AUTOMOTIVE MACHINE TOOL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AR

Company number 05385558
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address CHOLMONDELEY HOUSE, DEE HILLS PARK, CHESTER, CH3 5AR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10 . The most likely internet sites of AUTOMOTIVE MACHINE TOOL LIMITED are www.automotivemachinetool.co.uk, and www.automotive-machine-tool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Automotive Machine Tool Limited is a Private Limited Company. The company registration number is 05385558. Automotive Machine Tool Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Automotive Machine Tool Limited is Cholmondeley House Dee Hills Park Chester Ch3 5ar. . WILLIAMS, Mark John is a Secretary of the company. FROST, Julia is a Director of the company. FROST, Michael Anthony is a Director of the company. GARNHAM, David Michael is a Director of the company. WILLIAMS, Mark John is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WILLIAMS, Mark John
Appointed Date: 08 March 2005

Director
FROST, Julia
Appointed Date: 06 April 2015
42 years old

Director
FROST, Michael Anthony
Appointed Date: 14 April 2005
52 years old

Director
GARNHAM, David Michael
Appointed Date: 08 March 2005
60 years old

Director
WILLIAMS, Mark John
Appointed Date: 08 March 2005
52 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Persons With Significant Control

Mark John Williams
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Anothony Frost
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Garnham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE MACHINE TOOL LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Statement of capital following an allotment of shares on 2 April 2012
  • GBP 9

...
... and 44 more events
21 Apr 2005
New secretary appointed;new director appointed
21 Apr 2005
New director appointed
15 Mar 2005
Director resigned
15 Mar 2005
Secretary resigned
08 Mar 2005
Incorporation

AUTOMOTIVE MACHINE TOOL LIMITED Charges

30 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Luna house, old gorsey lane, wallasey, t/no: MS492732 by…
28 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…