A M E GROUP LTD

Register to unlock more data on OkredoRegister

A M E GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961272

Incorporation date

30/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 21 Sum Studios, 1 Hartley Street, Sheffield S2 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon08/04/2026
Director's details changed for Mr Bart Simpson on 2026-03-08
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon01/04/2026
Appointment of Mr Daniel John Morris as a director on 2026-04-01
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Director's details changed for Mr James Corden on 2025-12-10
dot icon09/12/2025
Appointment of Mr James Corden as a director on 2025-12-01
dot icon03/12/2025
Resolutions
dot icon14/11/2025
Termination of appointment of Paul Valentine Howell as a director on 2025-10-31
dot icon15/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon09/04/2025
Termination of appointment of Richard Proctor as a director on 2025-03-31
dot icon27/01/2025
Termination of appointment of Michael Gerard Kneafsey as a director on 2024-12-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon29/03/2024
Resolutions
dot icon25/03/2024
Cessation of David Ian Jones as a person with significant control on 2024-03-22
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2022-09-30
dot icon05/04/2023
Cessation of Jane Jones as a person with significant control on 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon28/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/05/2021
Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2021-05-10
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2020-12-09
dot icon21/04/2021
Purchase of own shares.
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon02/04/2021
Particulars of variation of rights attached to shares
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Change of share class name or designation
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Appointment of Mr Richard Proctor as a director on 2021-03-30
dot icon02/04/2021
Appointment of Mr Michael Gerard Kneafsey as a director on 2021-03-30
dot icon02/04/2021
Appointment of Mr Bart Simpson as a director on 2021-03-30
dot icon02/04/2021
Termination of appointment of Jane Jones as a director on 2021-03-30
dot icon02/04/2021
Termination of appointment of Rachael Howell as a director on 2021-03-30
dot icon30/03/2021
Registration of charge 039612720004, created on 2021-03-30
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2020-12-09
dot icon13/03/2021
Purchase of own shares.
dot icon18/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Appointment of Mrs Rachael Howell as a director on 2016-10-27
dot icon22/11/2016
Appointment of Mrs Jane Jones as a director on 2016-10-27
dot icon19/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2012
Memorandum and Articles of Association
dot icon14/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Particulars of variation of rights attached to shares
dot icon11/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon11/05/2012
Resolutions
dot icon11/05/2012
Purchase of own shares.
dot icon08/05/2012
Sub-division of shares on 2012-03-28
dot icon08/05/2012
Resolutions
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 26/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 26/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/04/2007
Return made up to 30/03/07; full list of members
dot icon07/04/2006
Return made up to 30/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 30/03/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/06/2003
Return made up to 30/03/03; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Return made up to 30/03/02; full list of members; amend
dot icon28/06/2002
Ad 30/04/01-31/01/02 £ si 17@1
dot icon28/06/2002
Nc inc already adjusted 30/04/01
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon20/02/2002
Resolutions
dot icon04/12/2001
Compulsory strike-off action has been discontinued
dot icon04/12/2001
Return made up to 30/03/01; full list of members
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon16/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon30/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
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
20
429.30K
-
0.00
870.27K
-
2022
28
364.16K
-
0.00
216.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Paul Valentine
Director
30/05/2000 - 31/10/2025
9
FORM 10 DIRECTORS FD LTD
Nominee Director
30/03/2000 - 05/04/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/03/2000 - 05/04/2000
12863
Corden, James
Director
01/12/2025 - Present
-
Mrs Rachael Howell
Director
27/10/2016 - 30/03/2021
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M E GROUP LTD

A M E GROUP LTD is an(a) Active company incorporated on 30/03/2000 with the registered office located at Studio 21 Sum Studios, 1 Hartley Street, Sheffield S2 3AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M E GROUP LTD?

toggle

A M E GROUP LTD is currently Active. It was registered on 30/03/2000 .

Where is A M E GROUP LTD located?

toggle

A M E GROUP LTD is registered at Studio 21 Sum Studios, 1 Hartley Street, Sheffield S2 3AQ.

What does A M E GROUP LTD do?

toggle

A M E GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A M E GROUP LTD?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Bart Simpson on 2026-03-08.