AMS DISTRIBUTION CENTRE LTD

Register to unlock more data on OkredoRegister

AMS DISTRIBUTION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08956237

Incorporation date

24/03/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Ashbourne Drive, Spa Park, Leamington Spa CV34 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon12/09/2025
Registered office address changed from 4 Spartan Close, Spa Park Leamington Spa Warwickshire CV34 6NG United Kingdom to Unit 4 Ashbourne Drive Spa Park Leamington Spa CV34 6NG on 2025-09-12
dot icon09/09/2025
Director's details changed for Mr Sandeep Surey on 2025-09-08
dot icon08/09/2025
Registered office address changed from 4 Spartan Close Spa Park Leamington Spa CV34 6NG England to 4 Spartan Close, Spa Park Leamington Spa Warwickshire CV34 6NG on 2025-09-08
dot icon08/09/2025
Director's details changed for Amardeep Surey on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Mandeep Surey on 2025-09-08
dot icon21/08/2025
Registered office address changed from 3 Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW to 4 Spartan Close Spa Park Leamington Spa CV34 6NG on 2025-08-21
dot icon06/05/2025
Notification of Mandeep Surey as a person with significant control on 2017-03-24
dot icon06/05/2025
Notification of Sandeep Surey as a person with significant control on 2017-03-24
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Registered office address changed from C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to 3 Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW on 2020-04-08
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/03/2019
Appointment of Mr Amardeep Surey as a secretary on 2019-03-07
dot icon07/03/2019
Change of details for Mr Armardeep Surey as a person with significant control on 2019-03-07
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/12/2015
Registered office address changed from C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2015-12-11
dot icon02/11/2015
Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2015-11-02
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/05/2014
Director's details changed for Sandeep Surey on 2014-05-20
dot icon20/05/2014
Director's details changed for Amardeep Surey on 2014-05-20
dot icon20/05/2014
Director's details changed for Mr Mandeep Surey on 2014-05-20
dot icon24/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
533.95K
-
0.00
367.90K
-
2022
6
602.37K
-
0.00
48.88K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Surey, Mandeep
Director
24/03/2014 - Present
12
Surey, Sandeep
Director
24/03/2014 - Present
8
Surey, Amardeep
Director
24/03/2014 - Present
15
Surey, Amardeep
Secretary
07/03/2019 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMS DISTRIBUTION CENTRE LTD

AMS DISTRIBUTION CENTRE LTD is an(a) Active company incorporated on 24/03/2014 with the registered office located at Unit 4 Ashbourne Drive, Spa Park, Leamington Spa CV34 6NG. There are currently 4 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 AMS DISTRIBUTION CENTRE LTD?

toggle

AMS DISTRIBUTION CENTRE LTD is currently Active. It was registered on 24/03/2014 .

Where is AMS DISTRIBUTION CENTRE LTD located?

toggle

AMS DISTRIBUTION CENTRE LTD is registered at Unit 4 Ashbourne Drive, Spa Park, Leamington Spa CV34 6NG.

What does AMS DISTRIBUTION CENTRE LTD do?

toggle

AMS DISTRIBUTION CENTRE LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AMS DISTRIBUTION CENTRE LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.