A & M PLANT TRAINING SERVICES LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 0BQ

Company number 04685846
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address PENCOED FAWR FARM, BEDWELLTY, BLACKWOOD, CAERPHILLY, NP12 0BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of A & M PLANT TRAINING SERVICES LIMITED are www.amplanttrainingservices.co.uk, and www.a-m-plant-training-services.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 Brithdir Rail Station is 2.1 miles; to Crosskeys Rail Station is 5.5 miles; to Rhymney Rail Station is 6.3 miles; to Risca & Pontymister Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M Plant Training Services Limited is a Private Limited Company. The company registration number is 04685846. A M Plant Training Services Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of A M Plant Training Services Limited is Pencoed Fawr Farm Bedwellty Blackwood Caerphilly Np12 0bq. The company`s financial liabilities are £21.73k. It is £11.22k against last year. The cash in hand is £24.1k. It is £13.78k against last year. And the total assets are £42.54k, which is £13.62k against last year. BAKER, Andrew John is a Director of the company. THOMAS, Jack is a Director of the company. Secretary BAYLISS, Michael has been resigned. Secretary ATB TRAINING & CONSULTANCY SERVICES LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BAKER, Andrew John has been resigned. Director BAKER, Steven has been resigned. Director BAYLISS, Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


a & m plant training services Key Finiance

LIABILITIES £21.73k
+106%
CASH £24.1k
+133%
TOTAL ASSETS £42.54k
+47%
All Financial Figures

Current Directors

Director
BAKER, Andrew John
Appointed Date: 28 March 2008
82 years old

Director
THOMAS, Jack
Appointed Date: 01 October 2014
36 years old

Resigned Directors

Secretary
BAYLISS, Michael
Resigned: 01 January 2004
Appointed Date: 04 March 2003

Secretary
ATB TRAINING & CONSULTANCY SERVICES LIMITED
Resigned: 09 December 2011
Appointed Date: 31 January 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
BAKER, Andrew John
Resigned: 23 March 2008
Appointed Date: 04 March 2003
82 years old

Director
BAKER, Steven
Resigned: 28 March 2008
Appointed Date: 24 March 2008
53 years old

Director
BAYLISS, Michael
Resigned: 01 January 2004
Appointed Date: 04 March 2003
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Andrew John Baker
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Thomas
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & M PLANT TRAINING SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 36 more events
25 Mar 2003
Secretary resigned
18 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
New director appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
04 Mar 2003
Incorporation