A.M.S. FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A.M.S. FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852619

Incorporation date

04/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon10/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/09/2023
Director's details changed for Mrs Michelle Ruth Smart on 2023-04-03
dot icon28/09/2023
Director's details changed for Mr Andrew Richard Smart on 2023-04-03
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon26/11/2021
Change of details for Ams Fleet Management Holdings Limited as a person with significant control on 2021-11-26
dot icon26/11/2021
Director's details changed for Mrs Michelle Ruth Smart on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Andrew Richard Smart on 2021-11-26
dot icon26/11/2021
Secretary's details changed for Mrs Michelle Ruth Smart on 2021-11-26
dot icon26/11/2021
Registered office address changed from The Coach House the Coach House, Devauden Chepstow Gwent NP16 6PB to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2021-11-26
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon14/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon05/04/2018
Registration of charge 038526190002, created on 2018-03-29
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon04/10/2017
Secretary's details changed for Mrs Michelle Ruth Smart on 2017-10-03
dot icon04/10/2017
Director's details changed for Mrs Michelle Ruth Smart on 2017-10-03
dot icon04/10/2017
Director's details changed for Mr Andrew Richard Smart on 2017-10-03
dot icon21/04/2017
Accounts for a small company made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Appointment of Mr Stefan James Smart as a director on 2015-11-01
dot icon03/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Michelle Smart on 2009-10-12
dot icon13/10/2009
Director's details changed for Andrew Richard Smart on 2009-10-12
dot icon26/08/2009
Accounts for a small company made up to 2008-10-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from the coach house, devauden chepstow gwent NP16 7PB
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Accounts for a small company made up to 2005-10-31
dot icon06/10/2006
Return made up to 04/10/06; full list of members
dot icon21/12/2005
Return made up to 04/10/05; full list of members
dot icon28/11/2005
Accounts for a small company made up to 2004-10-31
dot icon11/08/2005
Location of register of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: unit G13 treforest industrial estate pontypridd cynon taf CF37 5YG
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/10/2004
Return made up to 04/10/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-10-31
dot icon03/09/2004
Particulars of mortgage/charge
dot icon31/10/2003
Return made up to 04/10/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2002-10-31
dot icon15/10/2002
Return made up to 04/10/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon16/08/2001
Accounts for a small company made up to 2000-10-31
dot icon15/01/2001
Ad 01/10/00--------- £ si 99@1
dot icon17/11/2000
Return made up to 04/10/00; full list of members
dot icon28/10/1999
Secretary resigned
dot icon04/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-12.29 % *

* during past year

Cash in Bank

£514,275.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
405.78K
-
0.00
326.75K
-
2022
4
409.85K
-
0.00
586.37K
-
2023
4
449.74K
-
0.00
514.28K
-
2023
4
449.74K
-
0.00
514.28K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

449.74K £Ascended9.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.28K £Descended-12.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Ruth Smart
Director
04/10/1999 - Present
2
Mr Andrew Richard Smart
Director
04/10/1999 - Present
3
Smart, Stefan James
Director
01/11/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.M.S. FLEET MANAGEMENT LIMITED

A.M.S. FLEET MANAGEMENT LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.S. FLEET MANAGEMENT LIMITED?

toggle

A.M.S. FLEET MANAGEMENT LIMITED is currently Active. It was registered on 04/10/1999 .

Where is A.M.S. FLEET MANAGEMENT LIMITED located?

toggle

A.M.S. FLEET MANAGEMENT LIMITED is registered at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN.

What does A.M.S. FLEET MANAGEMENT LIMITED do?

toggle

A.M.S. FLEET MANAGEMENT LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does A.M.S. FLEET MANAGEMENT LIMITED have?

toggle

A.M.S. FLEET MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for A.M.S. FLEET MANAGEMENT LIMITED?

toggle

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