This company is commonly known as A M Motorbodies Limited. The company was founded 18 years ago and was given the registration number 05699558. The firm's registered office is in PRESTON. You can find them at Summerdale, Head Dyke Lane Pilling, Preston, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | A M MOTORBODIES LIMITED |
---|---|---|
Company Number | : | 05699558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summerdale, Head Dyke Lane Pilling, Preston, Lancashire, PR3 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120-124, Towngate, Leyland, England, PR25 2LQ | Director | 30 December 2020 | Active |
75 Lower Bank Road, Fulwood, Preston, PR2 8NU | Secretary | 06 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 2006 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 06 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 February 2006 | Active |
Miss Lisa Christi Mcveigh | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120-124, Towngate, Leyland, England, PR25 2LQ |
Nature of control | : |
|
Mr. Warren Wojewoda | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ |
Nature of control | : |
|
Mr. Warren Wojewoda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Gazette | Gazette filings brought up to date. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.