A M D CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03318898
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of A M D CONTRACTORS LIMITED are www.amdcontractors.co.uk, and www.a-m-d-contractors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eight months. A M D Contractors Limited is a Private Limited Company. The company registration number is 03318898. A M D Contractors Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of A M D Contractors Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. The company`s financial liabilities are £654.37k. It is £-103.28k against last year. The cash in hand is £290.04k. It is £-622.51k against last year. And the total assets are £997.04k, which is £-418.87k against last year. DINGLE, Vanessa Jane is a Secretary of the company. DINGLE, Andrew Malcom is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Painting".


a m d contractors Key Finiance

LIABILITIES £654.37k
-14%
CASH £290.04k
-69%
TOTAL ASSETS £997.04k
-30%
All Financial Figures

Current Directors

Secretary
DINGLE, Vanessa Jane
Appointed Date: 14 February 1997

Director
DINGLE, Andrew Malcom
Appointed Date: 14 February 1997
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Persons With Significant Control

Amd Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A M D CONTRACTORS LIMITED Events

07 Mar 2017
Confirmation statement made on 14 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Apr 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 38 more events
23 Mar 1999
Return made up to 14/02/99; no change of members
10 May 1998
Accounts for a small company made up to 28 February 1998
25 Feb 1998
Return made up to 14/02/98; full list of members
21 Feb 1997
Secretary resigned
14 Feb 1997
Incorporation