About

Registered Number: 01869813
Date of Incorporation: 07/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 26 Slingsby Close, Attleborough Fields Ind Est, Nuneaton, Warks, CV11 6RP

 

Andmar Machinery Services Ltd was setup in 1984. We don't currently know the number of employees at this organisation. There are 4 directors listed as Turner, Diane Jennifer, Turner, Richard Harwood, Armstrong, Margaret, Armstrong, Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Richard Harwood N/A - 1
ARMSTRONG, Andrew N/A 08 July 1993 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Diane Jennifer 21 July 1995 - 1
ARMSTRONG, Margaret N/A 08 July 1993 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 30 May 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 May 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 06 October 2003
AUD - Auditor's letter of resignation 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 17 December 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 03 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
288 - N/A 31 July 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 19 April 1995
RESOLUTIONS - N/A 15 December 1994
RESOLUTIONS - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1994
123 - Notice of increase in nominal capital 15 December 1994
AA - Annual Accounts 16 May 1994
363b - Annual Return 11 May 1994
AA - Annual Accounts 02 September 1993
RESOLUTIONS - N/A 06 August 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
363s - Annual Return 16 June 1993
287 - Change in situation or address of Registered Office 20 May 1993
287 - Change in situation or address of Registered Office 12 May 1993
AA - Annual Accounts 22 April 1992
363s - Annual Return 14 April 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 18 June 1990
395 - Particulars of a mortgage or charge 15 December 1989
395 - Particulars of a mortgage or charge 23 November 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 22 February 1989
AA - Annual Accounts 14 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1989
363 - Annual Return 04 January 1989
PUC 2 - N/A 25 August 1988
288 - N/A 22 July 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
363 - Annual Return 17 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2003 Outstanding

N/A

Legal mortgage (own account) 29 November 1996 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Debenture 20 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.