AM FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AM FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07839147

Incorporation date

08/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Appointment of a voluntary liquidator
dot icon02/06/2025
Statement of affairs
dot icon28/05/2025
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-05-28
dot icon14/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon22/04/2024
Termination of appointment of Daniel William Byrne as a director on 2024-02-28
dot icon22/04/2024
Appointment of Mr James Derry as a director on 2024-02-28
dot icon22/04/2024
Cessation of Daniel William Byrne as a person with significant control on 2024-02-28
dot icon22/04/2024
Notification of James Derry as a person with significant control on 2024-02-28
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon11/10/2023
Change of details for Mr Daniel William Byrne as a person with significant control on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Daniel William Byrne on 2023-10-11
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Previous accounting period shortened from 2023-12-28 to 2023-08-31
dot icon22/08/2023
Certificate of change of name
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Director's details changed for Mr Daniel William Byrne on 2021-02-22
dot icon22/02/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-02-22
dot icon15/01/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Daniel William Byrne on 2021-01-15
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon07/11/2019
Cessation of Jason Aaron Parker as a person with significant control on 2019-10-28
dot icon07/11/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-10-28
dot icon07/11/2019
Cessation of Soraya Parker as a person with significant control on 2019-10-28
dot icon06/11/2019
Termination of appointment of Jason Aaron Parker as a director on 2019-10-28
dot icon06/11/2019
Termination of appointment of Soraya Parker as a director on 2019-10-28
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/08/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-08-14
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon14/11/2018
Change of details for Mr Jason Aaron Parker as a person with significant control on 2018-11-07
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mrs Soraya Parker as a director on 2011-11-09
dot icon31/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon30/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon07/08/2017
Change of details for Mr Daniel William Byrne as a person with significant control on 2016-12-22
dot icon07/08/2017
Director's details changed for Mr Daniel William Byrne on 2016-12-22
dot icon27/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/10/2016
Termination of appointment of Tarnia Louise Simmons as a director on 2016-07-01
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Current accounting period shortened from 2015-03-30 to 2014-12-31
dot icon18/03/2014
Director's details changed for Mr Daniel William Byrne on 2014-03-17
dot icon16/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon19/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/02/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon08/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/08/2023
dot iconNext due on
28/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.10K
-
0.00
883.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Tarnia Louise
Director
08/11/2011 - 01/07/2016
9
Byrne, Daniel William
Director
08/11/2011 - 28/02/2024
27
Mr James Derry
Director
28/02/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM FACILITIES MANAGEMENT LTD

AM FACILITIES MANAGEMENT LTD is an(a) Liquidation company incorporated on 08/11/2011 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director 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 FACILITIES MANAGEMENT LTD?

toggle

AM FACILITIES MANAGEMENT LTD is currently Liquidation. It was registered on 08/11/2011 .

Where is AM FACILITIES MANAGEMENT LTD located?

toggle

AM FACILITIES MANAGEMENT LTD is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AM FACILITIES MANAGEMENT LTD do?

toggle

AM FACILITIES MANAGEMENT LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AM FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 02/06/2025: Resolutions.