A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED

Register to unlock more data on OkredoRegister

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08444769

Incorporation date

14/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham, Warwickshire B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Change of details for Ams2 Holdings Limited as a person with significant control on 2024-11-27
dot icon04/12/2024
Director's details changed for Mr David Alan James Mccrum on 2024-11-27
dot icon13/11/2024
Registered office address changed from Venture House Park Lane Birmingham B35 6LJ England to Chantry House High Street Coleshill Birmingham Warwickshire B46 3BP on 2024-11-13
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon06/01/2021
Termination of appointment of Joanne Elizabeth Mccrum as a director on 2020-03-15
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon16/03/2020
Director's details changed for Mr David Alan James Mccrum on 2020-03-14
dot icon06/02/2020
Appointment of Mrs Joanne Elizabeth Mccrum as a director on 2020-02-06
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/03/2018
Notification of Ams2 Holdings Limited as a person with significant control on 2017-03-30
dot icon19/03/2018
Cessation of David Alan James Mccrum as a person with significant control on 2017-03-30
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Termination of appointment of Paul Trevor Bennett as a director on 2017-03-30
dot icon11/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/04/2017
Director's details changed for Mr David Alan J Mccrum on 2017-04-06
dot icon31/03/2017
Director's details changed for Mr David Alan J Mccrum on 2017-03-30
dot icon24/03/2017
Second filing of the annual return made up to 2016-03-14
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return
dot icon16/12/2015
Registered office address changed from , the Old Library Kingsbury Close, Minworth, West Midlands, B76 9DH to Venture House Park Lane Birmingham B35 6LJ on 2015-12-16
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/12/2013
Sub-division of shares on 2013-11-13
dot icon19/12/2013
Change of share class name or designation
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon14/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-22.21 % *

* during past year

Cash in Bank

£293,249.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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
4
232.95K
-
0.00
330.60K
-
2022
6
346.27K
-
0.00
377.00K
-
2023
6
416.19K
-
0.00
293.25K
-
2023
6
416.19K
-
0.00
293.25K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

416.19K £Ascended20.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.25K £Descended-22.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrum, David Alan James
Director
14/03/2013 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED is an(a) Active company incorporated on 14/03/2013 with the registered office located at Chantry House High Street, Coleshill, Birmingham, Warwickshire B46 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED?

toggle

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED is currently Active. It was registered on 14/03/2013 .

Where is A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED located?

toggle

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED is registered at Chantry House High Street, Coleshill, Birmingham, Warwickshire B46 3BP.

What does A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED do?

toggle

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED have?

toggle

A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED had 6 employees in 2023.

What is the latest filing for A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with updates.