A.M.E. CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

A.M.E. CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03382880

Incorporation date

06/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Briar House, Promised Land, St. Agnes TR5 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon03/12/2025
Change of details for Mr Andrew Mckiernan as a person with significant control on 2025-11-25
dot icon29/07/2025
Total exemption full accounts made up to 2024-06-29
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-06-30
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon23/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon14/03/2019
Registered office address changed from , Endean Farm Goonown, St. Agnes, Cornwall, TR5 0LE, England to Briar House Promised Land St. Agnes TR5 0UZ on 2019-03-14
dot icon14/03/2019
Termination of appointment of Elizabeth Mckiernan as a secretary on 2019-03-06
dot icon16/12/2018
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon14/01/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/06/2016
Registered office address changed from , Cranbrook Promised Land Lane, St. Agnes, TR5 0UZ to Briar House Promised Land St. Agnes TR5 0UZ on 2016-06-10
dot icon28/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon18/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon26/07/2010
Director's details changed for Andrew Mckiernan on 2010-06-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 06/06/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from, c/o S. beri & co 74 burnt ash road, lee, london, SE12 8PY
dot icon01/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/09/2008
Return made up to 06/06/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from, c/o beri & co, 74 burnt ash road lee, london, SE12 8PY
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Location of debenture register
dot icon06/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/10/2007
Return made up to 06/06/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 06/06/06; full list of members
dot icon14/07/2006
Director's particulars changed
dot icon13/07/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/06/2005
Return made up to 06/06/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/10/2003
Return made up to 06/06/03; full list of members
dot icon09/02/2003
Return made up to 06/06/02; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/09/2002
Registered office changed on 10/09/02 from:\c/o beri & company, 49 kinburn street, london, SE16 6DW
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/01/2002
Registered office changed on 21/01/02 from:\9 windrose close, rotherhithe, london, SE16 1DU
dot icon12/09/2001
Return made up to 06/06/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon14/07/2000
Return made up to 06/06/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon01/08/1999
Return made up to 06/06/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-06-30
dot icon02/07/1998
Return made up to 06/06/98; full list of members
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
Registered office changed on 22/06/97 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon06/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mckiernan
Director
06/06/1997 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/06/1997 - 06/06/1997
4516
Mckiernan, Elizabeth
Secretary
06/06/1997 - 06/03/2019
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
06/06/1997 - 06/06/1997
4502

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.M.E. CONSULTANTS LIMITED

A.M.E. CONSULTANTS LIMITED is an(a) Active company incorporated on 06/06/1997 with the registered office located at Briar House, Promised Land, St. Agnes TR5 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.E. CONSULTANTS LIMITED?

toggle

A.M.E. CONSULTANTS LIMITED is currently Active. It was registered on 06/06/1997 .

Where is A.M.E. CONSULTANTS LIMITED located?

toggle

A.M.E. CONSULTANTS LIMITED is registered at Briar House, Promised Land, St. Agnes TR5 0UZ.

What does A.M.E. CONSULTANTS LIMITED do?

toggle

A.M.E. CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does A.M.E. CONSULTANTS LIMITED have?

toggle

A.M.E. CONSULTANTS LIMITED had 1 employees in 2022.

What is the latest filing for A.M.E. CONSULTANTS LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Andrew Mckiernan as a person with significant control on 2025-11-25.