A M MOTORBODIES LIMITED

Register to unlock more data on OkredoRegister

A M MOTORBODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699558

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Grasmere Avenue, Farington, Leyland PR25 3UECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon13/07/2025
Registered office address changed from Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD England to 31 Grasmere Avenue Farington Leyland PR25 3UE on 2025-07-13
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/07/2024
Director's details changed for Miss Lisa Christi Mcveigh on 2024-07-02
dot icon03/07/2024
Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 2024-07-03
dot icon03/07/2024
Change of details for Miss Lisa Christi Mcveigh as a person with significant control on 2024-07-03
dot icon16/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/08/2023
Registered office address changed from Pelican House 119C Eastbank Street Southport PR8 1DQ England to 120-124 Towngate Leyland Lancashire PR25 2LQ on 2023-08-11
dot icon11/08/2023
Change of details for Miss Lisa Christi Mcveigh as a person with significant control on 2023-08-11
dot icon11/08/2023
Director's details changed for Miss Lisa Christi Mcveigh on 2023-08-11
dot icon09/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/09/2022
Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Pelican House 119C Eastbank Street Southport PR8 1DQ on 2022-09-14
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/02/2022
Notification of Lisa Christi Mcveigh as a person with significant control on 2022-02-07
dot icon18/02/2022
Cessation of Warren Wojewoda as a person with significant control on 2022-02-07
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/03/2021
Notification of Warren Wojewoda as a person with significant control on 2021-03-30
dot icon30/03/2021
Withdrawal of a person with significant control statement on 2021-03-30
dot icon11/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon15/01/2021
Notification of a person with significant control statement
dot icon12/01/2021
Appointment of Miss Lisa Christi Mcveigh as a director on 2020-12-30
dot icon11/01/2021
Termination of appointment of Warren Wojewoda as a director on 2020-12-30
dot icon11/01/2021
Cessation of Warren Wojewoda as a person with significant control on 2020-12-30
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon01/02/2018
Change of details for Mr. Warren Wojewoda as a person with significant control on 2018-02-01
dot icon01/02/2018
Director's details changed for Warren Wojewoda on 2018-02-01
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/02/2015
Director's details changed for Warren Wojewoda on 2015-01-01
dot icon30/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Termination of appointment of Deborah Wolstenholme as a secretary
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Warren Wojewoda on 2009-10-01
dot icon03/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/02/2007
Return made up to 06/02/07; full list of members
dot icon06/11/2006
Ad 03/10/06-03/10/06 £ si 200@1=200 £ ic 1000/1200
dot icon24/10/2006
Nc inc already adjusted 03/10/06
dot icon24/10/2006
Memorandum and Articles of Association
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon10/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Registered office changed on 05/10/06 from: 75 lower bank road, fulwood preston lancashire PR2 8NU
dot icon14/07/2006
Ad 06/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
6.96K
-
0.00
66.98K
-
2022
11
40.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/02/2006 - 06/02/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/02/2006 - 06/02/2006
43699
Wolstenholme, Deborah
Secretary
06/02/2006 - 10/02/2013
-
Mr. Warren Wojewoda
Director
06/02/2006 - 30/12/2020
-
Miss Lisa Christi Mcveigh
Director
30/12/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A M MOTORBODIES LIMITED

A M MOTORBODIES LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 31 Grasmere Avenue, Farington, Leyland PR25 3UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M MOTORBODIES LIMITED?

toggle

A M MOTORBODIES LIMITED is currently Active. It was registered on 06/02/2006 .

Where is A M MOTORBODIES LIMITED located?

toggle

A M MOTORBODIES LIMITED is registered at 31 Grasmere Avenue, Farington, Leyland PR25 3UE.

What does A M MOTORBODIES LIMITED do?

toggle

A M MOTORBODIES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A M MOTORBODIES LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.