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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 03 November 2015 | Active |
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 03 November 2015 | Active |
Flat 2 Daniels Farm, Wash Road, Basildon, England, SS15 4AZ | Secretary | 08 August 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 08 August 2001 | Active |
28 Sherbourne Drive, Basildon, SS13 1RH | Director | 08 August 2001 | Active |
Unit 3, Wash Road, Basildon, England, SS15 4AZ | Director | 07 August 2012 | Active |
Unit 3, Wash Road, Basildon, England, SS15 4AZ | Director | 20 June 2013 | Active |
Hatfield Cottage, Hardings Elms Road Crays Hill, Billericay, CM11 2UH | Director | 08 August 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 08 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Officers | Appoint person director company with name date. | Download |
2015-11-04 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.