ADVANCED MAINTENANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MAINTENANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296787

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 7 Castlegate Business Park, Caldicot NP26 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon06/07/2025
Appointment of Mr Matthew Micic as a director on 2025-07-01
dot icon06/07/2025
Appointment of Mr Gareth Hughes as a director on 2025-07-01
dot icon06/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/06/2024
Registered office address changed from Office 7 Mon Spaces Castlegate Business Park Office 7 Castlegate Business Park Caldicot NP26 5AD Wales to Office 7 Castlegate Business Park Caldicot NP26 5AD on 2024-06-06
dot icon31/05/2024
Registered office address changed from 86 Newport Road Caldicot NP26 4BR Wales to Office 7 Mon Spaces Castlegate Business Park Office 7 Castlegate Business Park Caldicot NP26 5AD on 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon02/03/2022
Appointment of Mr Nathan Micic as a director on 2022-03-01
dot icon02/03/2022
Cessation of Nicholas Williams as a person with significant control on 2022-03-01
dot icon30/09/2021
Confirmation statement made on 2021-05-19 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/05/2021
Director's details changed for Mr Michael Micic on 2021-05-21
dot icon21/05/2021
Change of details for Mr Michael Micic as a person with significant control on 2021-05-21
dot icon04/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-10-31
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon16/02/2017
Registration of charge 042967870003, created on 2017-02-10
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon07/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/12/2016
Registered office address changed from C/O Rosemary Chicken 11 Moor Street Chepstow Monmouthshire NP16 5DD to 86 Newport Road Caldicot NP26 4BR on 2016-12-07
dot icon17/06/2016
Termination of appointment of Karl Saltmarsh as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of Gareth Jenkins as a director on 2016-06-15
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/03/2015
Appointment of Mr Gareth Jenkins as a director on 2015-03-01
dot icon22/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Secretary's details changed for Carolyn Mary Micic on 2013-10-01
dot icon08/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon07/11/2013
Director's details changed for Nicholas Williams on 2013-10-01
dot icon07/11/2013
Director's details changed for Mr Michael Micic on 2013-10-01
dot icon07/11/2013
Director's details changed for Karl Saltmarsh on 2013-10-01
dot icon07/11/2013
Secretary's details changed for Carolyn Mary Micic on 2013-10-01
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-01
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/05/2009
Ad 31/10/08\gbp si 2@1=2\gbp ic 100/102\
dot icon01/05/2009
Statement of rights attached to allotted shares
dot icon01/05/2009
Nc inc already adjusted 01/10/08
dot icon01/05/2009
Resolutions
dot icon04/12/2008
Director appointed karl saltmarsh
dot icon10/10/2008
Return made up to 01/10/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/02/2005
Registered office changed on 08/02/05 from: c/o rosemary chicken chartered accountants old forge court moor street chepstow monmouthshire NP16 5DB
dot icon09/12/2004
Registered office changed on 09/12/04 from: c/o milfords 250 cowbridge road east, canton cardiff south glamorgan CF5 1GZ
dot icon24/09/2004
Return made up to 01/10/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 01/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/10/2002
Return made up to 01/10/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon01/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-2.94 % *

* during past year

Cash in Bank

£161,717.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
324.07K
-
0.00
166.62K
-
2022
9
359.18K
-
0.00
161.72K
-
2022
9
359.18K
-
0.00
161.72K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

359.18K £Ascended10.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.72K £Descended-2.94 % *

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
Mcdonald, Duncan
Director
01/10/2001 - 01/10/2001
280
BICCOR LIMITED
Corporate Secretary
01/10/2001 - 01/10/2001
67
Saltmarsh, Karl
Director
01/09/2008 - 15/06/2016
-
Williams, Nicholas
Director
01/10/2001 - Present
-
Micic, Michael
Director
01/10/2001 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED MAINTENANCE SOLUTIONS LIMITED

ADVANCED MAINTENANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at Office 7 Castlegate Business Park, Caldicot NP26 5AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MAINTENANCE SOLUTIONS LIMITED?

toggle

ADVANCED MAINTENANCE SOLUTIONS LIMITED is currently Active. It was registered on 01/10/2001 .

Where is ADVANCED MAINTENANCE SOLUTIONS LIMITED located?

toggle

ADVANCED MAINTENANCE SOLUTIONS LIMITED is registered at Office 7 Castlegate Business Park, Caldicot NP26 5AD.

What does ADVANCED MAINTENANCE SOLUTIONS LIMITED do?

toggle

ADVANCED MAINTENANCE SOLUTIONS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ADVANCED MAINTENANCE SOLUTIONS LIMITED have?

toggle

ADVANCED MAINTENANCE SOLUTIONS LIMITED had 9 employees in 2022.

What is the latest filing for ADVANCED MAINTENANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 06/07/2025: Appointment of Mr Matthew Micic as a director on 2025-07-01.