Warning: file_put_contents(c/bdd7a942f794d7bce1e1809a179c2790.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Amx Services Limited, LL30 2RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMX SERVICES LIMITED

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

This company is commonly known as Amx Services Limited. The company was founded 22 years ago and was given the registration number 04254147. The firm's registered office is in LLANDUDNO. You can find them at 19 Trinity Square, , Llandudno, Conwy. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:AMX SERVICES LIMITED
Company Number:04254147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:19 Trinity Square, Llandudno, Conwy, LL30 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Trinity Square, Llandudno, United Kingdom, LL30 2RD

Secretary21 March 2002Active
19 Trinity Square, Llandudno, United Kingdom, LL30 2RD

Director17 July 2001Active
19 Trinity Square, Llandudno, United Kingdom, LL30 2RD

Director01 December 2005Active
Springfield House, Spoutwell Lane, Corbridge On Tyne, NE45 5LF

Secretary17 July 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 July 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 July 2001Active

People with Significant Control

Mr Ross Halman
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:19 Trinity Square, Llandudno, United Kingdom, LL30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sara Halman
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:19 Trinity Square, Llandudno, United Kingdom, LL30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Melissa Halman
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:19 Trinity Square, Llandudno, United Kingdom, LL30 2RD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company current extended.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.