Am 2 Pm Industrial Solutions Limited

General information

Name:

Am 2 Pm Industrial Solutions Ltd

Office Address:

Units 1 & 2 Three Spires House Station Road WS13 6HX Lichfield

Number: 05876030

Incorporation date: 2006-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Am 2 Pm Industrial Solutions came into being in 2006 as a company enlisted under no 05876030, located at WS13 6HX Lichfield at Units 1 & 2 Three Spires House. It has been in business for eighteen years and its last known status is active. This business's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent annual accounts describe the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Sat, 8th Jul 2023.

At present, there seems to be only one director in the company: Peter M. (since Thursday 13th July 2006). This business had been overseen by Ian W. until Thursday 3rd January 2019. Additionally a different director, namely Alan M. gave up the position on Monday 20th December 2021.

Executives who control the firm include: Miles M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Morgan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 13 July 2006

Latest update: 11 December 2023

People with significant control

Miles M.
Notified on 31 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Morgan M.
Notified on 31 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Am 2 Pm Group Holdings Ltd
Address: 62a Gracechurch Shopping Centre, The Parade, Sutton Coldfield, West Midlands, B72 1PD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09984887
Notified on 1 June 2016
Ceased on 31 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 May 2013
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 April 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 May 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts for the year ending on 31st March 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode