AMR TRAFFIC MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11280461 |
Category | Private Limited Company |
Incorporated | 28 Mar 2018 |
Age | 6 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AMR TRAFFIC MANAGEMENT LIMITED is an active private limited company with number 11280461. It was incorporated 6 years, 2 months, 5 days ago, on 28 March 2018. The company address is 11280461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 29 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: RP05
Change date: 2023-10-31
Default address: PO Box 4385, 11280461 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-26
Psc name: Mr David Lees
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-26
Psc name: Mrs Emma Denise Lees
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-02
New address: Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB
Old address: Unit 5 49 Whitecross Abingdon OX13 6BS England
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Denise Lees
Change date: 2022-03-01
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Denise Lees
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lees
Change date: 2021-05-01
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Lees
Change date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-11
Old address: 39 Greenfinch Road Didcot OX11 6BG England
New address: Unit 5 49 Whitecross Abingdon OX13 6BS
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: 38 Greenfinch Road Didcot OX11 6BG England
Change date: 2020-02-20
New address: 39 Greenfinch Road Didcot OX11 6BG
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: 38 Greenfinch Road Didcot OX11 6BG
Change date: 2020-02-10
Old address: 141 Blackthorn Road Didcot OX11 6EP England
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED
VODAFONE HOUSE,NEWBURY,RG14 2FN
Number: | 02070812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,IPSWICH,IP4 1JE
Number: | 09630389 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 08128963 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G OYO BUSINESS PARK,DAGENHAM,RM9 6LN
Number: | 08525658 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ASHCROFT DRIVE,GLASGOW,G44 5QF
Number: | SC558151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKER INTERNATIONAL FOR RESEARCH AND TRANSLATION LLP
OFFICE 32,LONDON,NW1 6ND
Number: | OC424429 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |