AMK LAND LIMITED
WEST MIDLANDS PEPPERPACE LIMITED

Hellopages » West Midlands » Sandwell » B69 4EB

Company number 03401695
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 78 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AMK LAND LIMITED are www.amkland.co.uk, and www.amk-land.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Amk Land Limited is a Private Limited Company. The company registration number is 03401695. Amk Land Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Amk Land Limited is 78 Birmingham Street Oldbury West Midlands B69 4eb. The company`s financial liabilities are £432.69k. It is £-5.72k against last year. The cash in hand is £3.5k. It is £1.51k against last year. And the total assets are £443.82k, which is £-176.29k against last year. CANNELL, Barry George is a Secretary of the company. CANNELL, Barry George is a Director of the company. KERRISON, Adrian Mark Christopher is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


amk land Key Finiance

LIABILITIES £432.69k
-2%
CASH £3.5k
+76%
TOTAL ASSETS £443.82k
-29%
All Financial Figures

Current Directors

Secretary
CANNELL, Barry George
Appointed Date: 15 July 1997

Director
CANNELL, Barry George
Appointed Date: 15 July 1997
77 years old

Director
KERRISON, Adrian Mark Christopher
Appointed Date: 15 July 1997
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1997
Appointed Date: 10 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Barry George Cannell
Notified on: 24 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Mark Christopher Kerrison
Notified on: 24 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMK LAND LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
25 Jul 1997
Secretary resigned
23 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jul 1997
Registered office changed on 23/07/97 from: classic house 174-180 old street london EC1V 9BP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100
10 Jul 1997
Incorporation

AMK LAND LIMITED Charges

10 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2005
Charge of agreement for lease
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 1 of july 2005 and all money now and in…
5 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 (also known as 3A) regent street and land to the rear of…
14 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property off radcliffe road, west bridgford…
2 July 2003
Charge of deposit
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £58,500 credited to account…
8 April 2003
Debenture
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lady bay workshops,scarrington road/radcliffe road west…
7 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 49 upper parliament st,nottingham;…
14 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a auckland 33 kirklington road old…