AMR FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMR FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753393

Incorporation date

06/10/1992

Size

Full

Contacts

Registered address

Registered address

6 The Courtyard, London Road, Newbury, Berkshire RG14 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon16/04/2026
Accounts for a small company made up to 2025-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Notification of Begin Management Limited as a person with significant control on 2016-04-06
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon20/10/2020
Director's details changed for Mr Russell Morrey Bamford on 2020-10-05
dot icon20/10/2020
Director's details changed for Mr Jonathan Brian Bailey on 2020-10-05
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon15/07/2019
Termination of appointment of Clifford Ronald Lewis as a director on 2019-07-15
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/05/2017
Change of share class name or designation
dot icon18/05/2017
Resolutions
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Jonathan Brian Bailey on 2014-10-01
dot icon07/10/2014
Secretary's details changed for Mr Jonathan Brian Bailey on 2014-10-01
dot icon07/10/2014
Director's details changed for Mr Russell Morrey Bamford on 2014-10-01
dot icon07/10/2014
Director's details changed for Clifford Ronald Lewis on 2014-10-01
dot icon06/10/2014
Director's details changed for Mr Russell Morrey Bamford on 2014-02-01
dot icon06/10/2014
Secretary's details changed for Mr Jonathan Brian Bailey on 2014-02-01
dot icon06/10/2014
Director's details changed for Mr Jonathan Brian Bailey on 2014-02-01
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon08/10/2013
Appointment of Mr Jonathan Brian Bailey as a secretary
dot icon25/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon16/04/2013
Termination of appointment of Timothy Dearden as a director
dot icon16/04/2013
Termination of appointment of Timothy Dearden as a secretary
dot icon24/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon29/06/2012
Accounts for a medium company made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of Mark Smith as a director
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon22/10/2010
Registered office address changed from Clarendon House 44 London Road Newbury Berkshire RG14 1LA on 2010-10-22
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon14/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/12/2008
Appointment terminated director martin dover
dot icon15/10/2008
Return made up to 06/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / mark smith / 06/10/2008
dot icon06/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon26/10/2007
Return made up to 06/10/07; full list of members
dot icon26/10/2007
Director's particulars changed
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon28/11/2006
Return made up to 06/10/06; full list of members
dot icon22/11/2006
Full accounts made up to 2006-06-30
dot icon10/01/2006
S-div 21/12/05
dot icon10/01/2006
Director resigned
dot icon09/01/2006
Return made up to 06/10/05; full list of members
dot icon29/12/2005
Full accounts made up to 2005-06-30
dot icon08/11/2005
£ ic 800/750 07/10/05 £ sr 50@1=50
dot icon21/10/2005
Resolutions
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon26/05/2005
Resolutions
dot icon26/05/2005
£ ic 870/800 05/05/05 £ sr 70@1=70
dot icon05/05/2005
£ ic 1000/870 31/03/05 £ sr 130@1=130
dot icon25/04/2005
Full accounts made up to 2004-06-30
dot icon09/04/2005
Resolutions
dot icon10/11/2004
New secretary appointed
dot icon08/11/2004
Return made up to 06/10/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon30/10/2003
Return made up to 06/10/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-06-30
dot icon11/10/2002
Return made up to 06/10/02; full list of members
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon19/12/2001
Director resigned
dot icon06/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Full accounts made up to 2001-06-30
dot icon04/11/2001
Return made up to 06/10/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-06-30
dot icon27/10/2000
Return made up to 06/10/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-06-30
dot icon05/11/1999
Return made up to 06/10/99; full list of members
dot icon20/01/1999
Registered office changed on 20/01/99 from: 24/32 london road newbury berks RG14 1JX
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon15/10/1998
Return made up to 06/10/98; no change of members
dot icon11/02/1998
Full accounts made up to 1997-06-30
dot icon07/10/1997
Return made up to 06/10/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 06/10/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-06-30
dot icon02/10/1995
Return made up to 06/10/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 06/10/94; full list of members
dot icon24/01/1994
Ad 15/11/93--------- £ si 998@1=998 £ ic 2/1000
dot icon14/12/1993
New director appointed
dot icon14/12/1993
New director appointed
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
£ nc 100/100000 10/11/93
dot icon28/11/1993
Memorandum and Articles of Association
dot icon19/10/1993
Return made up to 06/10/93; full list of members
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon23/09/1993
Full accounts made up to 1993-06-30
dot icon05/07/1993
Registered office changed on 05/07/93 from: the way house red shuts hill cold ash, newbury berkshire. RG16 9QH
dot icon20/05/1993
Accounting reference date notified as 30/06
dot icon25/01/1993
Certificate of change of name
dot icon25/01/1993
Certificate of change of name
dot icon04/11/1992
New director appointed
dot icon31/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon31/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,001,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2023
5
963.82K
-
1.77M
1.00M
-
2023
5
963.82K
-
1.77M
1.00M
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

963.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.77M £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dover, Martin James
Director
10/10/2005 - 16/11/2008
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/10/1992 - 05/10/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/1992 - 05/10/1992
67500
Bamford, Russell Morrey
Director
02/01/2008 - Present
13
Mr Jonathan Brian Bailey
Director
11/10/2005 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

24
PRINCIPLE HEALTHCARE INTERNATIONAL LIMITEDHarman House Station Road, Guiseley, Leeds, West Yorkshire LS20 8BX
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

05019943

Reg. date:

20/01/2004

Turnover:

-

No. of employees:

6
RADIO HOLLAND UK LTDThe Old Coach House, Castle Eden, Hartlepool, Durham TS27 4SU
Active

Category:

Repair of electrical equipment

Comp. code:

10487696

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

7
GREEN FOOTPRINT SERVICES LIMITEDBalin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex SS13 1YY
Active

Category:

Collection of non-hazardous waste

Comp. code:

10507147

Reg. date:

01/12/2016

Turnover:

-

No. of employees:

6
TURMEC LIMITED30 Old Bailey, London EC4M 7AU
Active

Category:

Other construction installation

Comp. code:

11718425

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

5
KIDDIMAX LIMITED53 Butts Road, Thornton-Cleveleys FY5 4HX
Active

Category:

Other retail sale not in stores stalls or markets

Comp. code:

11276888

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About AMR FINANCIAL MANAGEMENT LIMITED

AMR FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/1992 with the registered office located at 6 The Courtyard, London Road, Newbury, Berkshire RG14 1AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AMR FINANCIAL MANAGEMENT LIMITED?

toggle

AMR FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 06/10/1992 .

Where is AMR FINANCIAL MANAGEMENT LIMITED located?

toggle

AMR FINANCIAL MANAGEMENT LIMITED is registered at 6 The Courtyard, London Road, Newbury, Berkshire RG14 1AX.

What does AMR FINANCIAL MANAGEMENT LIMITED do?

toggle

AMR FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AMR FINANCIAL MANAGEMENT LIMITED have?

toggle

AMR FINANCIAL MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for AMR FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-12-31.