This company is commonly known as A.m. & P.m. Transportation Limited. The company was founded 25 years ago and was given the registration number 03719022. The firm's registered office is in STOWMARKET. You can find them at Unit 16 Tomo Business Park, Tomo Industrial Park, Stowmarket, Suffolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | A.M. & P.M. TRANSPORTATION LIMITED |
---|---|---|
Company Number | : | 03719022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Tomo Business Park, Tomo Industrial Park, Stowmarket, Suffolk, IP14 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Cross Green, Old Newton, Stowmarket, England, IP14 4DY | Director | 23 April 2014 | Active |
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW | Secretary | 28 June 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 February 1999 | Active |
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW | Director | 28 June 1999 | Active |
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW | Director | 28 June 1999 | Active |
Unit 16, Tomo Business Park, Tomo Industrial Park, Stowmarket, United Kingdom, IP14 5EP | Director | 23 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 February 1999 | Active |
Mrs June Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jerusalem, Cyfronydd, Welshpool, United Kingdom, SY21 9ET |
Nature of control | : |
|
Mr Roger James Frederick Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jerusalem, Cyfronydd, Welshpool, United Kingdom, SY21 9ET |
Nature of control | : |
|
Mr Philip James Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | Unit 16, Tomo Business Park, Stowmarket, IP14 5EP |
Nature of control | : |
|
Mr Steven Carl Thorley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Unit 16, Tomo Business Park, Stowmarket, IP14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-07-22 | Officers | Termination secretary company with name termination date. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.