This company is commonly known as Advanced Mini Piling Systems Limited. The company was founded 19 years ago and was given the registration number 05444369. The firm's registered office is in ESSEX. You can find them at Chequers, Watling Lane, Thaxted, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ADVANCED MINI PILING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05444369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers, Watling Lane, Thaxted, Essex, CM6 2QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 West Woodlands, Frome, BA11 5EQ | Director | 05 May 2005 | Active |
44, West Woodlands, Frome, England, BA11 5EQ | Secretary | 13 May 2019 | Active |
The Old Coach House, Brook, Newport, England, PO30 4EJ | Secretary | 23 December 2021 | Active |
6 Red Cottages, Corsley, Warminster, BA12 7PS | Secretary | 05 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 May 2005 | Active |
44, West Woodlands, Frome, England, BA11 5EQ | Director | 13 May 2019 | Active |
6 Red Cottages, Corsley, Warminster, BA12 7PS | Director | 05 May 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 May 2005 | Active |
Mr Oliver David Noakes | ||
Notified on | : | 23 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Calyx House, South Road, Taunton, England, TA1 3DU |
Nature of control | : |
|
Mrs Heather Noakes | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, West Woodlands, Frome, England, BA11 5EQ |
Nature of control | : |
|
Mr Philip Ronald Weaving | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Red Cottages, Corsley, Warminster, England, BA12 7PS |
Nature of control | : |
|
Mr Malcolm Noakes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, West Woodlands, Frome, England, BA11 5EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-26 | Change of constitution | Statement of companys objects. | Download |
2024-02-23 | Capital | Capital name of class of shares. | Download |
2024-02-23 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.