UKBizDB.co.uk

AUTOMATED MATERIALS HANDLING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Secretary27 February 2024Active
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Director15 May 2020Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA

Secretary-Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, MK1 1BA

Secretary29 May 2013Active
1, Patriot Drive, Rooksley, Milton Keynes, England, MK13 8PU

Secretary11 January 2022Active
Clifford House, 37-39 Simpson Road, Fenny Stratford, Milton Keynes, United Kingdom, MK1 1BA

Secretary22 September 2014Active
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

Director29 March 2019Active
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

Director15 February 1994Active
41 Farnham Drive, Rushden, NN10 9JH

Director-Active
Charlton House, Upper Astley, Shrewsbury, SY4 4BS

Director27 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-02-28Officers

Appoint person secretary company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-12-05Officers

Change person secretary company with change date.

Download
2017-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.