A. & M. (UK) LIMITED

Register to unlock more data on OkredoRegister

A. & M. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805733

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 The Grove, North Lane, Leeds, Yorkshire LS8 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon04/02/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon26/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Withdrawal of a person with significant control statement on 2022-11-19
dot icon19/11/2022
Notification of Seyed Abdullah Hashemi as a person with significant control on 2016-08-14
dot icon19/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/07/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/07/2014
Appointment of Mrs. Soheyla Motevalli as a director on 2013-04-10
dot icon10/07/2014
Termination of appointment of Shamsi Hashemi as a director
dot icon13/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon23/08/2012
Appointment of Miss Shamsi Amelia Hashemi as a director
dot icon23/08/2012
Termination of appointment of Seyed Hashemi as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr. Seyed Abdullah Hashemi on 2011-05-29
dot icon09/09/2011
Registered office address changed from 110 Wetherby Road Leeds LS8 2JZ on 2011-09-09
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr. Seyed Abdullah Hashemi on 2010-05-02
dot icon01/09/2010
Director's details changed for Seyed Haady Aarrow Mohamed Hashemi on 2010-05-02
dot icon01/09/2010
Secretary's details changed for Mr. Seyed Abdullah Hashemi on 2010-05-20
dot icon02/09/2009
Return made up to 12/07/09; full list of members
dot icon29/05/2009
Director appointed mr. Seyed abdullah hashemi
dot icon29/05/2009
Secretary appointed mr. Seyed abdullah hashemi
dot icon29/05/2009
Appointment terminated secretary seyed hashemi
dot icon29/05/2009
Appointment terminated director shamsi hashemi
dot icon19/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 12/07/08; full list of members
dot icon01/12/2008
Return made up to 12/07/07; full list of members
dot icon01/12/2008
Appointment terminated secretary hadi hashemi
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon13/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2006
Return made up to 12/07/06; full list of members
dot icon03/08/2006
Director resigned
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 12/07/05; full list of members
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/07/2003
Return made up to 12/07/03; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/06/2002
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon12/09/2001
Return made up to 12/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon10/10/2000
Return made up to 12/07/00; full list of members
dot icon10/10/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Registered office changed on 02/08/99 from: c/o davies company services LTD 334 whitchurch road, cardiff south glamorgan CF14 3NG
dot icon16/07/1999
Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4
dot icon12/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,760.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.09K
-
0.00
3.46K
-
2022
0
100.00
-
0.00
-
-
2023
2
1.54K
-
23.06K
2.76K
-
2023
2
1.54K
-
23.06K
2.76K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

1.54K £Ascended1.44K % *

Total Assets(GBP)

-

Turnover(GBP)

23.06K £Ascended- *

Cash in Bank(GBP)

2.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
READYMADE NOMINEES LTD
Nominee Director
12/07/1999 - 12/07/1999
175
READYMADE SECRETARIES LTD
Nominee Secretary
12/07/1999 - 12/07/1999
206
Hashemi, Shamsi Amelia
Director
20/07/2011 - 30/05/2013
1
Hashemi, Seyed Abdullah
Director
02/05/2009 - Present
-
Hashemi, Seyed Haady Aarrow Mohamed
Secretary
30/06/2000 - 02/05/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. & M. (UK) LIMITED

A. & M. (UK) LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 10 The Grove, North Lane, Leeds, Yorkshire LS8 2QQ. 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. (UK) LIMITED?

toggle

A. & M. (UK) LIMITED is currently Active. It was registered on 12/07/1999 .

Where is A. & M. (UK) LIMITED located?

toggle

A. & M. (UK) LIMITED is registered at 10 The Grove, North Lane, Leeds, Yorkshire LS8 2QQ.

What does A. & M. (UK) LIMITED do?

toggle

A. & M. (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does A. & M. (UK) LIMITED have?

toggle

A. & M. (UK) LIMITED had 2 employees in 2023.

What is the latest filing for A. & M. (UK) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-10-26 with no updates.