UKBizDB.co.uk

AMT PROJECTS CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit 3a, Great Central Way, Rugby, Warwickshire, CV21 3XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Pilgrims Lane, Newton, Rugby, England, CV23 0ED

Secretary01 February 2005Active
Unit 3a, Great Central Way, Rugby, CV21 3XH

Director06 April 2002Active
The Willows, Pilgrims Lane, Newton, Rugby, England, CV23 0ED

Director05 July 1999Active
187 Bilton Road, Rugby, CV22 7DS

Secretary31 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 July 1999Active
The Elms, 3 Newbold Road, Rugby, CV21 2NU

Corporate Secretary05 July 1999Active
63 Pytchley Road, Rugby, CV22 5NF

Director06 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Officers

Change person director company with change date.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.