Company NameAMH Joinery Limited
DirectorAndrew Martin Hazeldine
Company StatusActive
Company Number06220741
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Martin Hazeldine
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenways
Billinge
Wigan
Lancashire
WN5 7DF
Secretary NamePaul Alan Hazeldine
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Sycamore Road
Atherton
M46 9DZ

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Martin Hazeldine
100.00%
Ordinary

Financials

Year2014
Net Worth£4,603
Cash£1,795
Current Liabilities£6,651

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Filing History

12 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Director's details changed for Andrew Martin Hazeldine on 1 April 2015 (2 pages)
19 May 2015Director's details changed for Andrew Martin Hazeldine on 1 April 2015 (2 pages)
19 May 2015Director's details changed for Andrew Martin Hazeldine on 1 April 2015 (2 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
1 May 2015Registered office address changed from 38 Hardwick Road Ashton in Makerfield Lancashire WN4 9UU to 28 Sycamore Road Atherton Manchester M46 9DZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 38 Hardwick Road Ashton in Makerfield Lancashire WN4 9UU to 28 Sycamore Road Atherton Manchester M46 9DZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 38 Hardwick Road Ashton in Makerfield Lancashire WN4 9UU to 28 Sycamore Road Atherton Manchester M46 9DZ on 1 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Andrew Martin Hazeldine on 20 April 2010 (2 pages)
5 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Andrew Martin Hazeldine on 20 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 20/04/09; full list of members (3 pages)
18 August 2009Return made up to 20/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 20/04/08; full list of members (3 pages)
28 August 2008Return made up to 20/04/08; full list of members (3 pages)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
20 April 2007Incorporation (10 pages)
20 April 2007Incorporation (10 pages)