AM TRAINING LIMITED

Register to unlock more data on OkredoRegister

AM TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234147

Incorporation date

06/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Change of details for Mr Andrew John Rayner as a person with significant control on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Andrew John Rayner on 2025-09-22
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Change of details for Mr Andrew John Rayner as a person with significant control on 2024-07-12
dot icon01/08/2024
Director's details changed for Mr Andrew John Rayner on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon30/03/2024
Change of details for Mr Andrew John Rayner as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Andrew John Rayner on 2024-03-28
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Change of details for Mr Andrew John Rayner as a person with significant control on 2023-10-19
dot icon19/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-19
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon18/06/2021
Change of details for Mr Andrew John Rayner as a person with significant control on 2021-06-17
dot icon10/08/2020
Change of details for Mr Andrew John Rayner as a person with significant control on 2020-08-07
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/08/2020
Director's details changed for Mr Andrew John Rayner on 2020-08-07
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Notification of Andrew John Rayner as a person with significant control on 2016-04-06
dot icon01/08/2018
Cessation of Andrew John Rayner as a person with significant control on 2016-06-30
dot icon31/07/2018
Cessation of Andrew John Rayner as a person with significant control on 2016-06-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/08/2017
Notification of Andrew John Rayner as a person with significant control on 2016-04-06
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/05/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-02
dot icon05/03/2015
Director's details changed for Mr Andrew John Rayner on 2015-03-05
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 2014-05-13
dot icon09/08/2013
Director's details changed for Andrew John Rayner on 2013-08-09
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 2011-09-09
dot icon07/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon25/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/12/2010
Termination of appointment of Karen Rayner as a secretary
dot icon01/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Andrew John Rayner on 2010-07-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / andrew rayner / 31/07/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: 208 barnett wood lane ashtead surrey KT21 2DB
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 31/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/09/2003
Return made up to 31/07/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: 20 brittens close willow park guildford surrey GU2 6RJ
dot icon11/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/08/2001
Return made up to 31/07/01; full list of members
dot icon16/05/2001
Amended full accounts made up to 2000-08-31
dot icon23/01/2001
Full accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 31/07/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-08-31
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-08-31
dot icon18/08/1998
Return made up to 31/07/98; no change of members
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New secretary appointed
dot icon05/11/1997
Full accounts made up to 1997-08-31
dot icon03/08/1997
Return made up to 31/07/97; full list of members
dot icon22/08/1996
Ad 16/08/96--------- £ si 1@1=1 £ ic 1/2
dot icon19/08/1996
Registered office changed on 19/08/96 from: 40 bow lane london EC4M 9DT
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon06/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-33.37 % *

* during past year

Cash in Bank

£81,960.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
44.86K
-
0.00
63.66K
-
2022
1
84.97K
-
0.00
123.00K
-
2023
1
74.49K
-
0.00
81.96K
-
2023
1
74.49K
-
0.00
81.96K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

74.49K £Descended-12.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.96K £Descended-33.37 % *

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
Rayner, Andrew John
Director
06/08/1996 - Present
1

Persons with Significant Control

3
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 TRAINING LIMITED

AM TRAINING LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AM TRAINING LIMITED?

toggle

AM TRAINING LIMITED is currently Active. It was registered on 06/08/1996 .

Where is AM TRAINING LIMITED located?

toggle

AM TRAINING LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does AM TRAINING LIMITED do?

toggle

AM TRAINING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AM TRAINING LIMITED have?

toggle

AM TRAINING LIMITED had 1 employees in 2023.

What is the latest filing for AM TRAINING LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-03-31.