Company NameA M E Product Development Solutions Ltd
DirectorsDavid Ian Jones and Paul Valentine Howell
Company StatusActive
Company Number03327820
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Previous NameAlpha Mechanical Engineering Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Ian Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorfield House
46 Main Street
Aughton
South Yorkshire
S26 3XJ
Secretary NameJane Jones
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressManorfield House 46 Main Street
Aughton
Sheffield
S26 3XJ
Director NameMr Paul Valentine Howell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wenthill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameMr Ian Christopher Johannessen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 03 September 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address216 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteame-group.co.uk
Email address[email protected]
Telephone01909 550999
Telephone regionWorksop

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.8k at £1Ame Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

16 July 2008Delivered on: 17 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sla 3500 solid imaging system s/no 01BC018, viper sla solid imaging system s/no 01FB0066 together with all the plant and machinery, vehicles, computers see image for full details.
Outstanding
15 November 2004Delivered on: 26 November 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 2000Delivered on: 6 June 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement dated 1 june 2000.
Particulars: By way of first fixed charge all of the company's invoices (as defined in the agreement) intended to but which do not for any reason, vest absolutely and effectively in alf under the agreement and all book and other debts present and future.
Outstanding
2 June 1997Delivered on: 6 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
20 December 2023Accounts for a dormant company made up to 30 March 2023 (6 pages)
18 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 30 March 2022 (6 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 March 2021 (6 pages)
7 May 2021Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 7 May 2021 (1 page)
10 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 March 2020 (6 pages)
25 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 30 March 2019 (4 pages)
8 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 March 2018 (4 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 30 March 2016 (3 pages)
16 December 2016Accounts for a dormant company made up to 30 March 2016 (3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,765
(5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,765
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 30 March 2015 (3 pages)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 11,765
(5 pages)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 11,765
(5 pages)
9 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 11,765
(5 pages)
22 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,765
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,765
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,765
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
3 September 2013Termination of appointment of Ian Johannessen as a director (1 page)
3 September 2013Termination of appointment of Ian Johannessen as a director (1 page)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 106,765
(4 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 106,765
(4 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 106,765
(4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Paul Valentine Howell on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Paul Valentine Howell on 31 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 05/03/09; full list of members (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2007Return made up to 05/03/07; full list of members (8 pages)
24 March 2007Return made up to 05/03/07; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(8 pages)
7 April 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(8 pages)
17 May 2005Return made up to 05/03/05; full list of members (8 pages)
17 May 2005Return made up to 05/03/05; full list of members (8 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 05/03/04; full list of members (8 pages)
23 March 2004Return made up to 05/03/04; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 05/03/03; full list of members (8 pages)
30 May 2003Return made up to 05/03/03; full list of members (8 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2002Return made up to 05/03/01; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2002Return made up to 05/03/02; full list of members; amend (8 pages)
3 July 2002£ nc 25000/120000 30/03/02 (1 page)
3 July 2002Ad 30/03/02--------- £ si 95000@1=95000 £ ic 11765/106765 (2 pages)
3 July 2002Return made up to 05/03/01; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2002Ad 30/03/02--------- £ si 95000@1=95000 £ ic 11765/106765 (2 pages)
3 July 2002£ nc 25000/120000 30/03/02 (1 page)
5 April 2002Return made up to 05/03/02; full list of members (7 pages)
5 April 2002Return made up to 05/03/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
29 March 2000Company name changed alpha mechanical engineering LTD\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed alpha mechanical engineering LTD\certificate issued on 30/03/00 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
13 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
13 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 1999Return made up to 05/03/99; full list of members (6 pages)
28 June 1999Return made up to 05/03/99; full list of members (6 pages)
21 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 June 1999Registered office changed on 21/06/99 from: 10 westby crescent whiston rotherham south yorkshire S60 4EA (1 page)
21 June 1999£ nc 10000/25000 26/02/99 (1 page)
21 June 1999£ nc 10000/25000 26/02/99 (1 page)
21 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 June 1999Registered office changed on 21/06/99 from: 10 westby crescent whiston rotherham south yorkshire S60 4EA (1 page)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997£ nc 100/10000 15/04/97 (1 page)
13 May 1997Memorandum and Articles of Association (6 pages)
13 May 1997Memorandum and Articles of Association (6 pages)
13 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997£ nc 100/10000 15/04/97 (1 page)
13 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 10 westby crescent whiston rotherham S60 4EA (1 page)
22 April 1997Registered office changed on 22/04/97 from: 10 westby crescent whiston rotherham S60 4EA (1 page)
22 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
5 March 1997Incorporation (12 pages)
5 March 1997Incorporation (12 pages)