UKBizDB.co.uk

A.M. & P.M. TRANSPORTATION LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29, Cross Green, Old Newton, Stowmarket, England, IP14 4DY

Director23 April 2014Active
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW

Secretary28 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 1999Active
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW

Director28 June 1999Active
Jerusalem, Cyfronydd, Welshpool, Wales, SY21 9EW

Director28 June 1999Active
Unit 16, Tomo Business Park, Tomo Industrial Park, Stowmarket, United Kingdom, IP14 5EP

Director23 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.