About

Registered Number: 05359706
Date of Incorporation: 09/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, The Ashley Estate, Wakefield Road, Ossett, West Yorkshire, WF5 9JD

 

Established in 2005, A & M Specialist Exhaust Centre Ltd have registered office in Ossett, West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alan 09 February 2005 02 September 2008 1
BANKS, Carolyn 09 February 2005 02 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 19 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 11 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2008 Outstanding

N/A

Debenture 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.