About

Registered Number: 05826294
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX,

 

Established in 2006, A & M Contracting Ltd have registered office in Amersham in Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Andrew George 01 April 2007 - 1
LUNDGREN, Maria Helena 23 May 2006 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MCPHAIL, Alison 01 April 2007 01 January 2010 1
TURNBULL ASSOCIATES LIMITED 23 May 2006 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 19 January 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 26 January 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 08 December 2009
RT01 - Application for administrative restoration to the register 07 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 August 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.