AMVIC BUILDING SOLUTIONS LTD
HUDDERSFIELD B-A-G BUILDING CONTRACTORS LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 9WL

Company number 05340202
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address UNIT 5 LINFIT COURT, COLLIERS WAY CLAYTON WEST, HUDDERSFIELD, HD8 9WL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Change of share class name or designation. The most likely internet sites of AMVIC BUILDING SOLUTIONS LTD are www.amvicbuildingsolutions.co.uk, and www.amvic-building-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Amvic Building Solutions Ltd is a Private Limited Company. The company registration number is 05340202. Amvic Building Solutions Ltd has been working since 24 January 2005. The present status of the company is Active. The registered address of Amvic Building Solutions Ltd is Unit 5 Linfit Court Colliers Way Clayton West Huddersfield Hd8 9wl. . GUNSON, Roger is a Secretary of the company. GUNSON, Barry is a Director of the company. GUNSON, Roger is a Director of the company. RICHARDSON, George Gerard is a Director of the company. Secretary COLLINSON, Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLLINSON, Andrew has been resigned. Director GUNSON, Roger has been resigned. Director MARTIN, Patrick Gerard has been resigned. Director WARDMAN, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GUNSON, Roger
Appointed Date: 01 March 2008

Director
GUNSON, Barry
Appointed Date: 24 January 2005
69 years old

Director
GUNSON, Roger
Appointed Date: 29 July 2013
66 years old

Director
RICHARDSON, George Gerard
Appointed Date: 01 August 2010
64 years old

Resigned Directors

Secretary
COLLINSON, Andrew
Resigned: 29 February 2008
Appointed Date: 24 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
COLLINSON, Andrew
Resigned: 29 February 2008
Appointed Date: 24 January 2005
69 years old

Director
GUNSON, Roger
Resigned: 31 December 2009
Appointed Date: 01 March 2008
66 years old

Director
MARTIN, Patrick Gerard
Resigned: 29 July 2013
Appointed Date: 01 August 2010
64 years old

Director
WARDMAN, David
Resigned: 31 August 2012
Appointed Date: 14 February 2011
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Barry Gunson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Gunson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMVIC BUILDING SOLUTIONS LTD Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Change of share class name or designation
14 Apr 2016
Statement of company's objects
14 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 41 more events
22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
22 Feb 2005
New secretary appointed;new director appointed
22 Feb 2005
Registered office changed on 22/02/05 from: 12 york place leeds west yorkshire LS1 2DS
24 Jan 2005
Incorporation

Similar Companies

AMVI CONSULTING LIMITED AMVIA LIMITED AMVIC ICF LTD AMVIC U.K. LIMITED AMVICAS LIMITED AMVICO LTD AMVIDA INVESTMENTS LTD