About

Registered Number: 02329014
Date of Incorporation: 16/12/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ

 

A M I Exchangers Ltd was setup in 1988, it's status at Companies House is "Active". Byles, Christopher Nicholas, Hanson, Kevin, Waller, Rachel Marie, Waller, Lawrence Edwin are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Lawrence Edwin N/A 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BYLES, Christopher Nicholas 02 January 2019 - 1
HANSON, Kevin N/A 25 November 1992 1
WALLER, Rachel Marie 25 November 1992 30 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 January 2019
CH03 - Change of particulars for secretary 04 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 14 June 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 June 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
AUD - Auditor's letter of resignation 04 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
395 - Particulars of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 14 January 2002
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 17 August 2001
AA - Annual Accounts 14 August 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 25 January 1999
AUD - Auditor's letter of resignation 04 December 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 13 March 1998
225 - Change of Accounting Reference Date 19 January 1998
AA - Annual Accounts 26 September 1997
395 - Particulars of a mortgage or charge 07 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1997
MEM/ARTS - N/A 06 February 1997
225 - Change of Accounting Reference Date 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 10 July 1995
RESOLUTIONS - N/A 13 April 1995
RESOLUTIONS - N/A 13 April 1995
RESOLUTIONS - N/A 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1995
123 - Notice of increase in nominal capital 13 April 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 September 1993
288 - N/A 24 January 1993
363s - Annual Return 05 January 1993
288 - N/A 15 December 1992
AA - Annual Accounts 15 December 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 15 March 1991
363 - Annual Return 01 February 1991
288 - N/A 26 June 1990
288 - N/A 05 April 1990
363 - Annual Return 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
287 - Change in situation or address of Registered Office 04 February 1989
288 - N/A 04 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1989
PUC 2 - N/A 03 February 1989
NEWINC - New incorporation documents 16 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Debenture 23 March 2005 Outstanding

N/A

Legal charge 23 March 2005 Outstanding

N/A

Legal charge which was registered pursuant to an order of court dated 15TH january 2002 29 October 2001 Fully Satisfied

N/A

Guarantee and debenture which was registered pursuant to an order of court dated 15TH january 2002 29 October 2001 Fully Satisfied

N/A

Debenture 29 August 2001 Fully Satisfied

N/A

Guarantee & debenture 08 August 2001 Fully Satisfied

N/A

Debenture 30 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.