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..
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 | : |
|
Registered Address | : | Cholmondeley House, Dee Hills Park, Chester, CH3 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Secretary | 08 March 2005 | Active |
Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR | Director | 08 March 2005 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 05 October 2022 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 05 October 2022 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 08 March 2005 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 08 March 2005 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 06 April 2015 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 14 April 2005 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Director | 08 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Capital | Capital allotment shares. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.