UKBizDB.co.uk

AMH COMMERCIAL PROJECTS LTD.

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

This company is commonly known as Amh Commercial Projects Ltd.. The company was founded 10 years ago and was given the registration number 08574251. The firm's registered office is in BRISTOL. You can find them at Albion Dockside Building, Hanover Place, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AMH COMMERCIAL PROJECTS LTD.
Company Number:08574251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Albion Dockside Building, Hanover Place, Bristol, BS1 6UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Abbey Gardens, Weston-Super-Mare, United Kingdom,

Director04 July 2014Active
2 Abbey Gardens, Weston Super Mare, United Kingdom,

Director01 July 2014Active
30 Bellevue Road, Easton, Bristol, United Kingdom, BS5 6DS

Director13 January 2014Active
30 Bellevue Road, Easton, Bristol, United Kingdom, BS5 6DS

Director01 July 2014Active
77/81 Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Director18 June 2013Active

People with Significant Control

Mrs Jane Frances Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Hind
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hayley Riddick
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Address

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

Download

Copyright © 2024. All rights reserved.