A. & M.T. MCWALTER LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 5QF

Company number 04687806
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address COPRA SIL, 7 CROSTHWAITE GARDENS, KESWICK, CUMBRIA, CA12 5QF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A. & M.T. MCWALTER LIMITED are www.amtmcwalter.co.uk, and www.a-m-t-mcwalter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Wigton Rail Station is 15.4 miles; to Dalston (Cumbria) Rail Station is 17.7 miles; to Drigg Rail Station is 19.9 miles; to Carlisle Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M T Mcwalter Limited is a Private Limited Company. The company registration number is 04687806. A M T Mcwalter Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of A M T Mcwalter Limited is Copra Sil 7 Crosthwaite Gardens Keswick Cumbria Ca12 5qf. . MCWALTER, Marie Therese is a Secretary of the company. MCWALTER, Anthony is a Director of the company. MCWALTER, Marie Therese is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCWALTER, Marie Therese
Appointed Date: 05 March 2003

Director
MCWALTER, Anthony
Appointed Date: 05 March 2003
66 years old

Director
MCWALTER, Marie Therese
Appointed Date: 05 March 2003
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr Anthony Mcwalter
Notified on: 5 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Therese Mcwalter
Notified on: 5 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. & M.T. MCWALTER LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
24 Feb 2016
Total exemption small company accounts made up to 31 August 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 26 more events
15 Apr 2003
Director resigned
15 Apr 2003
New director appointed
15 Apr 2003
New secretary appointed;new director appointed
15 Apr 2003
Registered office changed on 15/04/03 from: 12 york place leeds west yorkshire LS1 2DS
05 Mar 2003
Incorporation