AM RESOURCING LTD

Register to unlock more data on OkredoRegister

AM RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290595

Incorporation date

25/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Court/5, Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon17/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Notification of Johanne Marie Musson as a person with significant control on 2024-06-01
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-06-25 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Change of details for Mr Anthony Gareth Musson as a person with significant control on 2019-09-10
dot icon12/11/2019
Director's details changed for Mr Anthony Gareth Musson on 2019-09-10
dot icon09/09/2019
Confirmation statement made on 2019-06-25 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon03/08/2017
Notification of Anthony Gareth Musson as a person with significant control on 2016-04-06
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Johanne Marie Musson as a director on 2015-07-09
dot icon18/05/2015
Director's details changed for Miss Johanne Marie Musson on 2015-05-18
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-11-17
dot icon14/11/2014
Appointment of Miss Johanne Marie Musson as a director on 2014-11-14
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/03/2013
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2013-03-26
dot icon30/01/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2013-01-30
dot icon22/09/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/05/2010
Appointment of Mr Anthony Gareth Musson as a secretary
dot icon13/05/2010
Appointment of Mr Anthony Gareth Musson as a director
dot icon10/05/2010
Termination of appointment of Peter Valaitis as a director
dot icon10/05/2010
Termination of appointment of Duport Director Limited as a director
dot icon10/05/2010
Termination of appointment of Duport Secretary Limited as a secretary
dot icon08/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon02/07/2008
Secretary's change of particulars duport secretary LIMITED logged form
dot icon25/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
109.44K
-
0.00
25.00
-
2022
1
113.26K
-
0.00
298.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musson, Anthony Gareth
Director
13/05/2010 - Present
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AM RESOURCING LTD

AM RESOURCING LTD is an(a) Active company incorporated on 25/06/2007 with the registered office located at Hanover Court/5, Queen Street, Lichfield, Staffordshire WS13 6QD. 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 RESOURCING LTD?

toggle

AM RESOURCING LTD is currently Active. It was registered on 25/06/2007 .

Where is AM RESOURCING LTD located?

toggle

AM RESOURCING LTD is registered at Hanover Court/5, Queen Street, Lichfield, Staffordshire WS13 6QD.

What does AM RESOURCING LTD do?

toggle

AM RESOURCING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AM RESOURCING LTD?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-06-25 with updates.