A.M.I. COLD STORES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EE
Company number 00243548
Status Active
Incorporation Date 31 October 1929
Company Type Private Limited Company
Address LIVINGSTONE RD, HESSLE, EAST YORKSHIRE, HU13 0EE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of A.M.I. COLD STORES LIMITED are www.amicoldstores.co.uk, and www.a-m-i-cold-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.5 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M I Cold Stores Limited is a Private Limited Company. The company registration number is 00243548. A M I Cold Stores Limited has been working since 31 October 1929. The present status of the company is Active. The registered address of A M I Cold Stores Limited is Livingstone Rd Hessle East Yorkshire Hu13 0ee. . FARRAR, Paul Morgan is a Secretary of the company. CLARKSON, Geoffrey Peter is a Director of the company. JOHNSON, Roger Eric is a Director of the company. MARR, Alexander George is a Director of the company. MARR, Andrew Leslie is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary LINDSTROM, Fred William has been resigned. Director LINDSTROM, Fred William has been resigned. Director PETHERBRIDGE, Thomas George Samuel has been resigned. Director SMITH, Arthur Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 25 November 2014

Director
CLARKSON, Geoffrey Peter
Appointed Date: 06 January 2010
68 years old

Director
JOHNSON, Roger Eric
Appointed Date: 07 July 1994
78 years old

Director
MARR, Alexander George
Appointed Date: 06 January 2010
55 years old

Director
MARR, Andrew Leslie

84 years old

Director
REGAN, Andrew William
Appointed Date: 01 January 2000
64 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 25 November 2014
Appointed Date: 29 July 1994

Secretary
LINDSTROM, Fred William
Resigned: 29 July 1994

Director
LINDSTROM, Fred William
Resigned: 07 July 1994
97 years old

Director
PETHERBRIDGE, Thomas George Samuel
Resigned: 31 May 1996
80 years old

Director
SMITH, Arthur Michael
Resigned: 31 December 1999
Appointed Date: 07 July 1994
91 years old

Persons With Significant Control

Andrew Marr International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.M.I. COLD STORES LIMITED Events

18 Dec 2016
Audited abridged accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jan 2016
Accounts for a small company made up to 31 March 2015
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,332

11 Dec 2014
Full accounts made up to 31 March 2014
...
... and 88 more events
21 Jan 1987
Full accounts made up to 30 April 1986

29 Nov 1986
Return made up to 09/10/86; full list of members

13 Nov 1986
Accounting reference date shortened from 30/04 to 31/03

05 Nov 1986
Gazettable document

21 Oct 1929
Incorporation

A.M.I. COLD STORES LIMITED Charges

22 February 1995
Legal charge
Delivered: 2 March 1995
Status: Satisfied on 13 June 2012
Persons entitled: Andrew Marr International Limited
Description: Land together with buildings thereon on the south west side…
22 February 1995
Legal charge
Delivered: 24 February 1995
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property at neptune street kingston upon hull…
24 July 1992
Debenture
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1980
Debenture
Delivered: 12 September 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: A fixed & floating charge over the undertaking and all…