This company is commonly known as Automated Materials Handling Limited. The company was founded 33 years ago and was given the registration number 02502901. The firm's registered office is in MILTON KEYNES. You can find them at Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | AUTOMATED MATERIALS HANDLING LIMITED |
---|---|---|
Company Number | : | 02502901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Secretary | 27 February 2024 | Active |
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Director | 15 May 2020 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA | Secretary | - | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA | Secretary | 29 May 2013 | Active |
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU | Secretary | 11 January 2022 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, United Kingdom, MK1 1BA | Secretary | 22 September 2014 | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA | Director | - | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, United Kingdom, MK1 1BA | Director | 29 March 2019 | Active |
33 Cloudberry, Walnut Tree, Milton Keynes, MK7 7DL | Director | - | Active |
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA | Director | - | Active |
23 Turnbull Way, The Paddock, Strathaven, ML10 6UZ | Director | 15 February 1994 | Active |
41 Farnham Drive, Rushden, NN10 9JH | Director | - | Active |
Charlton House, Upper Astley, Shrewsbury, SY4 4BS | Director | 27 November 2013 | Active |
Amh Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clifford House, 37-39 Simpson Road, Milton Keynes, United Kingdom, MK1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-28 | Officers | Appoint person secretary company with name date. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.