About

Registered Number: 04891913
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Amt, Calder Road, Dewsbury, WF13 3JT,

 

A.M.T. Ltd was established in 2003. There are 4 directors listed as Bedford, Julian, Connell, Peter, Greenwood, Jimmy, Connell, Janet for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Peter 23 April 2008 - 1
GREENWOOD, Jimmy 08 September 2003 - 1
CONNELL, Janet 08 September 2003 29 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, Julian 29 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
CS01 - N/A 09 November 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 30 June 2018
MR01 - N/A 26 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CH03 - Change of particulars for secretary 11 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
363s - Annual Return 14 November 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 November 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.