A.M.A.B. LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03499061
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 January 2017 with updates; Current accounting period extended from 31 January 2016 to 31 July 2016. The most likely internet sites of A.M.A.B. LIMITED are www.amab.co.uk, and www.a-m-a-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. A M A B Limited is a Private Limited Company. The company registration number is 03499061. A M A B Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of A M A B Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £150.5k. It is £118.63k against last year. The cash in hand is £29.69k. It is £-3.08k against last year. And the total assets are £34.19k, which is £-6.99k against last year. HACKETT, Kay Deborah is a Secretary of the company. HACKETT, Kay Deborah is a Director of the company. HAYES, Lisa Joan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


a.m.a.b. Key Finiance

LIABILITIES £150.5k
+372%
CASH £29.69k
-10%
TOTAL ASSETS £34.19k
-17%
All Financial Figures

Current Directors

Secretary
HACKETT, Kay Deborah
Appointed Date: 26 January 1998

Director
HACKETT, Kay Deborah
Appointed Date: 26 January 1998
63 years old

Director
HAYES, Lisa Joan
Appointed Date: 26 January 1998
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Persons With Significant Control

Ms Kay Deborah Hackett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Hayes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.A.B. LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Jul 2016
Current accounting period extended from 31 January 2016 to 31 July 2016
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
11 Feb 1998
New director appointed
11 Feb 1998
New secretary appointed;new director appointed
11 Feb 1998
Secretary resigned
11 Feb 1998
Director resigned
26 Jan 1998
Incorporation

A.M.A.B. LIMITED Charges

3 April 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…