About

Registered Number: 06223308
Date of Incorporation: 23/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, SK6 3DY,

 

A M B Technical Ltd was registered on 23 April 2007 with its registered office in Stockport in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Dover, John James, Holme, John Barry, Holme, Martyn John, Holme, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, John James 01 June 2018 - 1
HOLME, John Barry 23 April 2007 - 1
HOLME, Martyn John 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HOLME, Anne 23 April 2007 14 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 August 2020
CH01 - Change of particulars for director 15 August 2020
CS01 - N/A 08 August 2020
CS01 - N/A 03 March 2020
PSC07 - N/A 02 March 2020
PSC04 - N/A 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
PSC01 - N/A 02 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 November 2019
MR01 - N/A 21 June 2019
CS01 - N/A 02 May 2019
MR04 - N/A 08 April 2019
CH01 - Change of particulars for director 18 February 2019
MR01 - N/A 18 February 2019
CH01 - Change of particulars for director 15 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 21 January 2019
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 15 May 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 19 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 18 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.