AM CHIMNEYS LIMITED

Register to unlock more data on OkredoRegister

AM CHIMNEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06790837

Incorporation date

14/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon01/04/2026
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon24/02/2026
Change of details for Mrs Michelle Payne as a person with significant control on 2026-02-01
dot icon24/02/2026
Change of details for Mr Alan Payne as a person with significant control on 2026-02-01
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon03/01/2026
Previous accounting period shortened from 2025-04-05 to 2025-04-04
dot icon02/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2025
Previous accounting period shortened from 2024-04-06 to 2024-04-05
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/01/2025
Previous accounting period shortened from 2024-04-07 to 2024-04-06
dot icon10/12/2024
Previous accounting period extended from 2024-03-25 to 2024-04-07
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2024
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon21/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon22/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon23/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon20/05/2022
Director's details changed for Mr Alan Payne on 2022-05-20
dot icon20/05/2022
Change of details for Mrs Michelle Payne as a person with significant control on 2022-05-20
dot icon20/05/2022
Change of details for Mr Alan Payne as a person with significant control on 2022-05-20
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon05/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon27/09/2020
Registered office address changed from 12-14 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA to 3a the Wenta Business Centre Colne Way Watford WD24 7nd on 2020-09-27
dot icon02/07/2020
Change of details for Mr Alan Payne as a person with significant control on 2020-06-01
dot icon02/07/2020
Change of details for Mrs Michelle Payne as a person with significant control on 2020-06-01
dot icon02/07/2020
Director's details changed for Mr Alan Payne on 2020-06-01
dot icon06/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon01/11/2011
Director's details changed for Alan Payne on 2011-10-17
dot icon19/07/2011
Secretary's details changed for Michelle Payne on 2011-06-15
dot icon19/07/2011
Director's details changed for Alan Payne on 2011-06-15
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/02/2010
Appointment of Michelle Payne as a secretary
dot icon25/02/2010
Director's details changed for Alan Payne on 2009-12-31
dot icon12/11/2009
Termination of appointment of Stuart Mizon as a director
dot icon12/11/2009
Registered office address changed from 11 Page Place Frogmore St. Albans Herts AL2 2FB on 2009-11-12
dot icon27/08/2009
Director's change of particulars / stuart mizon / 21/08/2009
dot icon27/08/2009
Registered office changed on 27/08/2009 from 157 springwood crescent edgware middlesex HA8 8SQ united kingdom
dot icon16/05/2009
Director's change of particulars / alan payne / 29/04/2009
dot icon24/02/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon29/01/2009
Ad 14/01/09\gbp si 96@1=96\gbp ic 4/100\
dot icon14/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+15.07 % *

* during past year

Cash in Bank

£168,428.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
04/04/2025
dot iconNext due on
03/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
107.25K
-
0.00
166.53K
-
2022
4
139.70K
-
0.00
146.38K
-
2023
5
136.33K
-
0.00
168.43K
-
2023
5
136.33K
-
0.00
168.43K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

136.33K £Descended-2.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.43K £Ascended15.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Alan
Director
14/01/2009 - Present
-
Mizon, Stuart
Director
14/01/2009 - 15/10/2009
2
Payne, Michelle
Secretary
22/12/2009 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AM CHIMNEYS LIMITED

AM CHIMNEYS LIMITED is an(a) Active company incorporated on 14/01/2009 with the registered office located at 3a The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AM CHIMNEYS LIMITED?

toggle

AM CHIMNEYS LIMITED is currently Active. It was registered on 14/01/2009 .

Where is AM CHIMNEYS LIMITED located?

toggle

AM CHIMNEYS LIMITED is registered at 3a The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does AM CHIMNEYS LIMITED do?

toggle

AM CHIMNEYS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AM CHIMNEYS LIMITED have?

toggle

AM CHIMNEYS LIMITED had 5 employees in 2023.

What is the latest filing for AM CHIMNEYS LIMITED?

toggle

The latest filing was on 01/04/2026: Previous accounting period shortened from 2025-04-04 to 2025-04-03.