UKBizDB.co.uk

A.M. - P.M. IRON FURNISHINGS LIMITED

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

This company is commonly known as A.m. - P.m. Iron Furnishings Limited. The company was founded 22 years ago and was given the registration number 04267265. The firm's registered office is in MALDON. You can find them at The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:A.M. - P.M. IRON FURNISHINGS LIMITED
Company Number:04267265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director03 November 2015Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director03 November 2015Active
Flat 2 Daniels Farm, Wash Road, Basildon, England, SS15 4AZ

Secretary08 August 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 August 2001Active
28 Sherbourne Drive, Basildon, SS13 1RH

Director08 August 2001Active
Unit 3, Wash Road, Basildon, England, SS15 4AZ

Director07 August 2012Active
Unit 3, Wash Road, Basildon, England, SS15 4AZ

Director20 June 2013Active
Hatfield Cottage, Hardings Elms Road Crays Hill, Billericay, CM11 2UH

Director08 August 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director08 August 2001Active

People with Significant Control

Mr Robert Gary Fyvie
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke James Fyvie
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.