About

Registered Number: 04684391
Date of Incorporation: 03/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL,

 

Based in Coventry, A & M Promotions (UK) Ltd was registered on 03 March 2003, it's status is listed as "Active". This organisation has 3 directors listed as Ford, Ann Mabel, Ford, Antony George, Ford, Kenneth George in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Ann Mabel 04 March 2003 - 1
FORD, Antony George 04 March 2003 - 1
FORD, Kenneth George 04 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 12 April 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
AA - Annual Accounts 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 25 June 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 29 April 2005
CERTNM - Change of name certificate 19 July 2004
363s - Annual Return 13 May 2004
MEM/ARTS - N/A 09 March 2004
RESOLUTIONS - N/A 05 March 2004
RESOLUTIONS - N/A 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 13 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.