A.M.S. INTERNATIONAL FREIGHT LTD

Register to unlock more data on OkredoRegister

A.M.S. INTERNATIONAL FREIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175167

Incorporation date

19/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Crest Road, Bromley BR2 7JACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon25/10/2023
Registered office address changed from Lemanis House Stone Street Lympne Hythe CT21 4JN England to 22 Crest Road Bromley BR2 7JA on 2023-10-25
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon01/02/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Registered office address changed from 2 Benham Water Farm Ashford Road Newingreen Hythe CT21 4JD England to Lemanis House Stone Street Lympne Hythe CT21 4JN on 2021-04-15
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Registered office address changed from Suite 3 the Old Stables Hillhurst Farm Westenhanger Hythe Kent CT21 4HU to 2 Benham Water Farm Ashford Road Newingreen Hythe CT21 4JD on 2016-11-03
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/04/2010
Director's details changed for Paul Michael Stuart Clark on 2010-03-01
dot icon07/04/2010
Director's details changed for Coral Patricia Clark on 2010-03-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 19/03/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 19/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 19/03/06; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: north & co dyna house lympne industrial estate lympne hythe kent CT21 4LR
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 19/03/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 19/03/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 19/03/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 19/03/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 19/03/00; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 19/03/99; no change of members
dot icon27/01/1999
Registered office changed on 27/01/99 from: 23 selworthy house battersea church road battersea london SW11 3NG
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 19/03/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Return made up to 19/03/97; full list of members
dot icon27/10/1996
Registered office changed on 27/10/96 from: suite 4 anglia house north station road colchester essex CO1 1SB
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed;new director appointed
dot icon27/10/1996
Ad 21/10/96--------- £ si 66@1=66 £ ic 2/68
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Secretary resigned;director resigned
dot icon19/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+5.29 % *

* during past year

Cash in Bank

£3,263.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/03/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.49K
-
0.00
3.10K
-
2022
2
32.25K
-
0.00
3.26K
-
2022
2
32.25K
-
0.00
3.26K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

32.25K £Ascended21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26K £Ascended5.29 % *

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
Black, David
Nominee Director
19/03/1996 - 09/10/1996
352
Clark, Coral Patricia
Director
21/10/1996 - Present
-
Clark, Paul Michael Stuart
Director
21/10/1996 - Present
-
Black, Dennis
Nominee Director
19/03/1996 - 09/10/1996
169
Black, David
Nominee Secretary
19/03/1996 - 09/10/1996
82

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

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.S. INTERNATIONAL FREIGHT LTD

A.M.S. INTERNATIONAL FREIGHT LTD is an(a) Active company incorporated on 19/03/1996 with the registered office located at 22 Crest Road, Bromley BR2 7JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.S. INTERNATIONAL FREIGHT LTD?

toggle

A.M.S. INTERNATIONAL FREIGHT LTD is currently Active. It was registered on 19/03/1996 .

Where is A.M.S. INTERNATIONAL FREIGHT LTD located?

toggle

A.M.S. INTERNATIONAL FREIGHT LTD is registered at 22 Crest Road, Bromley BR2 7JA.

What does A.M.S. INTERNATIONAL FREIGHT LTD do?

toggle

A.M.S. INTERNATIONAL FREIGHT LTD operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does A.M.S. INTERNATIONAL FREIGHT LTD have?

toggle

A.M.S. INTERNATIONAL FREIGHT LTD had 2 employees in 2022.

What is the latest filing for A.M.S. INTERNATIONAL FREIGHT LTD?

toggle

The latest filing was on 25/10/2023: Registered office address changed from Lemanis House Stone Street Lympne Hythe CT21 4JN England to 22 Crest Road Bromley BR2 7JA on 2023-10-25.