About

Registered Number: 09382725
Date of Incorporation: 12/01/2015 (10 years and 3 months ago)
Company Status: Active
Registered Address: Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Based in Halesowen, Automated Materials Handling Life Services Ltd was setup in 2015. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Armitt, Michael, Carter, Adrian Paul, Ryan, Michael James, Smith, Hayden David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITT, Michael 09 March 2020 - 1
CARTER, Adrian Paul 09 March 2020 - 1
RYAN, Michael James 01 June 2015 - 1
SMITH, Hayden David 01 June 2015 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
RESOLUTIONS - N/A 20 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2020
RESOLUTIONS - N/A 19 March 2020
MR01 - N/A 13 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
PSC02 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
PSC07 - N/A 12 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 January 2019
RESOLUTIONS - N/A 08 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
CERTNM - Change of name certificate 14 April 2015
NEWINC - New incorporation documents 12 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.