UKBizDB.co.uk

A M MOTORBODIES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Summerdale, Head Dyke Lane Pilling, Preston, Lancashire, PR3 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120-124, Towngate, Leyland, England, PR25 2LQ

Director30 December 2020Active
75 Lower Bank Road, Fulwood, Preston, PR2 8NU

Secretary06 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2006Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director06 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Address

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

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.