Check the

AEGINA TECHNOLOGIES LIMITED

Company
AEGINA TECHNOLOGIES LIMITED (04049109)

AEGINA TECHNOLOGIES

Phone: 02392 477 421
A⁺ rating

ABOUT AEGINA TECHNOLOGIES LIMITED

Aegina Technologies Ltd was founded in 2000 through the acquisition of the Xyratex EDS business unit and is based in a 12000 sq ft building. The management team have subsequently developed a business model specialising in the aerospace, gas & oil and underwater manufacturing sectors now employing some 40 staff.

We have invested in new management systems PSL Datatrack and CNC programming software Visicam & EzCam in order the support the continued investment in CNC machine tools and associated equipment. The company has now structured both it’s IT and CNC machining capacity to increase sales to £4 million per annum and will continue to invest in advanced CNC machining technology coupled with a staff training programme in order to sustain and improve it’s position within the market place.

Aegina Technologies - Precision Engineers

Aegina Technologies Ltd is a precision engineering company based in Portsmouth on the south coast of Hampshire which specialises in the subcontract manufacture of components and assemblies to a wide range of industries, including the Aerospace, Oil & Gas and Underwater sectors.

Our management systems, machines, equipment and software are regularly updated in keeping with the advances of technology. The company has attained a quality standard to AS9100 and is committed to produce high quality components with on time delivery utilising a datatrack MRP management system.

KEY FINANCES

Year
2016
Assets
£975.12k ▲ £107.37k (12.37 %)
Cash
£90.1k ▼ £-30.06k (-25.02 %)
Liabilities
£504.04k ▲ £5.02k (1.01 %)
Net Worth
£471.07k ▲ £102.34k (27.76 %)

REGISTRATION INFO

Company name
AEGINA TECHNOLOGIES LIMITED
Company number
04049109
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.aeginatechnologies.co.uk
Phones
02392 477 421
02392 452 280
Registered Address
C/O CASSON BECKMAN,
MURRILLS HOUSE 48 EAST STREET,
FAREHAM,
HAMPSHIRE,
PO16 9XS

ECONOMIC ACTIVITIES

25620
Machining

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST 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

CHARGES

6 May 2005
Status
Outstanding
Delivered
14 May 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

14 April 2005
Status
Outstanding
Delivered
21 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 April 2003
Status
Satisfied on 17 September 2005
Delivered
30 April 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

10 November 2000
Status
Satisfied on 17 September 2005
Delivered
14 November 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AEGINA TECHNOLOGIES LIMITED DIRECTORS

Jennifer Frances Copping

  Acting
Appointed
26 September 2000
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Foxberry House, 36b Downend Road Drayton, Portsmouth, Hampshire, PO6 1HU
Name
COPPING, Jennifer Frances

Jennifer Frances Copping

  Acting PSC
Appointed
20 November 2000
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Foxberry House, 36b Downend Road Drayton, Portsmouth, Hampshire, PO6 1HU
Country Of Residence
United Kingdom
Name
COPPING, Jennifer Frances
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Charles Lawrence Ralph

  Acting PSC
Appointed
26 September 2000
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
63 Ashley Common Road, New Milton, Hampshire, BH25 5AN
Country Of Residence
United Kingdom
Name
RALPH, Charles Lawrence
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
08 August 2000
Resigned
26 September 2000
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

Timothy Harrison

  Resigned
Appointed
15 May 2001
Resigned
02 June 2005
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
14 Fleet End Road, Warsash, Southampton, Hampshire, SO31 9JG
Name
HARRISON, Timothy

BOURSE NOMINEES LIMITED

  Resigned
Appointed
08 August 2000
Resigned
26 September 2000
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE
Name
BOURSE NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.