AMS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541783

Incorporation date

07/04/1998

Size

Small

Contacts

Registered address

Registered address

Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-10-31
dot icon29/10/2024
Accounts for a small company made up to 2023-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2023
Previous accounting period shortened from 2023-09-30 to 2022-10-31
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon06/09/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon29/04/2022
Cessation of Rob Steele as a person with significant control on 2022-03-30
dot icon29/04/2022
Notification of Beacon International Limited as a person with significant control on 2022-03-30
dot icon29/04/2022
Termination of appointment of Robert Steele as a director on 2022-03-30
dot icon29/04/2022
Registered office address changed from 34 Wells Close Tonbridge TN10 4NW England to Elgee Works Victoria Street Desborough Northamptonshire NN14 2LX on 2022-04-29
dot icon29/04/2022
Termination of appointment of Paul Robert Steele as a director on 2022-03-30
dot icon29/04/2022
Termination of appointment of Nichola Jane Steele as a director on 2022-03-30
dot icon29/04/2022
Appointment of Mr John Coulton Goodhind as a director on 2022-03-30
dot icon29/04/2022
Appointment of Mr Daniel Black as a director on 2022-03-30
dot icon02/03/2022
Satisfaction of charge 035417830004 in full
dot icon27/01/2022
Change of details for Mr Rob Steele as a person with significant control on 2022-01-04
dot icon05/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Registration of charge 035417830004, created on 2021-03-31
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon29/09/2020
Termination of appointment of Martin Vivian Athey as a secretary on 2020-09-01
dot icon25/09/2020
Appointment of Mr Paul Robert Steele as a director on 2020-09-01
dot icon25/09/2020
Appointment of Mrs Nichola Jane Steele as a director on 2020-09-01
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/03/2020
Termination of appointment of Christopher John Parker as a director on 2020-03-18
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Cessation of Christopher John Parker as a person with significant control on 2018-07-25
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Registered office address changed from 10 Wells Close Tonbridge TN10 4NW England to 34 Wells Close Tonbridge TN10 4NW on 2017-05-24
dot icon20/04/2017
Registered office address changed from Unit 1, 9 Cannon Lane Tonbridge Kent TN9 1PP to 10 Wells Close Tonbridge TN10 4NW on 2017-04-20
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/03/2017
Satisfaction of charge 3 in full
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Jamie Suggate as a director on 2016-02-29
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/01/2014
Previous accounting period shortened from 2014-01-30 to 2013-12-31
dot icon31/12/2013
Accounts for a small company made up to 2013-01-31
dot icon19/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon01/07/2013
Appointment of Mr Christopher John Parker as a director
dot icon01/07/2013
Appointment of Mr Jamie Suggate as a director
dot icon01/07/2013
Termination of appointment of Nichola Steele as a director
dot icon15/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/02/2013
Miscellaneous
dot icon31/10/2012
Accounts for a small company made up to 2012-01-31
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-01-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Director's details changed for Nicola Steele on 2011-04-14
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2010
Accounts for a small company made up to 2010-01-31
dot icon22/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for Nicola Steele on 2010-03-31
dot icon12/11/2009
Accounts for a small company made up to 2009-01-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon13/02/2009
Director appointed nicola steele
dot icon06/11/2008
Accounts for a small company made up to 2008-01-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-01-31
dot icon18/06/2007
Return made up to 31/03/07; full list of members
dot icon04/12/2006
Accounts for a small company made up to 2006-01-31
dot icon12/09/2006
Director resigned
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon13/05/2005
Return made up to 07/04/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon02/06/2004
Return made up to 07/04/04; full list of members
dot icon04/09/2003
Full accounts made up to 2003-01-31
dot icon27/04/2003
Return made up to 07/04/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
dot icon17/12/2002
Ad 21/11/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/12/2002
Nc inc already adjusted 21/11/02
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Resolutions
dot icon23/04/2002
Return made up to 07/04/02; full list of members
dot icon07/03/2002
Amended accounts made up to 2001-01-31
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/06/2001
Accounting reference date shortened from 30/06/01 to 31/01/01
dot icon04/05/2001
Return made up to 07/04/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/12/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 07/04/00; full list of members
dot icon15/08/2000
Registered office changed on 15/08/00 from: unit 1 9 cannon lane tonbridge kent TN9 1PP
dot icon26/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon07/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon07/03/2000
Resolutions
dot icon18/02/2000
Registered office changed on 18/02/00 from: douglas house east street tonbridge kent TN9 1HP
dot icon18/05/1999
Return made up to 07/04/99; full list of members
dot icon13/05/1999
Director resigned
dot icon25/02/1999
Registered office changed on 25/02/99 from: 5 vaughan avenue tonbridge kent TN10 4EB
dot icon16/02/1999
New secretary appointed
dot icon23/06/1998
Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon23/06/1998
Secretary resigned
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon07/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
141.83K
-
0.00
-
-
2022
0
51.03K
-
0.00
-
-
2022
0
51.03K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

51.03K £Descended-64.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodhind, John Coulton
Director
30/03/2022 - Present
12
Black, Daniel
Director
30/03/2022 - Present
3

Persons with Significant Control

2
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 MANAGEMENT LIMITED

AMS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LX. 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 MANAGEMENT LIMITED?

toggle

AMS MANAGEMENT LIMITED is currently Active. It was registered on 07/04/1998 .

Where is AMS MANAGEMENT LIMITED located?

toggle

AMS MANAGEMENT LIMITED is registered at Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LX.

What does AMS MANAGEMENT LIMITED do?

toggle

AMS MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMS MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.