ADVANCED MACHINERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MACHINERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405798

Incorporation date

22/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Skeffington Mill Uppingham Road, Skeffington, Leicester LE7 9YECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon22/12/2022
Second filing of Confirmation Statement dated 2022-10-28
dot icon13/12/2022
Change of share class name or designation
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Sub-division of shares on 2022-10-13
dot icon28/10/2022
22/10/22 Statement of Capital gbp 300
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Gary Lane as a director on 2020-02-20
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon10/10/2016
Director's details changed for Mr Stephen Michael Peter Mcgloin on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr Stephen James Foster on 2016-10-10
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Satisfaction of charge 1 in full
dot icon31/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon31/10/2014
Secretary's details changed for Mr Stephen James Foster on 2013-11-01
dot icon31/10/2014
Director's details changed for Mr Stephen Michael Peter Mcgloin on 2013-11-01
dot icon31/10/2014
Director's details changed for Mr Stephen James Foster on 2013-11-01
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Statement of company's objects
dot icon17/05/2013
Resolutions
dot icon12/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Registered office address changed from Wadkin Works Green Lane Road Leicester Leics LE5 4PF on 2012-07-12
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/11/2010
Director's details changed for Stephen James Foster on 2010-06-27
dot icon05/11/2010
Director's details changed for Mr Stephen Michael Peter Mcgloin on 2010-06-29
dot icon05/11/2010
Secretary's details changed for Mr Stephen James Foster on 2010-06-29
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Mr Stephen Michael Peter Mcgloin as a director
dot icon01/07/2010
Appointment of Mr Stephen James Foster as a secretary
dot icon30/06/2010
Termination of appointment of Deepak Karia as a director
dot icon29/06/2010
Termination of appointment of Deepak Karia as a director
dot icon29/06/2010
Termination of appointment of Deepak Karia as a secretary
dot icon04/02/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Deepak Karia on 2010-01-02
dot icon03/02/2010
Director's details changed for Stephen James Foster on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Deepak Karia on 2010-01-02
dot icon03/02/2010
Secretary's details changed for Mr Deepak Karia on 2010-01-01
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 22/10/08; full list of members
dot icon26/02/2009
Director and secretary's change of particulars / dee karia / 06/04/2008
dot icon26/02/2009
Director appointed mr deepak karia
dot icon27/05/2008
Registered office changed on 27/05/2008 from 32 demontfort street leicester leicestershire LE1 7GD
dot icon16/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon05/04/2008
Certificate of change of name
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Director resigned
dot icon06/11/2007
Registered office changed on 06/11/07 from: 32 demontfort street leicester leicestershire LE1 7GD
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Ad 29/10/07--------- £ si 300@1=300 £ ic 1/301
dot icon27/10/2007
Registered office changed on 27/10/07 from: 788-790 finchley road london NW11 7TJ
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Director resigned
dot icon22/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon+24.48 % *

* during past year

Cash in Bank

£941,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.45M
-
0.00
756.60K
-
2022
27
1.36M
-
0.00
941.84K
-
2022
27
1.36M
-
0.00
941.84K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

1.36M £Descended-6.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

941.84K £Ascended24.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/10/2007 - 23/10/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/10/2007 - 23/10/2007
67500
Mcgloin, Stephen Michael Peter
Director
23/10/2007 - 18/11/2007
5
Mcgloin, Stephen Michael Peter
Director
29/06/2010 - Present
5
Foster, Stephen James
Director
24/10/2007 - Present
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADVANCED MACHINERY SERVICES LIMITED

ADVANCED MACHINERY SERVICES LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at Skeffington Mill Uppingham Road, Skeffington, Leicester LE7 9YE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MACHINERY SERVICES LIMITED?

toggle

ADVANCED MACHINERY SERVICES LIMITED is currently Active. It was registered on 22/10/2007 .

Where is ADVANCED MACHINERY SERVICES LIMITED located?

toggle

ADVANCED MACHINERY SERVICES LIMITED is registered at Skeffington Mill Uppingham Road, Skeffington, Leicester LE7 9YE.

What does ADVANCED MACHINERY SERVICES LIMITED do?

toggle

ADVANCED MACHINERY SERVICES LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does ADVANCED MACHINERY SERVICES LIMITED have?

toggle

ADVANCED MACHINERY SERVICES LIMITED had 27 employees in 2022.

What is the latest filing for ADVANCED MACHINERY SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.