Warning: file_put_contents(c/764fd79398baa32e7e395615de7a5e64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Automotive Machine Tool Limited, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOMOTIVE MACHINE TOOL LIMITED

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

This company is commonly known as Automotive Machine Tool Limited. The company was founded 19 years ago and was given the registration number 05385558. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AUTOMOTIVE MACHINE TOOL LIMITED
Company Number:05385558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Secretary08 March 2005Active
Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR

Director08 March 2005Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director05 October 2022Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director05 October 2022Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director08 March 2005Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary08 March 2005Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director06 April 2015Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director14 April 2005Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director08 March 2005Active

People with Significant Control

Exhaust Tooling Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Anothony Frost
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Garnham
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark John Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
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 (6 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Capital

Capital allotment shares.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.