A.M.S. (GB) LIMITED

Register to unlock more data on OkredoRegister

A.M.S. (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644736

Incorporation date

22/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2026
Director's details changed for Mr Andrew Mark Stevens on 2026-03-17
dot icon18/03/2026
Director's details changed for Mr Nicholas Alex Constantinou on 2026-03-17
dot icon18/03/2026
Secretary's details changed for Mrs Lynn Stevens on 2026-03-17
dot icon17/03/2026
Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2026-03-17
dot icon17/03/2026
Change of details for Mr Andrew Stevens as a person with significant control on 2026-03-17
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon23/01/2024
Resolutions
dot icon11/01/2024
Second filing of Confirmation Statement dated 2023-11-16
dot icon11/01/2024
Second filing of Confirmation Statement dated 2022-11-16
dot icon11/01/2024
Second filing of Confirmation Statement dated 2021-11-16
dot icon11/01/2024
Second filing of Confirmation Statement dated 2020-01-22
dot icon11/01/2024
Second filing of Confirmation Statement dated 2020-11-16
dot icon11/01/2024
Second filing of Confirmation Statement dated 2019-01-22
dot icon11/01/2024
Second filing of Confirmation Statement dated 2018-01-22
dot icon10/01/2024
Director's details changed for Mr Nicholas Alex Constantinou on 2024-01-10
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon27/04/2017
Resolutions
dot icon02/02/2017
22/01/17 Statement of Capital gbp 100
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Termination of appointment of Philip Michael Stevens as a director on 2015-04-01
dot icon24/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Nicholas Alex Constantinou on 2012-11-05
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Amended accounts made up to 2012-03-31
dot icon04/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon05/11/2012
Appointment of Mr Nicholas Alex Constantinou as a director
dot icon30/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Philip Michael Stevens on 2010-01-22
dot icon01/02/2010
Director's details changed for Mr Andrew Mark Stevens on 2010-01-22
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 22/01/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Director's change of particulars / philip stevens / 01/09/2007
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 22/01/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 22/01/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2005
New director appointed
dot icon26/01/2005
Return made up to 22/01/05; full list of members
dot icon16/03/2004
Return made up to 22/01/04; full list of members
dot icon07/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/03/2003
Registered office changed on 03/03/03 from:\8/10 stamford hill, london, N16 6XZ
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
New director appointed
dot icon22/01/2003
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
31/03/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
147.14K
-
0.00
-
-
2022
1
165.68K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantinou, Nicholas Alex
Director
05/11/2012 - Present
3
Stevens, Lynn
Secretary
25/02/2003 - Present
-
Stevens, Andrew Mark
Director
25/02/2003 - Present
-

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

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.S. (GB) LIMITED

A.M.S. (GB) LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ. There are currently 3 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.S. (GB) LIMITED?

toggle

A.M.S. (GB) LIMITED is currently Active. It was registered on 22/01/2003 .

Where is A.M.S. (GB) LIMITED located?

toggle

A.M.S. (GB) LIMITED is registered at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ.

What does A.M.S. (GB) LIMITED do?

toggle

A.M.S. (GB) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A.M.S. (GB) LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-03-31.