AMI STRUCTURAL LIMITED

Register to unlock more data on OkredoRegister

AMI STRUCTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09370877

Incorporation date

31/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, North Trade Road, Battle, East Sussex TN33 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2014)
dot icon09/04/2026
Director's details changed for Ms Philippa Mary Barling-Gasson on 2026-04-08
dot icon09/04/2026
Change of details for Dr Amanda Lesley Crouch as a person with significant control on 2026-04-08
dot icon09/04/2026
Change of details for Ms Philippa Mary Barling-Gasson as a person with significant control on 2026-04-08
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2024
Registered office address changed from North View Mill Corner Northiam East Sussex TN31 6HT England to The Old Court House North Trade Road Battle East Sussex TN33 0EX on 2024-10-03
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon23/01/2024
Withdrawal of a person with significant control statement on 2024-01-23
dot icon23/01/2024
Notification of Philippa Mary Barling-Gasson as a person with significant control on 2024-01-16
dot icon23/01/2024
Notification of Amanda Lesley Crouch as a person with significant control on 2024-01-16
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Termination of appointment of Andrew Douglas Crouch as a director on 2023-10-12
dot icon09/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/03/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon09/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/03/2023
Purchase of own shares.
dot icon15/07/2022
Registration of charge 093708770005, created on 2022-07-08
dot icon24/05/2022
Registration of charge 093708770004, created on 2022-05-13
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon23/03/2022
Satisfaction of charge 093708770001 in full
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-11-12
dot icon31/12/2021
Purchase of own shares.
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-09-28
dot icon12/11/2021
Purchase of own shares.
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Satisfaction of charge 093708770002 in full
dot icon02/06/2021
Registration of charge 093708770003, created on 2021-06-01
dot icon28/05/2021
Registration of charge 093708770002, created on 2021-05-28
dot icon09/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon16/12/2020
Cancellation of shares. Statement of capital on 2020-11-12
dot icon16/12/2020
Purchase of own shares.
dot icon15/12/2020
Termination of appointment of Anna Jessie Jury as a director on 2020-11-12
dot icon13/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon13/02/2018
Registration of charge 093708770001, created on 2018-02-13
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-07
dot icon04/01/2018
Cancellation of shares. Statement of capital on 2017-12-07
dot icon04/01/2018
Purchase of own shares.
dot icon18/12/2017
Termination of appointment of Judith Mary Boland as a director on 2017-12-07
dot icon12/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon31/01/2017
Registered office address changed from 2 the Firs Northiam Road Staplecross Robertsbridge TN32 5QL England to North View Mill Corner Northiam East Sussex TN31 6HT on 2017-01-31
dot icon30/01/2017
Director's details changed for Mrs Judith Mary Boland on 2017-01-28
dot icon30/01/2017
Director's details changed for Mrs Anna Jessie Jury on 2017-01-28
dot icon30/01/2017
Director's details changed for Ms Philippa Mary Barling-Gasson on 2017-01-28
dot icon30/01/2017
Director's details changed for Dr Andrew Douglas Crouch on 2017-01-28
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Termination of appointment of First Instance Secretariat Limited as a secretary on 2017-01-23
dot icon24/01/2017
Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 2 the Firs Northiam Road Staplecross Robertsbridge TN32 5QL on 2017-01-24
dot icon05/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon28/04/2015
Current accounting period shortened from 2015-12-31 to 2015-04-30
dot icon17/04/2015
Appointment of Mrs Judith Mary Boland as a director on 2015-04-06
dot icon17/04/2015
Appointment of Mrs Anna Jessie Jury as a director on 2015-04-06
dot icon17/04/2015
Appointment of Ms Philippa Mary Barling-Gasson as a director on 2015-04-06
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Judith Mary Boland as a director on 2014-12-31
dot icon12/01/2015
Appointment of Mrs Judith Mary Boland as a director on 2014-12-31
dot icon11/01/2015
Termination of appointment of Philippa Mary Barling-Gasson as a director on 2014-12-31
dot icon11/01/2015
Termination of appointment of David John Alcock as a director on 2014-12-31
dot icon11/01/2015
Appointment of Dr Andrew Crouch as a director on 2014-12-31
dot icon11/01/2015
Appointment of Mrs Philippa Mary Barling-Gasson as a director on 2014-12-31
dot icon31/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
447.03K
-
0.00
758.95K
-
2022
2
449.83K
-
0.00
265.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crouch, Andrew Douglas, Dr
Director
31/12/2014 - 12/10/2023
13
Barling-Gasson, Philippa Mary
Director
06/04/2015 - Present
8

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 AMI STRUCTURAL LIMITED

AMI STRUCTURAL LIMITED is an(a) Active company incorporated on 31/12/2014 with the registered office located at The Old Court House, North Trade Road, Battle, East Sussex TN33 0EX. 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 AMI STRUCTURAL LIMITED?

toggle

AMI STRUCTURAL LIMITED is currently Active. It was registered on 31/12/2014 .

Where is AMI STRUCTURAL LIMITED located?

toggle

AMI STRUCTURAL LIMITED is registered at The Old Court House, North Trade Road, Battle, East Sussex TN33 0EX.

What does AMI STRUCTURAL LIMITED do?

toggle

AMI STRUCTURAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMI STRUCTURAL LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Ms Philippa Mary Barling-Gasson on 2026-04-08.