AMA TIMBER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMA TIMBER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05968435

Incorporation date

16/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bramall Lane, Sheffield, South Yorkshire S2 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon06/09/2024
Termination of appointment of Scott Cairns as a director on 2024-06-30
dot icon06/09/2024
Termination of appointment of Patrick Guest as a director on 2024-06-30
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Appointment of Mr Scott Cairns as a director on 2024-02-01
dot icon15/02/2024
Termination of appointment of Jonathan Edward Gatfield as a director on 2024-02-01
dot icon26/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon20/10/2023
Appointment of Jonathan Edward Gatfield as a director on 2023-09-19
dot icon20/10/2023
Termination of appointment of Robert Todd Barclay as a director on 2023-09-19
dot icon20/03/2023
Termination of appointment of Joshua Mark Chilton as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Neil Andrew Mcgill as a director on 2023-03-07
dot icon19/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Resolutions
dot icon21/12/2022
Appointment of Neil Andrew Mcgill as a director on 2022-12-16
dot icon21/12/2022
Appointment of Robert Todd Barclay as a director on 2022-12-16
dot icon21/12/2022
Appointment of Joshua Mark Chilton as a director on 2022-12-16
dot icon21/12/2022
Appointment of Richard Geoffrey Myatt as a director on 2022-12-16
dot icon21/12/2022
Appointment of Patrick Guest as a director on 2022-12-16
dot icon21/12/2022
Registered office address changed from Top Shed & Warehouse Redwood Farm Redwood Lane Barrow Gurney North Somerset BS48 3RE United Kingdom to Bramall Lane Sheffield South Yorkshire S2 4RJ on 2022-12-21
dot icon21/12/2022
Termination of appointment of Alistair Robert Brown as a director on 2022-12-16
dot icon24/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2022
Termination of appointment of Andrew Stuart Brown as a director on 2022-10-20
dot icon20/10/2022
Termination of appointment of Michael Erwyn Jones as a director on 2022-10-20
dot icon19/10/2022
Notification of Norclad Limited as a person with significant control on 2022-10-18
dot icon19/10/2022
Cessation of Alistair Robert Brown as a person with significant control on 2022-10-18
dot icon19/10/2022
Cessation of Andrea Marie Brown as a person with significant control on 2022-10-18
dot icon17/10/2022
Director's details changed for Mr Andrew Stuart Brown on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Michael Erwyn Jones on 2022-10-17
dot icon17/10/2022
Change of details for Mrs Andrea Marie Brown as a person with significant control on 2022-10-17
dot icon22/02/2022
Registered office address changed from 21 C & D Somerset Square Nailsea Bristol BS48 1RQ to Top Shed & Warehouse Redwood Farm Redwood Lane Barrow Gurney North Somerset BS48 3RE on 2022-02-22
dot icon03/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon26/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/03/2020
Change of details for Mr Alistair Robert Brown as a person with significant control on 2020-03-10
dot icon10/03/2020
Notification of Andrea Brown as a person with significant control on 2020-01-10
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon14/02/2020
Appointment of Mr Michael Erwyn Jones as a director on 2020-01-10
dot icon14/02/2020
Appointment of Mr Andrew Brown as a director on 2020-01-10
dot icon10/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon20/08/2019
Previous accounting period shortened from 2019-10-31 to 2019-04-30
dot icon07/08/2019
Resolutions
dot icon18/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon26/10/2016
Termination of appointment of Andrew Stuart Brown as a secretary on 2016-10-16
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/07/2015
Registered office address changed from 6 Crown Glass Place Nailsea Bristol BS481RD to 21 C & D Somerset Square Nailsea Bristol BS48 1RQ on 2015-07-16
dot icon29/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Director's details changed for Mr Alistair Robert Brown on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr Andrew Stuart Brown on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr Andrew Stuart Brown on 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/10/2008
Return made up to 16/10/08; full list of members
dot icon30/10/2008
Secretary's change of particulars / andrew brown / 30/10/2008
dot icon30/10/2008
Director's change of particulars / alistair brown / 30/10/2008
dot icon11/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/10/2007
Return made up to 16/10/07; full list of members
dot icon08/12/2006
Secretary's particulars changed
dot icon07/12/2006
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon16/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+185.97 % *

* during past year

Cash in Bank

£170,142.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.90K
-
0.00
59.50K
-
2022
3
45.35K
-
0.00
170.14K
-
2022
3
45.35K
-
0.00
170.14K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

45.35K £Ascended2.29K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.14K £Ascended185.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gatfield, Jonathan Edward
Director
19/09/2023 - 01/02/2024
42
Barclay, Robert Todd
Director
16/12/2022 - 19/09/2023
27
Chilton, Joshua Mark
Director
16/12/2022 - 07/03/2023
42
Myatt, Richard Geoffrey
Director
16/12/2022 - Present
44
Guest, Patrick
Director
16/12/2022 - 30/06/2024
5

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMA TIMBER SERVICES LIMITED

AMA TIMBER SERVICES LIMITED is an(a) Dissolved company incorporated on 16/10/2006 with the registered office located at Bramall Lane, Sheffield, South Yorkshire S2 4RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMA TIMBER SERVICES LIMITED?

toggle

AMA TIMBER SERVICES LIMITED is currently Dissolved. It was registered on 16/10/2006 and dissolved on 08/07/2025.

Where is AMA TIMBER SERVICES LIMITED located?

toggle

AMA TIMBER SERVICES LIMITED is registered at Bramall Lane, Sheffield, South Yorkshire S2 4RJ.

What does AMA TIMBER SERVICES LIMITED do?

toggle

AMA TIMBER SERVICES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does AMA TIMBER SERVICES LIMITED have?

toggle

AMA TIMBER SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for AMA TIMBER SERVICES LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.