A.M. HANDLING LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PD

Company number 03024212
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PD
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 30 . The most likely internet sites of A.M. HANDLING LIMITED are www.amhandling.co.uk, and www.a-m-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. A M Handling Limited is a Private Limited Company. The company registration number is 03024212. A M Handling Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of A M Handling Limited is Stuart House 15 17 North Park Road Harrogate North Yorkshire Hg1 5pd. . PENTY, Jennifer Margaret is a Secretary of the company. PENTY, Alfred John is a Director of the company. PENTY, Jennifer Margaret is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director PENTY, Edward John has been resigned. Director PENTY, Edward John has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
PENTY, Jennifer Margaret
Appointed Date: 21 February 1995

Director
PENTY, Alfred John
Appointed Date: 21 February 1995
87 years old

Director
PENTY, Jennifer Margaret
Appointed Date: 21 February 1995
82 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Director
PENTY, Edward John
Resigned: 10 May 2011
Appointed Date: 10 February 2008
53 years old

Director
PENTY, Edward John
Resigned: 10 February 2008
Appointed Date: 30 June 2005
53 years old

Nominee Director
WAYNE, Yvonne
Resigned: 21 February 1995
Appointed Date: 21 February 1995
45 years old

Persons With Significant Control

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

Mrs Jennifer Margaret Penty
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M. HANDLING LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
09 Aug 2016
Micro company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30

...
... and 50 more events
16 Mar 1995
Accounting reference date notified as 31/12
14 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Registered office changed on 14/03/95 from: 40 burlington rise barnet hertfordshire EN4 8NN
21 Feb 1995
Incorporation

A.M. HANDLING LIMITED Charges

19 July 2000
Debenture
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…