UKBizDB.co.uk

A.M.C. JETS LIMITED

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

This company is commonly known as A.m.c. Jets Limited. The company was founded 31 years ago and was given the registration number 02747692. The firm's registered office is in TAMWORTH. You can find them at Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:A.M.C. JETS LIMITED
Company Number:02747692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire, B78 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147 Slade Road, Four Oaks, Sutton Coldfield, B75 5PD

Secretary01 February 2007Active
147 Slade Road, Four Oaks, Sutton Coldfield, B75 5PD

Director05 October 1992Active
Unit 3, Lakeside Industrial Park, Fazeley, Tamworth, England, B78 3NT

Director28 October 2009Active
31 Bromford Lane, Erdington, Birmingham, B24 8JT

Secretary05 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1992Active
147 Slade Road, Sutton Coldfield, B75 5PD

Director12 September 1994Active
25, Druids Avenue, Rowley Regis, Oldbury, England, B65 9RH

Director02 January 2015Active
Lakeside Business Park Unit 3, Lichfield Road, Tamworth, B78 3NT

Director01 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1992Active

People with Significant Control

Mrs Ann Marguerite Crossman
Notified on:04 April 2018
Status:Active
Date of birth:April 1948
Nationality:British
Address:Lakeside Business Park Unit 3, Lichfield Road, Tamworth, B78 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Francis Crossman
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:147, Slade Road, Sutton Coldfield, England, B75 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.