UKBizDB.co.uk

A M SIGNALLING DESIGN LIMITED

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

This company is commonly known as A M Signalling Design Limited. The company was founded 12 years ago and was given the registration number 08042265. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:A M SIGNALLING DESIGN LIMITED
Company Number:08042265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Howard House Graycar Business Park, Barton Under Needwood, Burton-on-trent, Staffordshire, England, DE13 8EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary19 July 2021Active
1, More London Place, London, SE1 2AF

Director03 October 2022Active
Doncaster Works,, Hexthorpe Road, Doncaster, England, DN4 0BF

Director24 May 2022Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Secretary08 December 2016Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Secretary13 January 2021Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director05 October 2020Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director11 October 2016Active
., Am Rail Group, Two Devon Way, Birmingham, England, B31 2TS

Director23 April 2012Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director25 July 2018Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director11 October 2016Active
., Am Rail Group, Two Devon Way, Longbridge, United Kingdom, B31 2TS

Director23 April 2012Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, England, DE13 8EN

Director11 October 2016Active

People with Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on:01 December 2016
Status:Active
Country of residence:United States
Address:1001 Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-15Address

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

Download
2022-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.