UKBizDB.co.uk

A.M. TRANSFORMERS LIMITED

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

This company is commonly known as A.m. Transformers Limited. The company was founded 25 years ago and was given the registration number 03610302. The firm's registered office is in SANDS HIGH WYCOMBE. You can find them at Unit 7 Building 1 Chiltern, Paving Estate Lane End Road, Sands High Wycombe, Buckinghamshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:A.M. TRANSFORMERS LIMITED
Company Number:03610302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Unit 7 Building 1 Chiltern, Paving Estate Lane End Road, Sands High Wycombe, Buckinghamshire, HP12 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Building 1 Chiltern, Paving Estate Lane End Road, Sands High Wycombe, HP12 4HG

Secretary10 October 2021Active
9, Rumptons Paddock, Grendon Underwood, HP18 0SN

Director08 October 1998Active
46 Miersfield, Cressex, High Wycombe, HP11 1TY

Secretary08 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 August 1998Active
198, New Road, Booker, High Wycombe, England, HP12 4RG

Secretary20 October 1998Active
5 Mead Park, Holmer Green, High Wycombe, HP15 6UL

Secretary05 August 1998Active
46 Miersfield, Cressex, High Wycombe, HP11 1TY

Director05 August 1998Active
9, Rumptons Paddock, Grendon Underwood, Aylesbury, England, HP18 0SN

Director01 October 2009Active
198, New Road, Booker, High Wycombe, England, HP12 4RG

Director01 October 2009Active
7 Lyndhurst Close, Westover Downs, High Wycombe, HP13 5JD

Director08 October 1998Active
198, New Road, Booker, High Wycombe, England, HP12 4RG

Director08 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 August 1998Active

People with Significant Control

Mr Angus Smith
Notified on:01 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 7 Building 1 Chiltern, Sands High Wycombe, HP12 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Capital

Capital cancellation shares.

Download
2023-05-18Capital

Capital return purchase own shares.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-01Capital

Capital cancellation shares.

Download
2019-07-01Capital

Capital return purchase own shares.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.