ADVANCED MAINTENANCE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MAINTENANCE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03644623

Incorporation date

06/10/1998

Size

Full

Contacts

Registered address

Registered address

Hayley Group Limited, Shelah Road, Halesowen B63 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon07/11/2024
Director's details changed for Mr James Nicholas Brinton on 2024-11-07
dot icon07/06/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon16/05/2024
Appointment of Mr James Nicholas Brinton as a director on 2024-05-02
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon14/04/2023
Full accounts made up to 2022-12-31
dot icon06/06/2022
Termination of appointment of Leon Nigel Wallis Willitts as a director on 2022-04-30
dot icon01/06/2022
Appointment of Mr Gary Joseph Quinlan as a director on 2022-04-30
dot icon01/06/2022
Appointment of Mr Ben Edward Noakes as a director on 2022-04-30
dot icon01/06/2022
Termination of appointment of Bernard Carl Noakes as a director on 2022-04-30
dot icon24/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon25/04/2022
Full accounts made up to 2021-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon17/08/2020
Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-28
dot icon30/07/2020
Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-30
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Michael Emlyn Rees as a director on 2020-06-01
dot icon20/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/11/2016
Full accounts made up to 2016-05-31
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Registered office address changed from C/O Hayley Group Plc Hayley Group Plc Shelah Road Halesowen West Midlands B63 3XL to Hayley Group Limited Shelah Road Halesowen B63 3XL on 2016-10-31
dot icon16/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon28/09/2016
Satisfaction of charge 1 in full
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/11/2015
Full accounts made up to 2015-05-31
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon21/10/2015
Director's details changed for Simon Lister on 2015-10-01
dot icon15/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2014-05-31
dot icon11/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-05-31
dot icon19/11/2012
Full accounts made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-05-31
dot icon19/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon19/10/2010
Registered office address changed from C/O |Hayle Group Plc Shelah Road Halesowen West Midlands B63 3XL England on 2010-10-19
dot icon30/01/2010
Full accounts made up to 2009-05-31
dot icon25/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon25/11/2009
Director's details changed for Simon Lister on 2009-10-01
dot icon25/11/2009
Director's details changed for Andrew Riley on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Leon Nigel Wallace Willitts on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Bernard Carl Noakes on 2009-10-01
dot icon25/11/2009
Director's details changed for Michael Emlyn Rees on 2009-10-01
dot icon14/04/2009
Full accounts made up to 2008-05-31
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2009
Return made up to 06/10/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from meriden house 6 great cornbow halesowen west midlands B63 63AB
dot icon21/11/2008
Registered office changed on 21/11/2008 from shelah road halesowen west midlands B63 3XL
dot icon12/05/2008
Accounting reference date extended from 31/12/2007 to 31/05/2008
dot icon12/05/2008
Director appointed bernard carl noakes
dot icon12/05/2008
Director appointed leon nigel wallis willitts
dot icon04/11/2007
Return made up to 06/10/07; no change of members
dot icon29/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 06/10/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: bss & co accountancy services LTD bank chambers 7 park street shifnal shropshire TF11 9BE
dot icon11/10/2005
Return made up to 06/10/05; full list of members
dot icon22/06/2005
Accounts for a small company made up to 2004-12-31
dot icon08/10/2004
Return made up to 06/10/04; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-12-31
dot icon23/10/2003
Return made up to 06/10/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/10/2002
Return made up to 06/10/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon08/10/2001
Return made up to 06/10/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Director resigned
dot icon31/10/2000
Return made up to 06/10/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon06/04/2000
Registered office changed on 06/04/00 from: meriden house 75 market street stourbridge west midlands DY8 1AQ
dot icon15/12/1999
Auditor's resignation
dot icon11/11/1999
Return made up to 06/10/99; full list of members
dot icon13/05/1999
Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1999
Particulars of mortgage/charge
dot icon24/02/1999
Registered office changed on 24/02/99 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon22/02/1999
Certificate of change of name
dot icon06/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

87
2022
change arrow icon+3.88 % *

* during past year

Cash in Bank

£2,972,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
83
8.30M
-
0.00
2.86M
-
2022
87
8.52M
-
32.08M
2.97M
-
2022
87
8.52M
-
32.08M
2.97M
-

Employees

2022

Employees

87 Ascended5 % *

Net Assets(GBP)

8.52M £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

32.08M £Ascended- *

Cash in Bank(GBP)

2.97M £Ascended3.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/10/1998 - 05/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/1998 - 05/10/1998
67500
Willitts, Leon Nigel Wallis
Director
30/03/2008 - 29/04/2022
27
Noakes, Ben Edward
Director
30/04/2022 - Present
16
Quinlan, Gary Joseph
Director
30/04/2022 - Present
13

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About ADVANCED MAINTENANCE SUPPLIES LIMITED

ADVANCED MAINTENANCE SUPPLIES LIMITED is an(a) Active company incorporated on 06/10/1998 with the registered office located at Hayley Group Limited, Shelah Road, Halesowen B63 3XL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MAINTENANCE SUPPLIES LIMITED?

toggle

ADVANCED MAINTENANCE SUPPLIES LIMITED is currently Active. It was registered on 06/10/1998 .

Where is ADVANCED MAINTENANCE SUPPLIES LIMITED located?

toggle

ADVANCED MAINTENANCE SUPPLIES LIMITED is registered at Hayley Group Limited, Shelah Road, Halesowen B63 3XL.

What does ADVANCED MAINTENANCE SUPPLIES LIMITED do?

toggle

ADVANCED MAINTENANCE SUPPLIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ADVANCED MAINTENANCE SUPPLIES LIMITED have?

toggle

ADVANCED MAINTENANCE SUPPLIES LIMITED had 87 employees in 2022.

What is the latest filing for ADVANCED MAINTENANCE SUPPLIES LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.