About

Registered Number: 04504282
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Amt House, 174 Armley Road, Leeds, LS12 2QH,

 

Founded in 2002, Amt Contract Hire & Leasing Ltd are based in Leeds, it's status is listed as "Active". The organisation has 2 directors listed as Mcgawley, Gina Maria, Pastou, Panayiotis in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASTOU, Panayiotis 22 April 2013 29 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MCGAWLEY, Gina Maria 09 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 15 September 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 12 January 2017
MR04 - N/A 10 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 06 November 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 13 May 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 August 2011
CERTNM - Change of name certificate 07 April 2011
CONNOT - N/A 07 April 2011
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 16 February 2010
MEM/ARTS - N/A 07 October 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
CERTNM - Change of name certificate 03 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 07 November 2003
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.