A.M.I.P LIMITED
LEEDS

Hellopages » North Yorkshire » Selby » LS25 6JT

Company number 06010590
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address MILL BECK HOUSE, SOUTH MILFORD, LEEDS, ENGLAND, LS25 6JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 November 2016 with updates; Registered office address changed from 6 Broad Lane Cawood Selby North Yorkshire YO8 3SQ to Mill Beck House South Milford Leeds LS25 6JT on 5 October 2016. The most likely internet sites of A.M.I.P LIMITED are www.amip.co.uk, and www.a-m-i-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Castleford Rail Station is 5.6 miles; to Pontefract Monkhill Rail Station is 6.4 miles; to Pontefract Baghill Rail Station is 6.9 miles; to Featherstone Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M I P Limited is a Private Limited Company. The company registration number is 06010590. A M I P Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of A M I P Limited is Mill Beck House South Milford Leeds England Ls25 6jt. . BEAL, Allison May is a Secretary of the company. BEAL, Andrew Mark is a Director of the company. MURPHY, Luke is a Director of the company. Secretary MURPHY, Felicity Ruth has been resigned. Secretary MURPHY, Luke has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEAL, Allison May
Appointed Date: 01 November 2010

Director
BEAL, Andrew Mark
Appointed Date: 27 November 2006
64 years old

Director
MURPHY, Luke
Appointed Date: 27 November 2006
59 years old

Resigned Directors

Secretary
MURPHY, Felicity Ruth
Resigned: 27 November 2011
Appointed Date: 01 November 2010

Secretary
MURPHY, Luke
Resigned: 01 November 2010
Appointed Date: 27 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Mr Luke Murphy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mark Beal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.I.P LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
05 Oct 2016
Registered office address changed from 6 Broad Lane Cawood Selby North Yorkshire YO8 3SQ to Mill Beck House South Milford Leeds LS25 6JT on 5 October 2016
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 31 more events
05 Dec 2006
Director resigned
05 Dec 2006
New secretary appointed;new director appointed
05 Dec 2006
New director appointed
05 Dec 2006
Registered office changed on 05/12/06 from: 12 york place leeds west yorkshire LS1 2DS
27 Nov 2006
Incorporation

A.M.I.P LIMITED Charges

22 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…