This company is commonly known as Amt Projects Construction Limited. The company was founded 24 years ago and was given the registration number 03800400. The firm's registered office is in RUGBY. You can find them at Unit 3a, Great Central Way, Rugby, Warwickshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | AMT PROJECTS CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03800400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a, Great Central Way, Rugby, Warwickshire, CV21 3XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Pilgrims Lane, Newton, Rugby, England, CV23 0ED | Secretary | 01 February 2005 | Active |
Unit 3a, Great Central Way, Rugby, CV21 3XH | Director | 06 April 2002 | Active |
The Willows, Pilgrims Lane, Newton, Rugby, England, CV23 0ED | Director | 05 July 1999 | Active |
187 Bilton Road, Rugby, CV22 7DS | Secretary | 31 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 July 1999 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2NU | Corporate Secretary | 05 July 1999 | Active |
63 Pytchley Road, Rugby, CV22 5NF | Director | 06 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 July 1999 | Active |
Mr Patrick Joseph Hamill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | Irish |
Address | : | Unit 3a, Great Central Way, Rugby, CV21 3XH |
Nature of control | : |
|
Mr James Antony Hamill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Unit 3a, Great Central Way, Rugby, CV21 3XH |
Nature of control | : |
|
Mr Andrew Macaire Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Unit 3a, Great Central Way, Rugby, CV21 3XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Officers | Change person director company with change date. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.