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
-
Check the company
-
UK
-
Fareham
- Company name
- AEGINA TECHNOLOGIES LIMITED
- Company number
- 04049109
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Aug 2000
Age - 25 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
- 76
- 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
- 79
- 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
- 61
- 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.