Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & M REFURBISHMENT LIMITED
Company Information for

A & M REFURBISHMENT LIMITED

WYCOMBE HOUSE LANCASTER ROAD, UNIT 2 CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKS, HP12 3NN,
Company Registration Number
06299791
Private Limited Company
Active

Company Overview

About A & M Refurbishment Ltd
A & M REFURBISHMENT LIMITED was founded on 2007-07-03 and has its registered office in High Wycombe. The organisation's status is listed as "Active". A & M Refurbishment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A & M REFURBISHMENT LIMITED
 
Legal Registered Office
WYCOMBE HOUSE LANCASTER ROAD
UNIT 2 CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKS
HP12 3NN
Other companies in HP12
 
Filing Information
Company Number 06299791
Company ID Number 06299791
Date formed 2007-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB912746034  
Last Datalog update: 2023-09-05 19:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M REFURBISHMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & M REFURBISHMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENNETH WATTS
Company Secretary 2010-06-03
ANDREW KENNETH WATTS
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH TREVOR WATTS
Director 2010-02-26 2012-07-10
MICHELLE LOUISE DONNER
Company Secretary 2007-08-02 2010-06-03
MICHAEL JOHN LARKIN
Director 2007-08-02 2010-02-26
ANDREW KENNETH WATTS
Director 2007-07-03 2007-08-03
KENNETH TREVOR WATTS
Director 2007-07-09 2007-08-03
KENNETH TREVOR WATTS
Company Secretary 2007-07-03 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH WATTS WORKTOPS DIRECT LTD Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2017-03-21
ANDREW KENNETH WATTS A & M REFUBISHMENTS LTD Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2014-11-25
ANDREW KENNETH WATTS COMPOSITE DOORS LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2014-05-06
ANDREW KENNETH WATTS THE WINDOWS FACTORY LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-05-06
ANDREW KENNETH WATTS EMF TRADING LTD Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2014-12-23
ANDREW KENNETH WATTS LANCASTER PROPERTIES (HW) LTD Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2014-12-23
ANDREW KENNETH WATTS ALL WOOD (UK) LTD Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2015-12-15
ANDREW KENNETH WATTS WINDOWS AND DOORS LTD Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0103/07/14 ANNUAL RETURN FULL LIST
2013-07-10LATEST SOC10/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-10AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WATTS
2012-07-10AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0103/07/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM Prospect House, Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3NN
2011-11-02DISS40Compulsory strike-off action has been discontinued
2011-11-01AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-17DISS16(SOAS)Compulsory strike-off action has been suspended
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-01AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AP01DIRECTOR APPOINTED MR KENNETH TREVOR WATTS
2011-02-23AR0103/07/10 ANNUAL RETURN FULL LIST
2011-02-23AP03SECRETARY APPOINTED ANDREW KENNETH WATTS
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE DONNER
2011-02-23AP01DIRECTOR APPOINTED MR ANDREW KENNETH WATTS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARKIN
2011-02-22RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-11-09GAZ2STRUCK OFF AND DISSOLVED
2010-07-27GAZ1FIRST GAZETTE
2009-08-25363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to A & M REFURBISHMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against A & M REFURBISHMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A & M REFURBISHMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & M REFURBISHMENT LIMITED

Intangible Assets
Patents
We have not found any records of A & M REFURBISHMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & M REFURBISHMENT LIMITED
Trademarks
We have not found any records of A & M REFURBISHMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M REFURBISHMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A & M REFURBISHMENT LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where A & M REFURBISHMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA & M REFURBISHMENT LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyA & M REFURBISHMENT LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M REFURBISHMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & M REFURBISHMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.