AMS INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMS INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976947

Incorporation date

19/04/2000

Size

Small

Contacts

Registered address

Registered address

C/O HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD, 52 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon02/03/2026
Termination of appointment of Peter Francis Mckenna as a director on 2026-02-15
dot icon02/03/2026
Cessation of Peter Francis Mckenna as a person with significant control on 2026-02-15
dot icon02/03/2026
Notification of Christine Ann Mckenna as a person with significant control on 2026-02-15
dot icon17/02/2026
Memorandum and Articles of Association
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon10/06/2025
Accounts for a small company made up to 2024-09-30
dot icon15/02/2025
Satisfaction of charge 3 in full
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon23/03/2024
Accounts for a small company made up to 2023-09-30
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/03/2023
Accounts for a small company made up to 2022-09-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon10/02/2022
Accounts for a small company made up to 2021-09-30
dot icon17/01/2022
Director's details changed for Mr Paul Stephen Fuller on 2022-01-17
dot icon17/01/2022
Appointment of Mr Talat Ahmed as a director on 2022-01-07
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-09-30
dot icon23/07/2020
Director's details changed for Mrs. Christine Mckenna on 2020-07-23
dot icon23/07/2020
Appointment of Mr Paul Stephen Fuller as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of Deborah Susan Montanino as a director on 2020-07-10
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon04/05/2020
Accounts for a small company made up to 2019-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-09-30
dot icon31/01/2019
Auditor's resignation
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon24/05/2018
Accounts for a small company made up to 2017-09-30
dot icon30/08/2017
Appointment of Mrs Deborah Susan Montanino as a director on 2017-08-30
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/06/2016
Accounts for a small company made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 2 in full
dot icon02/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/06/2014
Accounts for a small company made up to 2013-09-30
dot icon11/09/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon22/09/2011
Appointment of Mr Robert Peter Mckenna as a director
dot icon04/08/2011
Termination of appointment of Steven Padmore as a director
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-09-30
dot icon21/03/2011
Termination of appointment of Richard Hubbard as a director
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon12/07/2010
Director's details changed for Steven Thomas Padmore on 2010-06-15
dot icon12/07/2010
Director's details changed for Christine Mckenna on 2010-06-15
dot icon12/07/2010
Director's details changed for Peter Francis Mckenna on 2010-06-15
dot icon12/07/2010
Secretary's details changed for 291207 Robert Peter Mckenna on 2010-06-15
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Director's details changed for Christine Mckenna on 2009-08-01
dot icon16/02/2010
Appointment of a director
dot icon12/02/2010
Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 2010-02-12
dot icon12/02/2010
Appointment of Mr. Richard Martin Hubbard as a director
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-09-30
dot icon15/07/2008
Return made up to 19/04/08; full list of members
dot icon21/02/2008
Full accounts made up to 2007-09-30
dot icon02/02/2008
Particulars of mortgage/charge
dot icon31/12/2007
Ad 23/08/07--------- £ si 10@1
dot icon05/10/2007
Ad 23/08/07--------- £ si 10@1=10 £ ic 90/100
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon31/08/2007
Return made up to 19/04/07; full list of members; amend
dot icon31/08/2007
New director appointed
dot icon29/05/2007
Return made up to 19/04/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-09-30
dot icon08/01/2007
Ad 01/12/06--------- £ si 49@1=49 £ ic 41/90
dot icon08/01/2007
Ad 01/12/06--------- £ si 39@1=39 £ ic 2/41
dot icon08/01/2007
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 19/04/06; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Full accounts made up to 2004-09-30
dot icon19/05/2005
Return made up to 19/04/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 420 brighton road south croydon surrey CR2 6AN
dot icon23/11/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 19/04/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/04/2003
Return made up to 19/04/03; full list of members
dot icon22/04/2002
Return made up to 19/04/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/05/2001
Return made up to 19/04/01; full list of members
dot icon18/04/2001
Accounting reference date extended from 31/12/00 to 30/09/01
dot icon25/10/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon28/06/2000
Registered office changed on 28/06/00 from: 33 grange park steeple aston bicester oxfordshire OX6 3SR
dot icon14/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon26/04/2000
Registered office changed on 26/04/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Director resigned
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Peter Francis
Director
19/04/2000 - 15/02/2026
3
Mckenna, Robert Peter
Director
22/09/2011 - Present
-
Ahmed, Talat
Director
07/01/2022 - Present
-
Fuller, Paul Stephen
Director
23/07/2020 - Present
-
Mckenna, Christine, Mrs.
Director
01/12/2006 - 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 INSURANCE SERVICES LIMITED

AMS INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 19/04/2000 with the registered office located at C/O HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD, 52 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HD. 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 INSURANCE SERVICES LIMITED?

toggle

AMS INSURANCE SERVICES LIMITED is currently Active. It was registered on 19/04/2000 .

Where is AMS INSURANCE SERVICES LIMITED located?

toggle

AMS INSURANCE SERVICES LIMITED is registered at C/O HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD, 52 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire OX25 5HD.

What does AMS INSURANCE SERVICES LIMITED do?

toggle

AMS INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AMS INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Peter Francis Mckenna as a director on 2026-02-15.