AMC (TOOLMAKERS) LIMITED

Register to unlock more data on OkredoRegister

AMC (TOOLMAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101001

Incorporation date

18/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

19 Victoria Street, Burnham-On-Sea, Somerset TA8 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon07/03/2023
Micro company accounts made up to 2022-09-30
dot icon11/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/11/2022
Termination of appointment of Alan David Headon as a secretary on 2022-11-01
dot icon08/11/2022
Appointment of Mrs Nina Ada Menage as a secretary on 2022-11-02
dot icon18/10/2022
Termination of appointment of Michael Maurice Menage as a director on 2022-09-29
dot icon18/10/2022
Satisfaction of charge 1 in full
dot icon13/06/2022
Cessation of Michael Maurice Menage as a person with significant control on 2022-04-29
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Notification of Mitchel Joop Menage as a person with significant control on 2022-04-19
dot icon21/04/2022
Appointment of Mr Mitchel Joop Menage as a director on 2022-04-19
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-09-30
dot icon01/03/2019
Micro company accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Michael Maurice Menage on 2014-12-31
dot icon09/02/2015
Secretary's details changed for Alan David Headon on 2014-12-31
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/03/2014
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF on 2014-03-23
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 4, king square bridgwater somerset TA6 3DG.
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Secretary resigned
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon22/11/2001
Secretary's particulars changed;director's particulars changed
dot icon22/11/2001
Director resigned
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon15/02/1999
Return made up to 31/12/98; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1997-09-30
dot icon25/01/1998
Director's particulars changed
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1997
Director's particulars changed
dot icon16/07/1997
Secretary's particulars changed;director's particulars changed
dot icon03/07/1997
Accounts for a small company made up to 1995-09-30
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon26/01/1997
Director's particulars changed
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-09-30
dot icon28/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon30/09/1993
Particulars of mortgage/charge
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon13/08/1992
Accounts for a small company made up to 1991-09-30
dot icon08/05/1992
Accounts for a small company made up to 1990-09-30
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon17/06/1991
Accounts for a small company made up to 1989-09-30
dot icon17/06/1991
Accounts for a small company made up to 1988-09-30
dot icon17/06/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon03/06/1991
Registered office changed on 03/06/91 from: 33/34 alfred place london WC1E 7DP
dot icon15/04/1991
Return made up to 02/11/90; no change of members
dot icon15/04/1991
Return made up to 03/11/89; no change of members
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon14/06/1989
Return made up to 03/11/88; full list of members
dot icon27/01/1989
Accounts for a small company made up to 1987-09-30
dot icon19/02/1987
Secretary resigned;new secretary appointed
dot icon18/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.85K
-
0.00
-
-
2022
4
29.22K
-
0.00
-
-
2022
4
29.22K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

29.22K £Ascended17.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mitchel Joop Menage
Director
18/04/2022 - Present
1
Menage, Nina Ada
Secretary
01/11/2022 - Present
-
Taylor, Freda
Secretary
06/01/2002 - 11/10/2003
-
Headon, Alan David
Secretary
11/10/2003 - 31/10/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMC (TOOLMAKERS) LIMITED

AMC (TOOLMAKERS) LIMITED is an(a) Dissolved company incorporated on 18/02/1987 with the registered office located at 19 Victoria Street, Burnham-On-Sea, Somerset TA8 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMC (TOOLMAKERS) LIMITED?

toggle

AMC (TOOLMAKERS) LIMITED is currently Dissolved. It was registered on 18/02/1987 and dissolved on 15/08/2023.

Where is AMC (TOOLMAKERS) LIMITED located?

toggle

AMC (TOOLMAKERS) LIMITED is registered at 19 Victoria Street, Burnham-On-Sea, Somerset TA8 1AL.

What does AMC (TOOLMAKERS) LIMITED do?

toggle

AMC (TOOLMAKERS) LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does AMC (TOOLMAKERS) LIMITED have?

toggle

AMC (TOOLMAKERS) LIMITED had 4 employees in 2022.

What is the latest filing for AMC (TOOLMAKERS) LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.