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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Building 1 Chiltern, Paving Estate Lane End Road, Sands High Wycombe, HP12 4HG | Secretary | 10 October 2021 | Active |
9, Rumptons Paddock, Grendon Underwood, HP18 0SN | Director | 08 October 1998 | Active |
46 Miersfield, Cressex, High Wycombe, HP11 1TY | Secretary | 08 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 August 1998 | Active |
198, New Road, Booker, High Wycombe, England, HP12 4RG | Secretary | 20 October 1998 | Active |
5 Mead Park, Holmer Green, High Wycombe, HP15 6UL | Secretary | 05 August 1998 | Active |
46 Miersfield, Cressex, High Wycombe, HP11 1TY | Director | 05 August 1998 | Active |
9, Rumptons Paddock, Grendon Underwood, Aylesbury, England, HP18 0SN | Director | 01 October 2009 | Active |
198, New Road, Booker, High Wycombe, England, HP12 4RG | Director | 01 October 2009 | Active |
7 Lyndhurst Close, Westover Downs, High Wycombe, HP13 5JD | Director | 08 October 1998 | Active |
198, New Road, Booker, High Wycombe, England, HP12 4RG | Director | 08 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 August 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Capital | Capital cancellation shares. | Download |
2023-05-18 | Capital | Capital return purchase own shares. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person secretary company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Capital | Capital cancellation shares. | Download |
2019-07-01 | Capital | Capital return purchase own shares. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.