This company is commonly known as Advanced Machining Techniques Limited. The company was founded 30 years ago and was given the registration number 02903119. The firm's registered office is in BRIGHTON. You can find them at Ground Floor, 19 New Road, Brighton, . This company's SIC code is 71129 - Other engineering activities.
Name | : | ADVANCED MACHINING TECHNIQUES LIMITED |
---|---|---|
Company Number | : | 02903119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 13 August 2018 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 24 August 2004 | Active |
10 Pilgrims Close, Worthing, BN14 7LP | Secretary | 21 September 1996 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Secretary | 04 May 1999 | Active |
40 Poulters Lane, Worthing, BN14 7SU | Secretary | 24 March 1994 | Active |
Top Floor 81 Chapel Road, Worthing, BN11 1HU | Secretary | 28 February 1994 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Secretary | 09 April 2016 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 24 March 1994 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 01 July 2003 | Active |
7 Buckle Close, Seaford, BN25 2QL | Director | 28 February 1994 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 24 March 1994 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 01 June 1996 | Active |
27 Vale Avenue, Worthing, BN14 0BY | Director | 27 February 2001 | Active |
40 Poulters Lane, Worthing, BN14 7SU | Director | 28 February 1994 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Director | 24 March 1994 | Active |
Mr Stuart Matthew Kaczmarek | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Mr Paul John Anderson | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Mr David Roger King | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Mr Gerald Wayne Plummer | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Mr Sean Thomas Plummer | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Mr Paul John Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr David Roger King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr Sean Thomas Plummer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr Gerald Wayne Plummer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.