UKBizDB.co.uk

ADVANCED MACHINING TECHNIQUES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Ground Floor, 19 New Road, Brighton, BN1 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director13 August 2018Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director24 August 2004Active
10 Pilgrims Close, Worthing, BN14 7LP

Secretary21 September 1996Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Secretary04 May 1999Active
40 Poulters Lane, Worthing, BN14 7SU

Secretary24 March 1994Active
Top Floor 81 Chapel Road, Worthing, BN11 1HU

Secretary28 February 1994Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Secretary09 April 2016Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director24 March 1994Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director01 July 2003Active
7 Buckle Close, Seaford, BN25 2QL

Director28 February 1994Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director24 March 1994Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director01 June 1996Active
27 Vale Avenue, Worthing, BN14 0BY

Director27 February 2001Active
40 Poulters Lane, Worthing, BN14 7SU

Director28 February 1994Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director24 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (5 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.