A & M PROMOTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

A & M PROMOTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04684391

Incorporation date

03/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon10/03/2026
Micro company accounts made up to 2025-10-31
dot icon21/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon19/01/2026
Termination of appointment of Ann Mabel Ford as a director on 2025-06-02
dot icon22/04/2025
Micro company accounts made up to 2024-10-31
dot icon28/02/2025
Termination of appointment of Kenneth George Ford as a director on 2025-02-04
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/02/2021
Micro company accounts made up to 2019-10-31
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon24/12/2020
Director's details changed for Mr Antony George Ford on 2020-12-24
dot icon24/12/2020
Director's details changed for Mr Kenneth George Ford on 2020-12-24
dot icon01/12/2020
Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET England to Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 2020-12-01
dot icon01/12/2020
Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England to Sovereign House 12 Warwick Street Coventry CV5 6ET on 2020-12-01
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-10-31
dot icon29/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon16/05/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/07/2017
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 2017-07-31
dot icon12/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 22 Queens Road Coventry Warwickshire CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2016-04-01
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/05/2015
Secretary's details changed for Ann Mabel Ford on 2014-03-05
dot icon06/05/2015
Director's details changed for Mr Kenneth George Ford on 2014-03-05
dot icon06/05/2015
Director's details changed for Mr Antony George Ford on 2014-03-05
dot icon06/05/2015
Director's details changed for Ann Mabel Ford on 2014-03-05
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon20/05/2010
Director's details changed for Antony George Ford on 2010-03-03
dot icon20/05/2010
Director's details changed for Kenneth George Ford on 2010-03-03
dot icon20/05/2010
Director's details changed for Ann Mabel Ford on 2010-03-03
dot icon23/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/05/2009
Return made up to 03/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/05/2008
Accounting reference date extended from 31/07/2007 to 31/10/2007
dot icon16/04/2008
Return made up to 03/03/08; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Return made up to 03/03/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: c/o a j thacker & co albany house 19 albany road earlsdon coventry CV5 6JQ
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon18/08/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/06/2005
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon25/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/04/2005
Return made up to 03/03/05; full list of members
dot icon19/07/2004
Certificate of change of name
dot icon13/05/2004
Return made up to 03/03/04; full list of members
dot icon09/03/2004
Memorandum and Articles of Association
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Resolutions
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ
dot icon03/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
55.00K
-
0.00
-
-
2022
7
114.06K
-
0.00
-
-
2022
7
114.06K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

114.06K £Ascended107.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/03/2003 - 03/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/03/2003 - 03/03/2003
36021
Ford, Ann Mabel
Director
04/03/2003 - 02/06/2025
1
Antony George Ford
Director
04/03/2003 - Present
3
Ford, Kenneth George
Director
04/03/2003 - 04/02/2025
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A & M PROMOTIONS (UK) LIMITED

A & M PROMOTIONS (UK) LIMITED is an(a) Active company incorporated on 03/03/2003 with the registered office located at Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A & M PROMOTIONS (UK) LIMITED?

toggle

A & M PROMOTIONS (UK) LIMITED is currently Active. It was registered on 03/03/2003 .

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

toggle

A & M PROMOTIONS (UK) LIMITED is registered at Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ET.

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

toggle

A & M PROMOTIONS (UK) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

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

toggle

A & M PROMOTIONS (UK) LIMITED had 7 employees in 2022.

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

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-10-31.