to 2022-10-31 and the most current annual confirmation statement was released on 2022-10-29.

Within the business, a variety of director's obligations have so far been performed by Caspar S. who was arranged to perform management duties fourteen years ago. One of the directors of this company is another limited company: Zevenbergen Holding Limited.

Executives who have control over the firm are as follows: Caspar S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John Z. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Caspar S.

Role: Director

Appointed: 29 October 2010

Latest update: 28 March 2024

Role: Corporate Director

Appointed: 29 October 2010

Address: York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

Latest update: 28 March 2024

People with significant control

Caspar S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares
John Z.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 8 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 6 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/10/29 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2014

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2015

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Cartwright & Co Ltd

Address:

Henry Morgan House Industry Road Carlton

Post code:

S71 3PQ

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age