AMES GROUP LIMITED

Register to unlock more data on OkredoRegister

AMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04416168

Incorporation date

15/04/2002

Size

Small

Contacts

Registered address

Registered address

The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Appointment of Mr Kristian Johann Dales as a director on 2024-07-23
dot icon12/08/2024
Termination of appointment of Steve Marv Leavitt as a director on 2024-07-23
dot icon12/08/2024
Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23
dot icon12/08/2024
Appointment of Kenneth Krause as a director on 2024-07-23
dot icon12/08/2024
Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23
dot icon12/08/2024
Appointment of Mark Andrew Benford as a director on 2024-07-23
dot icon12/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from One Fleet Place London EC4M 7WS England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-06-27
dot icon13/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/06/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-05-01
dot icon27/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of John Wilson Iii as a director on 2021-07-27
dot icon06/09/2021
Appointment of Penelope Jane Gadd as a director on 2021-07-27
dot icon06/09/2021
Termination of appointment of Paul Edward Northen as a director on 2021-07-27
dot icon06/09/2021
Appointment of Mr Matthew Turek as a director on 2021-07-27
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon25/05/2018
Second filing of the annual return made up to 2013-05-28
dot icon24/05/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-03-15
dot icon24/05/2018
Registered office address changed from , Unit 8 Acorn Park, Vernon Road, Halesowen, West Midlands, B62 8EG to One Fleet Place London EC4M 7WS on 2018-05-24
dot icon01/05/2018
Second filing of Confirmation Statement dated 28/05/2017
dot icon01/05/2018
Second filing of the annual return made up to 2016-05-28
dot icon01/05/2018
Second filing of the annual return made up to 2015-05-28
dot icon27/02/2018
Appointment of Mr Steve Leavitt as a director on 2018-02-20
dot icon27/02/2018
Appointment of Mr John Wilson Iii as a director on 2018-02-20
dot icon27/02/2018
Appointment of Mr Paul Edward Northen as a director on 2018-02-20
dot icon26/02/2018
Notification of Rollins Uk Holdings Ltd as a person with significant control on 2018-02-20
dot icon26/02/2018
Termination of appointment of Joanne Read as a secretary on 2018-02-20
dot icon26/02/2018
Termination of appointment of Alan Read as a director on 2018-02-20
dot icon26/02/2018
Cessation of Alan Read as a person with significant control on 2018-02-20
dot icon26/02/2018
Termination of appointment of Alan Read as a secretary on 2018-02-20
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/06/2017
28/05/17 Statement of Capital gbp 1.00
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon07/06/2016
Director's details changed for Mr Alan Read on 2015-12-03
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Certificate of change of name
dot icon18/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Joanne Read as a secretary on 2014-05-29
dot icon18/06/2015
Appointment of Mrs Joanne Read as a secretary on 2014-04-28
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from , Unit 11 Frankley Industrial Park, Tay Road, Rubery, Rednal, Birmingham, B45 0LD to Unit 8 Acorn Park Vernon Road Halesowen West Midlands B62 8EG on 2014-08-11
dot icon04/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/06/2014
Secretary's details changed for Mr Alan Read on 2014-06-01
dot icon04/06/2014
Registered office address changed from , Unit 11 Tay Road, Rubery/Rednal, Birmingham, West Midlands, B45 0LD on 2014-06-04
dot icon04/06/2014
Director's details changed for Mr Alan Read on 2014-06-01
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon15/04/2011
Appointment of Joanne Read as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Termination of appointment of Timothy Hodges as a secretary
dot icon27/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Timothy John Hodges on 2010-01-04
dot icon10/06/2010
Resolutions
dot icon10/06/2010
Purchase of own shares.
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Secretary appointed alan read
dot icon22/06/2009
Appointment terminated director timothy hodges
dot icon12/05/2009
Return made up to 15/04/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from, unit 11 frankley industrial park, tay road, birmingham, west midlands, B45 0LD
dot icon12/05/2009
Registered office changed on 12/05/2009 from, 283 vicarage road, kings heath, birmingham, west midlands, B14 7NE
dot icon21/10/2008
Gbp ic 2/1.05\22/09/08\gbp sr [email protected]=0.95\
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon21/04/2008
Director's change of particulars / alan read / 23/09/2007
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 15/04/07; full list of members
dot icon23/04/2007
Return made up to 15/04/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 15/04/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 15/04/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Director's particulars changed
dot icon27/05/2003
Return made up to 15/04/03; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon13/08/2002
Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/08/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Timothy John
Director
18/04/2002 - 01/10/2008
1
Wayne, Yvonne
Nominee Director
15/04/2002 - 15/04/2002
3393
Read, Joanne
Secretary
28/04/2014 - 20/02/2018
-
Hodges, Timothy John
Secretary
18/04/2002 - 01/01/2010
-
Read, Alan
Secretary
01/10/2008 - 20/02/2018
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMES GROUP LIMITED

AMES GROUP LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD. There are currently 5 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 AMES GROUP LIMITED?

toggle

AMES GROUP LIMITED is currently Active. It was registered on 15/04/2002 .

Where is AMES GROUP LIMITED located?

toggle

AMES GROUP LIMITED is registered at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD.

What does AMES GROUP LIMITED do?

toggle

AMES GROUP LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

What is the latest filing for AMES GROUP LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a small company made up to 2024-12-31.