AM 2 PM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AM 2 PM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09984887

Incorporation date

03/02/2016

Size

Group

Contacts

Registered address

Registered address

Units 1 & 2 Three Spires House, Station Road, Lichfield, Staffordshire WS13 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2016)
dot icon02/04/2026
Appointment of Mr Benjamin Breen as a director on 2026-03-31
dot icon04/03/2026
Termination of appointment of Christopher James Golding as a director on 2026-03-03
dot icon17/02/2026
Cessation of Peter Mcsheffrey as a person with significant control on 2022-02-28
dot icon17/02/2026
Change of details for Mcsheffrey Holdings Limited as a person with significant control on 2022-02-28
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/05/2025
Termination of appointment of Michael Buckley as a director on 2025-04-30
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon27/06/2023
Appointment of Mr Michael Buckley as a director on 2023-05-25
dot icon27/06/2023
Appointment of Mr Christopher James Golding as a director on 2023-05-25
dot icon27/06/2023
Appointment of Mr Daniel Mccunnell as a director on 2023-05-25
dot icon27/06/2023
Appointment of Michelle Nicola Mcwilliams as a director on 2023-05-25
dot icon27/06/2023
Appointment of Mr Simon James Millns as a director on 2023-05-25
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon22/09/2022
Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PD United Kingdom to Units 1 & 2 Three Spires House Station Road Lichfield Staffordshire WS13 6HX on 2022-09-22
dot icon07/07/2022
Resolutions
dot icon23/12/2021
Cessation of Alan Mcgeorge as a person with significant control on 2021-12-20
dot icon23/12/2021
Notification of Mcsheffrey Holdings Limited as a person with significant control on 2021-12-20
dot icon23/12/2021
Termination of appointment of Alan Mcgeorge as a director on 2021-12-20
dot icon23/12/2021
Termination of appointment of Pamela Everitt as a director on 2021-12-20
dot icon11/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon23/10/2020
Termination of appointment of Jayne Louise Mcsheffrey as a director on 2020-09-30
dot icon23/10/2020
Notification of Alan Mcgeorge as a person with significant control on 2020-09-30
dot icon23/10/2020
Notification of Peter Mcsheffrey as a person with significant control on 2020-09-30
dot icon23/10/2020
Withdrawal of a person with significant control statement on 2020-10-23
dot icon17/02/2020
Satisfaction of charge 099848870002 in full
dot icon17/02/2020
Satisfaction of charge 099848870003 in full
dot icon17/02/2020
All of the property or undertaking has been released and no longer forms part of charge 099848870004
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/08/2019
Satisfaction of charge 099848870001 in full
dot icon17/05/2019
Registration of charge 099848870004, created on 2019-05-08
dot icon13/05/2019
Registration of charge 099848870003, created on 2019-05-08
dot icon09/05/2019
Registration of charge 099848870002, created on 2019-05-08
dot icon12/03/2019
Notification of a person with significant control statement
dot icon01/03/2019
Cessation of Peter Andrew Michael Mcsheffrey as a person with significant control on 2018-04-03
dot icon01/03/2019
Cessation of Alan Mcgeorge as a person with significant control on 2018-04-03
dot icon01/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon25/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon13/06/2018
Memorandum and Articles of Association
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon25/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon04/04/2018
Appointment of Mrs Jayne Louise Mcsheffrey as a director on 2018-04-04
dot icon04/04/2018
Appointment of Mrs Pamela Everitt as a director on 2018-04-04
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon31/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon27/05/2016
Registration of charge 099848870001, created on 2016-05-16
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon02/03/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon03/02/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Peter Michael Andrew Mcsheffrey
Director
03/02/2016 - Present
21
Mr Michael Buckley
Director
25/05/2023 - 30/04/2025
3
Mccunnell, Daniel
Director
25/05/2023 - Present
1
Mcgeorge, Alan
Director
03/02/2016 - 20/12/2021
12
Millns, Simon James
Director
25/05/2023 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM 2 PM GROUP HOLDINGS LIMITED

AM 2 PM GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/2016 with the registered office located at Units 1 & 2 Three Spires House, Station Road, Lichfield, Staffordshire WS13 6HX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM 2 PM GROUP HOLDINGS LIMITED?

toggle

AM 2 PM GROUP HOLDINGS LIMITED is currently Active. It was registered on 03/02/2016 .

Where is AM 2 PM GROUP HOLDINGS LIMITED located?

toggle

AM 2 PM GROUP HOLDINGS LIMITED is registered at Units 1 & 2 Three Spires House, Station Road, Lichfield, Staffordshire WS13 6HX.

What does AM 2 PM GROUP HOLDINGS LIMITED do?

toggle

AM 2 PM GROUP HOLDINGS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AM 2 PM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Benjamin Breen as a director on 2026-03-31.