AMS GROUP LIMITED

Register to unlock more data on OkredoRegister

AMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05010780

Incorporation date

08/01/2004

Size

Group

Contacts

Registered address

Registered address

20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon04/07/2018
Completion of winding up
dot icon31/05/2017
Order of court to wind up
dot icon22/11/2016
Termination of appointment of Roland John Denning as a director on 2016-09-30
dot icon25/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon04/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon20/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Registration of charge 050107800006
dot icon19/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2013
Director's details changed for Ian Malcolm Parr on 2012-12-31
dot icon10/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/04/2012
Resolutions
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon14/01/2010
Director's details changed for Adam David Alderson on 2010-01-08
dot icon14/01/2010
Director's details changed for Ian Malcolm Parr on 2010-01-08
dot icon14/01/2010
Director's details changed for David Valentine Hyde on 2010-01-08
dot icon14/01/2010
Director's details changed for James Hugh Francis Clark on 2010-01-08
dot icon14/01/2010
Termination of appointment of Paul Duffy as a director
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2009
Return made up to 09/01/09; full list of members
dot icon11/01/2009
Appointment terminated director michael johans
dot icon21/08/2008
Director appointed mr paul duffy
dot icon27/05/2008
Director's change of particulars / james clark / 28/05/2008
dot icon27/05/2008
Director's change of particulars / michael johans / 28/05/2008
dot icon27/05/2008
Director's change of particulars / james clark / 28/05/2008
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 09/01/08; full list of members
dot icon04/02/2008
Director resigned
dot icon14/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon17/01/2007
Return made up to 09/01/07; full list of members
dot icon17/01/2007
Director resigned
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 09/01/06; full list of members
dot icon18/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 09/01/05; full list of members
dot icon06/06/2004
New director appointed
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Memorandum and Articles of Association
dot icon31/05/2004
Certificate of change of name
dot icon28/05/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Ad 14/05/04--------- £ si 839746@1=839746 £ ic 1/839747
dot icon12/04/2004
Nc inc already adjusted 05/04/04
dot icon12/04/2004
Resolutions
dot icon12/04/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon12/04/2004
Registered office changed on 13/04/04 from: 195 high street cradley heath west midlands B64 5HW
dot icon12/04/2004
Director resigned
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon08/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, John Christopher
Director
14/05/2004 - 01/01/2007
8
Clark, James Hugh Francis
Director
05/04/2004 - Present
9
Johans, Michael James
Director
29/03/2007 - 31/12/2008
8
Duffy, Paul Robert
Director
25/03/2008 - 06/10/2009
14
Boulter, Gary Paul
Director
29/03/2007 - 31/01/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMS GROUP LIMITED

AMS GROUP LIMITED is an(a) Dissolved company incorporated on 08/01/2004 with the registered office located at 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RA. 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 AMS GROUP LIMITED?

toggle

AMS GROUP LIMITED is currently Dissolved. It was registered on 08/01/2004 and dissolved on 04/10/2018.

Where is AMS GROUP LIMITED located?

toggle

AMS GROUP LIMITED is registered at 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RA.

What does AMS GROUP LIMITED do?

toggle

AMS GROUP LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for AMS GROUP LIMITED?

toggle

The latest filing was on 04/10/2018: Final Gazette dissolved following liquidation.