Background WavePink WaveYellow Wave

AEM LIMITED (00620201)

AEM LIMITED (00620201) is an active UK company. incorporated on 3 February 1959. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AEM LIMITED has been registered for 67 years. Current directors include SPERANZA, Emanuela, WHEELER, Andrew, ZETTI, Pietro Luigi Enrico.

Company Number
00620201
Status
active
Type
ltd
Incorporated
3 February 1959
Age
67 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
SPERANZA, Emanuela, WHEELER, Andrew, ZETTI, Pietro Luigi Enrico
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEM LIMITED

AEM LIMITED is an active company incorporated on 3 February 1959 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AEM LIMITED was registered 67 years ago.(SIC: 30300)

Status

active

Active since 67 years ago

Company No

00620201

LTD Company

Age

67 Years

Incorporated 3 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AVIATION ENGINEERING & MAINTENANCE LIMITED
From: 24 May 1984To: 9 September 1991
AVIATION ENGINEERING & MAINTENANCE CO. LIMITED
From: 3 February 1959To: 24 May 1984
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

P.O. Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 3 February 1959To: 5 May 2021
Timeline

13 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Feb 59
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Mar 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jun 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

SPERANZA, Emanuela

Active
New Star Road, LeicesterLE4 9JD
Born December 1968
Director
Appointed 31 Mar 2014

WHEELER, Andrew

Active
Taylors End, Stansted AirportCM24 1RB
Born July 1964
Director
Appointed 30 Jun 2022

ZETTI, Pietro Luigi Enrico

Active
Via De Barzi, Milano20087
Born June 1968
Director
Appointed 25 Apr 2018

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 25 Jan 2000
Resigned 01 Nov 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 01 Nov 2007
Resigned 25 Apr 2018

DEAN, Robert John Martin

Resigned
27 Grange Road, BroadstairsCT10 3EP
Secretary
Appointed N/A
Resigned 31 Mar 1994

LIDDLE, Matthew

Resigned
54 High Street, FlittonMK45 5DY
Secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1998

MELROSE-BROWN, Janice Mary

Resigned
4 Blanchard Close, WoottonNN4 6RA
Secretary
Appointed 11 Apr 1994
Resigned 08 Sept 1995

NICHOLAS, Keith Michael

Resigned
94 Pickwick Avenue, ChelmsfordCM1 4UR
Secretary
Appointed 01 Apr 1998
Resigned 01 Nov 2007

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 01 Nov 2007
Resigned 11 Jan 2017

SMITH, John Geoffrey

Resigned
Birchens Church Lane, CambridgeCB1 6TQ
Secretary
Appointed 08 Sept 1995
Resigned 01 Apr 1997

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 30 Jun 1999
Resigned 20 Jul 2007

BOUISSOU, Laurent Antoine Jean

Resigned
15 Rue Monseigneur Vogt, 67520 Marlenheim
Born June 1967
Director
Appointed 01 Sept 1995
Resigned 27 Apr 2001

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed N/A
Resigned 08 Dec 1993

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 06 Jan 2009
Resigned 25 Apr 2018

DEAN, Robert John Martin

Resigned
27 Grange Road, BroadstairsCT10 3EP
Born October 1952
Director
Appointed N/A
Resigned 31 Mar 1994

GEORGE, Kevin Alan

Resigned
28 Newbiggen Street, DunmowCM6 2QR
Born November 1956
Director
Appointed N/A
Resigned 07 Mar 1994

HARDIN, John Wesley

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1965
Director
Appointed 01 Nov 2007
Resigned 20 Jun 2025

HARDING, Alan Adrian

Resigned
New Star Road, LeicesterLE4 9JD
Born May 1958
Director
Appointed 08 Sept 2008
Resigned 26 May 2023

HARDING, Alan Adrian

Resigned
Barton Cottage, Princes RisboroughHP27 9EH
Born May 1958
Director
Appointed 10 Nov 2005
Resigned 01 Nov 2007

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 09 Mar 1995
Resigned 26 Feb 1999

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed 09 Mar 1995
Resigned 23 Jul 1998

HOLDEN, Susan

Resigned
Church Cottage, Little EastonCM6 2JN
Born October 1966
Director
Appointed 01 Apr 2005
Resigned 01 Nov 2007

IMRIE, Allan

Resigned
22 The Drive, East PrestonBN16 1QL
Born January 1945
Director
Appointed 01 Nov 2007
Resigned 31 Mar 2014

LIDDLE, Matthew

Resigned
54 High Street, FlittonMK45 5DY
Born December 1956
Director
Appointed 01 Jan 1998
Resigned 30 Jun 1999

MARTIN, David Barrington

Resigned
6 Copse Lane The Copse, SouthamptonSO31 4QH
Born December 1941
Director
Appointed 01 Jun 1995
Resigned 26 Feb 1999

MELROSE-BROWN, Janice Mary

Resigned
4 Blanchard Close, WoottonNN4 6RA
Born January 1952
Director
Appointed 11 Apr 1994
Resigned 08 Sept 1995

NICHOLAS, Keith Michael

Resigned
94 Pickwick Avenue, ChelmsfordCM1 4UR
Born October 1945
Director
Appointed 01 Apr 2005
Resigned 01 Nov 2007

PRESTON, Graham Peter

Resigned
31 Copse Close, SloughSL1 5DT
Born June 1953
Director
Appointed 01 Sept 1995
Resigned 08 Sept 2008

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 01 Nov 2007

ROBINSON, Alan Charles

Resigned
Eden House, MidhurstGU29 9AB
Born November 1940
Director
Appointed 08 Dec 1993
Resigned 09 Mar 1995

SMITH, John Geoffrey

Resigned
New Star Road, LeicesterLE4 9LQ
Born March 1956
Director
Appointed N/A
Resigned 28 Sept 2018

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1951
Director
Appointed 08 Dec 1993
Resigned 09 Mar 1995

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
22 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
15 June 2002
288cChange of Particulars
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
155(6)a155(6)a
Legacy
1 October 1999
155(6)a155(6)a
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
7 July 1999
287Change of Registered Office
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
403aParticulars of Charge Subject to s859A
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Resolution
27 October 1996
RESOLUTIONSResolutions
Resolution
27 October 1996
RESOLUTIONSResolutions
Resolution
27 October 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
288288
Legacy
3 April 1996
363aAnnual Return
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Auditors Resignation Company
14 November 1995
AUDAUD
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
17 March 1994
288288
Legacy
8 March 1994
363aAnnual Return
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Auditors Resignation Company
21 February 1994
AUDAUD
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
16 June 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
10 March 1992
363b363b
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1991
287Change of Registered Office
Legacy
12 March 1991
363aAnnual Return
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
18 July 1990
88(2)R88(2)R
Legacy
18 July 1990
123Notice of Increase in Nominal Capital
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
21 August 1989
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
288288
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
13 May 1988
288288
Legacy
8 April 1988
363363
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
16 June 1987
288288
Legacy
6 May 1987
288288
Legacy
30 April 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
22 December 1986
RESOLUTIONSResolutions
Legacy
15 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
11 September 1986
288aAppointment of Director or Secretary
Legacy
11 September 1986
288288
Legacy
19 April 1986
363363
Certificate Change Of Name Company
24 May 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1979
288aAppointment of Director or Secretary
Incorporation Company
3 February 1959
NEWINCIncorporation
Miscellaneous
3 February 1959
MISCMISC