A & M CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A & M CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03798758

Incorporation date

30/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon18/03/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon15/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon02/04/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-02-07
dot icon07/02/2023
Appointment of a voluntary liquidator
dot icon07/02/2023
Statement of affairs
dot icon22/11/2022
Satisfaction of charge 037987580002 in full
dot icon11/10/2022
Micro company accounts made up to 2022-06-30
dot icon13/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Director's details changed for Mrs Margaret Hopkins on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Andrew William Hopkins on 2019-06-03
dot icon03/06/2019
Secretary's details changed for Mr Andrew William Hopkins on 2019-06-03
dot icon03/06/2019
Change of details for Mrs Margaret Hopkins as a person with significant control on 2019-06-03
dot icon03/06/2019
Change of details for Mr Andrew William Hopkins as a person with significant control on 2019-06-03
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2019
Satisfaction of charge 037987580001 in full
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Registration of charge 037987580002, created on 2018-08-29
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon04/10/2017
Registration of charge 037987580001, created on 2017-09-27
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Notification of Margaret Hopkins as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/06/2017
Notification of Andrew William Hopkins as a person with significant control on 2016-04-06
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/07/2014
Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
dot icon21/07/2014
Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
dot icon16/10/2013
Current accounting period extended from 2013-12-29 to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-29
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/06/2013
Registered office address changed from 37 Wensleydale Drive Camberley Surrey GU15 1SP on 2013-06-28
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-29
dot icon12/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-29
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-29
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Margaret Hopkins on 2010-06-01
dot icon16/06/2010
Director's details changed for Andrew William Hopkins on 2010-06-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-29
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-29
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon19/07/2007
Return made up to 01/06/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-29
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-29
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-29
dot icon02/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2004
Return made up to 18/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-29
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-12-29
dot icon12/08/2002
Total exemption small company accounts made up to 2001-12-29
dot icon24/06/2002
Return made up to 30/06/02; full list of members
dot icon26/06/2001
Return made up to 30/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-12-29
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon30/05/2000
Accounting reference date extended from 30/06/00 to 29/12/00
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon28/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon30/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
01/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
47.73K
-
0.00
-
-
2022
2
47.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

47.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corporate Administration Services Limited
Nominee Director
29/06/1999 - 29/06/1999
1932
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
29/06/1999 - 29/06/1999
2024
Mrs Margaret Hopkins
Director
30/06/1999 - Present
2
Hopkins, Andrew William
Director
30/06/1999 - Present
11
Hopkins, Andrew William
Secretary
30/06/1999 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A & M CONTRACT SERVICES LIMITED

A & M CONTRACT SERVICES LIMITED is an(a) Liquidation company incorporated on 30/06/1999 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & M CONTRACT SERVICES LIMITED?

toggle

A & M CONTRACT SERVICES LIMITED is currently Liquidation. It was registered on 30/06/1999 .

Where is A & M CONTRACT SERVICES LIMITED located?

toggle

A & M CONTRACT SERVICES LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does A & M CONTRACT SERVICES LIMITED do?

toggle

A & M CONTRACT SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does A & M CONTRACT SERVICES LIMITED have?

toggle

A & M CONTRACT SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for A & M CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Liquidators' statement of receipts and payments to 2026-01-25.