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.
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 | : |
|
Registered Address | : | Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire, B78 3NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147 Slade Road, Four Oaks, Sutton Coldfield, B75 5PD | Secretary | 01 February 2007 | Active |
147 Slade Road, Four Oaks, Sutton Coldfield, B75 5PD | Director | 05 October 1992 | Active |
Unit 3, Lakeside Industrial Park, Fazeley, Tamworth, England, B78 3NT | Director | 28 October 2009 | Active |
31 Bromford Lane, Erdington, Birmingham, B24 8JT | Secretary | 05 October 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 September 1992 | Active |
147 Slade Road, Sutton Coldfield, B75 5PD | Director | 12 September 1994 | Active |
25, Druids Avenue, Rowley Regis, Oldbury, England, B65 9RH | Director | 02 January 2015 | Active |
Lakeside Business Park Unit 3, Lichfield Road, Tamworth, B78 3NT | Director | 01 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.