AMS 1615 LIMITED

Register to unlock more data on OkredoRegister

AMS 1615 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942132

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Trent Square, Gillingham, Dorset SP8 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/02/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2019-10-23 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-10-23 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon08/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon25/06/2014
Registered office address changed from Delta 606 Welton Road Swindon Wiltshire SN5 7XF on 2014-06-25
dot icon13/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Previous accounting period extended from 2010-10-31 to 2011-04-30
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon30/10/2009
Director's details changed for David Mark Wade on 2009-10-30
dot icon08/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 23/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 23/10/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 23/10/04; full list of members
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon23/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-51.88 % *

* during past year

Cash in Bank

£3,400.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2025
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
0
2.06K
-
0.00
2.06K
-
2022
0
7.07K
-
0.00
7.07K
-
2023
0
3.40K
-
0.00
3.40K
-
2023
0
3.40K
-
0.00
3.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Descended-51.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.40K £Descended-51.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS NOMINEES LIMITED
Nominee Secretary
23/10/2003 - 14/09/2007
278
AMS CONTRACTOR SERVICES LIMITED
Nominee Director
23/10/2003 - 24/11/2003
232
Wade, David Mark
Director
24/11/2003 - Present
-
Wade, Emma
Secretary
01/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMS 1615 LIMITED

AMS 1615 LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at 12 Trent Square, Gillingham, Dorset SP8 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS 1615 LIMITED?

toggle

AMS 1615 LIMITED is currently Active. It was registered on 23/10/2003 .

Where is AMS 1615 LIMITED located?

toggle

AMS 1615 LIMITED is registered at 12 Trent Square, Gillingham, Dorset SP8 4FS.

What does AMS 1615 LIMITED do?

toggle

AMS 1615 LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AMS 1615 LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.