A & M Gearbox Services Limited

General information

Name:

A & M Gearbox Services Ltd

Office Address:

Unit 2 Buckingham Court Dairy Road Dukes Park I E Springfield CM2 6XW Chelmsford

Number: 02933797

Incorporation date: 1994-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02933797 is a registration number used by A & M Gearbox Services Limited. This firm was registered as a Private Limited Company on May 27, 1994. This firm has been on the British market for thirty years. This firm can be found at Unit 2 Buckingham Court Dairy Road Dukes Park I E Springfield in Chelmsford. It's area code assigned to this place is CM2 6XW. thirty years from now the company changed its registered name from Cabinfast to A & M Gearbox Services Limited. This firm's declared SIC number is 45200 which stands for Maintenance and repair of motor vehicles. 2022-12-31 is the last time account status updates were reported.

At the moment, the directors officially appointed by this particular firm are as follow: David S. designated to this position on June 1, 2012, Allan R. designated to this position on June 1, 2012, Barry R. designated to this position in 2012 and 2 remaining, listed below.

  • Previous company's names
  • A & M Gearbox Services Limited 1994-07-13
  • Cabinfast Limited 1994-05-27

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 01 June 2012

Latest update: 4 February 2024

Allan R.

Role: Director

Appointed: 01 June 2012

Latest update: 4 February 2024

Barry R.

Role: Director

Appointed: 01 June 2012

Latest update: 4 February 2024

Thomas R.

Role: Director

Appointed: 01 June 2012

Latest update: 4 February 2024

Mark R.

Role: Director

Appointed: 25 November 1994

Latest update: 4 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
29
Company Age

Similar companies nearby

Closest companies