AEGINA TECHNOLOGIES LIMITED
FAREHAM EAGLESMOUNT LIMITED

Hellopages » Hampshire » Fareham » PO16 9XS

Company number 04049109
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address C/O CASSON BECKMAN, MURRILLS HOUSE 48 EAST STREET, FAREHAM, HAMPSHIRE, PO16 9XS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AEGINA TECHNOLOGIES LIMITED are www.aeginatechnologies.co.uk, and www.aegina-technologies.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and three months. The distance to to Fareham Rail Station is 3.2 miles; to Portsmouth & Southsea Rail Station is 3.6 miles; to Fratton Rail Station is 4 miles; to Ryde Pier Head Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegina Technologies Limited is a Private Limited Company. The company registration number is 04049109. Aegina Technologies Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Aegina Technologies Limited is C O Casson Beckman Murrills House 48 East Street Fareham Hampshire Po16 9xs. The company`s financial liabilities are £471.07k. It is £102.34k against last year. The cash in hand is £90.1k. It is £-30.06k against last year. And the total assets are £975.12k, which is £107.37k against last year. COPPING, Jennifer Frances is a Secretary of the company. COPPING, Jennifer Frances is a Director of the company. RALPH, Charles Lawrence is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HARRISON, Timothy has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Machining".


aegina technologies Key Finiance

LIABILITIES £471.07k
+27%
CASH £90.1k
-26%
TOTAL ASSETS £975.12k
+12%
All Financial Figures

Current Directors

Secretary
COPPING, Jennifer Frances
Appointed Date: 26 September 2000

Director
COPPING, Jennifer Frances
Appointed Date: 20 November 2000
76 years old

Director
RALPH, Charles Lawrence
Appointed Date: 26 September 2000
78 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 September 2000
Appointed Date: 08 August 2000

Director
HARRISON, Timothy
Resigned: 02 June 2005
Appointed Date: 15 May 2001
60 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 08 August 2000

Persons With Significant Control

Mr Charlie Ralph
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Frances Copping
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AEGINA TECHNOLOGIES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
05 Oct 2016
Confirmation statement made on 19 August 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
23 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 85,964.75

04 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
02 Oct 2000
Registered office changed on 02/10/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
02 Oct 2000
Director resigned
02 Oct 2000
Secretary resigned
25 Sep 2000
Company name changed eaglesmount LIMITED\certificate issued on 26/09/00
08 Aug 2000
Incorporation

AEGINA TECHNOLOGIES LIMITED Charges

6 May 2005
Fixed and floating charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…