UKBizDB.co.uk

A M I EXCHANGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M I Exchangers Limited. The company was founded 35 years ago and was given the registration number 02329014. The firm's registered office is in NORTH SHIELDS. You can find them at West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:A M I EXCHANGERS LIMITED
Company Number:02329014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Secretary13 January 2021Active
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Director29 October 2001Active
299, Stockton Road, Hartlepool, England, TS25 5DA

Director12 January 2006Active
20, Woodland View, West Rainton, Houghton Le Spring, England, DH4 6RQ

Secretary02 January 2019Active
19 Highfield Court, Gateshead, NE10 9LH

Secretary10 June 2002Active
54 Neville Road, Peterlee, SR8 2AG

Secretary-Active
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Secretary29 October 2001Active
11 Wolsingham Road, Gosforth, Newcastle Upon Tyne, NE3 4RP

Secretary01 March 2000Active
21 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP

Secretary30 January 1997Active
49 Cherry Close, Shaw, Newbury, RG13 1LS

Secretary25 November 1992Active
6 Kilburn Road, Dronfield Woodhouse, Sheffield, S18 5QA

Director30 January 1997Active
136 Elmway, Chester Le Street, DH2 2LQ

Director29 October 2001Active
11 Wolsingham Road, Gosforth, Newcastle Upon Tyne, NE3 4RP

Director01 March 2000Active
21 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP

Director30 January 1997Active
Brookfield Farm, Castleton, YO21 2EY

Director-Active
11 Ullswater Road, Ferryhill, DL17 8HH

Director12 January 2006Active

People with Significant Control

Valiant Sheep Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Chirton Industrial Estate, Gloucester Road, North Shields, United Kingdom, NE29 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person secretary company with change date.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.