UKBizDB.co.uk

A.M. TECHNICAL SERVICES LIMITED

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

This company is commonly known as A.m. Technical Services Limited. The company was founded 37 years ago and was given the registration number 02067108. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A.M. TECHNICAL SERVICES LIMITED
Company Number:02067108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director16 March 2016Active
Stonecroft, Scholes Village, Rotherham, S61 2RG

Secretary-Active
Stonecroft Scholes Village, Rotherham, S61 2RQ

Secretary01 January 1991Active
Sycamore Barn, 10 Sycamore Green, Lower Cumberworth, Huddersfield, United Kingdom, HD8 8PF

Secretary03 February 2009Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Secretary11 July 2007Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Secretary19 December 2008Active
2, Thorncliffe Way, Tankersley, Barnsley, S73 3DN

Secretary26 June 2003Active
2, Thorncliffe Way, Tankersley, Barnsley, S73 3DN

Secretary31 December 1994Active
12 Chapelfield Way, Thorpe Hesley, Rotherham, S61 2TL

Secretary31 December 1998Active
14 Meadow Drive, Chapeltown, Sheffield, S35 1UY

Secretary26 November 2002Active
Stonecroft Scholes Village, Rotherham, S61 2RQ

Director-Active
40 Fearnley Road, Hoyland, Barnsley, S74 0AU

Director26 June 2003Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Director11 July 2007Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Director12 September 2007Active
2, Thorncliffe Way, Tankersley, Barnsley, S73 3DN

Director01 January 1991Active
12 Chapelfield Way, Thorpe Hesley, Rotherham, S61 2TL

Director-Active
32 Barnsdale Estate, Castleford, WF10 5HN

Director12 October 2007Active
129, Chemin Font Salade, Domain Des Charles, France,

Director19 December 2008Active
129 Chemin Font Salade, Domaine Les Charles, France,

Director19 December 2008Active
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX

Director19 December 2008Active
14 Meadow Drive, Chapeltown, Sheffield, S35 1UY

Director26 November 2002Active

People with Significant Control

Mr Francois Andre Joseph Michel
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:French
Address:Derwent Way, Rotherham, S63 6EX
Nature of control:
  • Right to appoint and remove directors
Norham Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Derwent Way, Wath West Industrial Estate, Derwent Way, Rotherham, England, S63 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-16Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.