Warning: file_put_contents(c/1fed88a2deebfa8d435106ae448a73b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bfa38d4d2a20532b10683128836f9690.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amf Cats Limited, WR11 4RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMF CATS LIMITED

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

This company is commonly known as Amf Cats Limited. The company was founded 14 years ago and was given the registration number 07184257. The firm's registered office is in EVESHAM. You can find them at 19 Vine Mews, Vine Street, Evesham, Worcs. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:AMF CATS LIMITED
Company Number:07184257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:19 Vine Mews, Vine Street, Evesham, Worcs, England, WR11 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Vine Mews, Vine Street, Evesham, England, WR11 4RE

Director03 March 2015Active
19, Vine Mews, Vine Street, Evesham, England, WR11 4RE

Director03 March 2015Active
15-16, Bond Street, Wolverhampton, WV2 4AS

Director10 March 2010Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director10 March 2010Active

People with Significant Control

Mrs Fiona Mary George
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:19, Vine Mews, Evesham, England, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Martin Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:19, Vine Mews, Evesham, England, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Address

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

Download

Copyright © 2024. All rights reserved.