AM SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

AM SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581656

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Site 7, Meriden Park Cornets End Lane, Meriden, Coventry CV7 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon03/02/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-06-29
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Total exemption full accounts made up to 2023-06-29
dot icon22/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-06-29
dot icon09/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-06-29
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/11/2021
Registered office address changed from , Old Town Villas 15 Chestnut Walk, Stratford-upon-Avon, CV37 6HQ, England to Site 7, Meriden Park Cornets End Lane Meriden Coventry CV7 7LG on 2021-11-11
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-06-29
dot icon24/08/2020
Termination of appointment of Kathleen Davies as a secretary on 2020-08-24
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon06/09/2019
Registered office address changed from , 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB to Site 7, Meriden Park Cornets End Lane Meriden Coventry CV7 7LG on 2019-09-06
dot icon05/09/2019
Appointment of Miss Kathleen Davies as a secretary on 2019-07-31
dot icon05/09/2019
Termination of appointment of Michella Nadine Jones as a director on 2019-07-31
dot icon05/09/2019
Termination of appointment of Michella Nadine Jones as a secretary on 2019-07-31
dot icon28/06/2019
Accounts for a small company made up to 2018-06-29
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon03/01/2019
Confirmation statement made on 2018-11-05 with updates
dot icon13/08/2018
Director's details changed for Mr Alexander Franklin Moss on 2018-05-01
dot icon13/08/2018
Change of details for Mr Alexander Franklin Moss as a person with significant control on 2018-05-01
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon23/03/2018
Appointment of Ms Michella Nadine Jones as a director on 2018-03-23
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon22/03/2017
Accounts for a small company made up to 2016-06-30
dot icon13/01/2017
Appointment of Miss Michella Nadine Jones as a secretary on 2016-12-23
dot icon13/01/2017
Termination of appointment of Simon John Hall as a secretary on 2016-12-23
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon20/11/2015
Director's details changed for Mr Alexander Franklin Moss on 2015-11-20
dot icon20/11/2015
Secretary's details changed for Simon John Hall on 2015-11-20
dot icon11/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon12/02/2015
Satisfaction of charge 1 in full
dot icon25/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/10/2013
Registration of charge 045816560004
dot icon26/09/2013
Registration of charge 045816560003
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon09/01/2013
Registered office address changed from , 8 the Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RH on 2013-01-09
dot icon19/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon11/11/2008
Return made up to 05/11/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon08/11/2007
Return made up to 05/11/07; full list of members
dot icon15/12/2006
Return made up to 05/11/06; full list of members
dot icon29/09/2006
Accounts for a small company made up to 2006-06-30
dot icon17/08/2006
Auditor's resignation
dot icon09/08/2006
Registered office changed on 09/08/06 from:\kings business centre, 92 king edward rd, nuneaton, CV11 4BB
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon23/11/2005
Return made up to 05/11/05; full list of members
dot icon17/08/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon18/07/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon03/12/2004
Return made up to 05/11/04; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/12/2003
Secretary's particulars changed
dot icon26/11/2003
Return made up to 05/11/03; full list of members
dot icon04/01/2003
Particulars of mortgage/charge
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon05/11/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37M
-
0.00
40.80K
-
2022
0
455.31K
-
0.00
79.72K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/11/2002 - 08/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/11/2002 - 08/11/2002
41295
Moss, Alexander Franklin
Director
08/11/2002 - Present
40
Jones, Michella Nadine
Director
23/03/2018 - 31/07/2019
10
Hall, Simon John
Secretary
08/11/2002 - 23/12/2016
12

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

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 SERVICES (UK) LTD

AM SERVICES (UK) LTD is an(a) Active company incorporated on 05/11/2002 with the registered office located at Site 7, Meriden Park Cornets End Lane, Meriden, Coventry CV7 7LG. 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 SERVICES (UK) LTD?

toggle

AM SERVICES (UK) LTD is currently Active. It was registered on 05/11/2002 .

Where is AM SERVICES (UK) LTD located?

toggle

AM SERVICES (UK) LTD is registered at Site 7, Meriden Park Cornets End Lane, Meriden, Coventry CV7 7LG.

What does AM SERVICES (UK) LTD do?

toggle

AM SERVICES (UK) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AM SERVICES (UK) LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-05 with no updates.