UKBizDB.co.uk

AMJ PNEUMATICS '99' LTD

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

This company is commonly known as Amj Pneumatics '99' Ltd. The company was founded 25 years ago and was given the registration number 03723807. The firm's registered office is in ELLESMERE PORT. You can find them at 8 Manor Park, , Ellesmere Port, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMJ PNEUMATICS '99' LTD
Company Number:03723807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Manor Park, Ellesmere Port, Cheshire, CH66 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Manor Park, Ellesmere Port, United Kingdom, CH66 2ET

Secretary08 March 2004Active
8, Manor Park, Ellesmere Port, United Kingdom, CH66 2ET

Director25 January 2006Active
8, Manor Park, Ellesmere Port, United Kingdom, CH66 2ET

Director08 March 2004Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary25 February 1999Active
Mereside House, 31 Curzon Park North, Chester, CH4 8AP

Secretary25 February 1999Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director25 February 1999Active
Mereside House, 31 Curzon Park North, Chester, CH4 8AP

Director25 February 1999Active
The Coach House, 4 Budworth Road, Prenton, CH43 9TW

Director25 February 1999Active

People with Significant Control

Amanda Jayne Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:8, Manor Park, Ellesmere Port, United Kingdom, CH66 2ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Jamie Murray
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:8, Manor Park, Ellesmere Port, United Kingdom, CH66 2ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-10-05Accounts

Accounts with accounts type micro entity.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type micro entity.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-26Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.