AMA (STORAGE AND DISTRIBUTION) LIMITED

Register to unlock more data on OkredoRegister

AMA (STORAGE AND DISTRIBUTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187536

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rawmarsh Rd, Rotherham, South Yorks S60 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon03/10/2022
Change of details for Mr Andrew Charles Skinner as a person with significant control on 2022-03-23
dot icon03/10/2022
Change of details for Mr John Michael Cox as a person with significant control on 2022-03-23
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Notification of Andrew Charles Skinner as a person with significant control on 2019-02-15
dot icon22/03/2021
Notification of John Michael Cox as a person with significant control on 2019-02-15
dot icon22/03/2021
Cessation of Revert Alloys and Metals Ltd as a person with significant control on 2019-02-15
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon09/03/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Registration of charge 021875360008, created on 2020-09-14
dot icon14/08/2020
Termination of appointment of Gillian Betts as a director on 2019-03-31
dot icon01/04/2020
Secretary's details changed for Mr John Michael Cox on 2020-03-02
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon01/04/2020
Director's details changed for Mr Andrew Charles Skinner on 2020-03-02
dot icon01/04/2020
Director's details changed for Mr John Michael Cox on 2020-03-02
dot icon27/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/09/2018
Satisfaction of charge 021875360007 in full
dot icon01/09/2018
Satisfaction of charge 021875360006 in full
dot icon01/09/2018
Satisfaction of charge 021875360005 in full
dot icon19/07/2018
Director's details changed for Mr Andrew Charles Skinner on 2018-07-19
dot icon29/06/2018
Director's details changed for Mr Andrew Charles Skinner on 2018-06-18
dot icon26/06/2018
Termination of appointment of Andrew Richard Heath as a secretary on 2016-06-27
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon03/05/2017
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon21/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/10/2016
Appointment of Mr John Michael Cox as a director on 2016-07-27
dot icon18/10/2016
Appointment of Mr Andrew Charles Skinner as a director on 2016-07-27
dot icon11/10/2016
Termination of appointment of Julie Heath as a director on 2016-07-27
dot icon11/10/2016
Termination of appointment of Andrew Richard Heath as a director on 2016-07-27
dot icon11/10/2016
Appointment of Mr John Michael Cox as a secretary on 2016-07-28
dot icon30/09/2016
Previous accounting period extended from 2016-06-30 to 2016-08-31
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Appointment of Mrs Julie Heath as a director
dot icon26/10/2013
Satisfaction of charge 1 in full
dot icon10/09/2013
Satisfaction of charge 021875360002 in full
dot icon10/09/2013
Satisfaction of charge 021875360004 in full
dot icon10/09/2013
Satisfaction of charge 021875360003 in full
dot icon25/05/2013
Registration of charge 021875360005
dot icon25/05/2013
Registration of charge 021875360006
dot icon25/05/2013
Registration of charge 021875360007
dot icon11/05/2013
Registration of charge 021875360002
dot icon11/05/2013
Registration of charge 021875360003
dot icon11/05/2013
Registration of charge 021875360004
dot icon03/05/2013
Appointment of Gillian Betts as a director
dot icon09/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2013
Termination of appointment of Paul Heath as a director
dot icon04/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon16/11/2011
Appointment of Mr Andrew Richard Heath as a secretary
dot icon15/11/2011
Termination of appointment of Andrew Heath as a director
dot icon15/11/2011
Termination of appointment of Janet Heeley as a secretary
dot icon09/11/2011
Appointment of Mr Andrew Richard Heath as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Appointment of Mr Andrew Richard Heath as a director
dot icon30/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Paul William Heath on 2010-03-22
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/04/2009
Return made up to 22/03/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 22/03/08; no change of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2004
Return made up to 03/04/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/03/2003
Return made up to 03/04/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned
dot icon08/04/2002
Return made up to 03/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/10/2001
Ad 09/10/01--------- £ si 417817@1=417817 £ ic 100/417917
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
£ nc 100000/1100000 17/07/01
dot icon27/06/2001
Accounts for a small company made up to 2000-06-30
dot icon09/04/2001
Return made up to 03/04/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Accounts for a small company made up to 1998-06-30
dot icon23/04/1999
Return made up to 15/04/99; full list of members
dot icon07/10/1998
Return made up to 15/04/98; no change of members
dot icon25/09/1998
Location of register of members
dot icon29/07/1998
Accounts for a small company made up to 1997-06-30
dot icon29/07/1998
New secretary appointed
dot icon13/05/1997
Full accounts made up to 1996-06-30
dot icon18/04/1997
Return made up to 15/04/97; no change of members
dot icon19/04/1996
Return made up to 15/04/96; full list of members
dot icon07/12/1995
Full accounts made up to 1995-06-30
dot icon23/04/1995
Full accounts made up to 1994-06-30
dot icon21/04/1995
Return made up to 15/04/95; no change of members
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 15/04/94; no change of members
dot icon26/11/1993
Full accounts made up to 1993-06-30
dot icon21/10/1993
Director's particulars changed
dot icon11/05/1993
Return made up to 15/04/93; full list of members
dot icon11/05/1993
Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon07/09/1992
Certificate of change of name
dot icon07/09/1992
Certificate of change of name
dot icon02/09/1992
Accounting reference date extended from 31/03 to 30/06
dot icon02/09/1992
Registered office changed on 02/09/92 from: pingle lodge pingle lane bishop norton lincoln LN2 3BQ
dot icon02/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon26/04/1992
Return made up to 15/04/92; no change of members
dot icon18/06/1991
Return made up to 15/04/91; no change of members
dot icon22/05/1991
Director resigned;new director appointed
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 30/11/90; full list of members
dot icon09/05/1990
New secretary appointed
dot icon04/05/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Particulars of mortgage/charge
dot icon13/12/1989
Return made up to 17/04/89; full list of members
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Registered office changed on 29/11/89 from: 15,holme close, brigg, south humberside, DN20 8UQ
dot icon29/11/1989
Secretary's particulars changed
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1988
Wd 07/01/88 ad 11/12/87--------- £ si 2@1=2 £ ic 2/4
dot icon14/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Registered office changed on 30/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/11/1987
Incorporation
dot icon03/11/1987
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* 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
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
550.31K
-
0.00
36.19K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Andrew Charles
Director
27/07/2016 - Present
10
Cox, John Michael
Director
27/07/2016 - Present
10
Betts, Gillian
Director
01/05/2013 - 31/03/2019
-
Heath, Andrew Richard
Director
08/11/2011 - 08/11/2011
2
Heath, Andrew Richard
Director
12/08/2011 - 27/07/2016
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMA (STORAGE AND DISTRIBUTION) LIMITED

AMA (STORAGE AND DISTRIBUTION) LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at Rawmarsh Rd, Rotherham, South Yorks S60 1RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMA (STORAGE AND DISTRIBUTION) LIMITED?

toggle

AMA (STORAGE AND DISTRIBUTION) LIMITED is currently Active. It was registered on 03/11/1987 .

Where is AMA (STORAGE AND DISTRIBUTION) LIMITED located?

toggle

AMA (STORAGE AND DISTRIBUTION) LIMITED is registered at Rawmarsh Rd, Rotherham, South Yorks S60 1RZ.

What does AMA (STORAGE AND DISTRIBUTION) LIMITED do?

toggle

AMA (STORAGE AND DISTRIBUTION) LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for AMA (STORAGE AND DISTRIBUTION) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.