About

Registered Number: 04077184
Date of Incorporation: 25/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: St. Felix House, Flitcham, Kings Lynn, Norfolk, PE31 6BU

 

Having been setup in 2000, Ama Waste Management Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKEY, Benjamin Huw 11 July 2001 - 1
LUKEY, Michael James, Dr 14 December 2001 - 1
LUKEY, Susan Glenys 25 September 2000 - 1
MATTHEWS, Keith James 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 30 September 2019
CS01 - N/A 18 September 2018
AAMD - Amended Accounts 11 September 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 September 2015
CERTNM - Change of name certificate 05 January 2015
CONNOT - N/A 05 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
RESOLUTIONS - N/A 26 February 2010
CC04 - Statement of companies objects 26 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2010
SH08 - Notice of name or other designation of class of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 28 January 2004
363 - Annual Return 06 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
225 - Change of Accounting Reference Date 16 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.