AMS NEVE LIMITED

Register to unlock more data on OkredoRegister

AMS NEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478352

Incorporation date

10/06/2005

Size

Full

Contacts

Registered address

Registered address

Head Office, Billington Road, Burnley, Lancashire BB11 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon27/02/2021
Satisfaction of charge 054783520006 in full
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Notification of Engledene Limited as a person with significant control on 2018-07-31
dot icon05/11/2018
Cessation of Mark Vallance Crabtree Obe as a person with significant control on 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon29/11/2017
Change of share class name or designation
dot icon28/11/2017
Resolutions
dot icon21/09/2017
Registration of charge 054783520006, created on 2017-09-15
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon08/03/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Statement by Directors
dot icon21/06/2016
Statement of capital on 2016-06-21
dot icon21/06/2016
Solvency Statement dated 27/05/16
dot icon21/06/2016
Resolutions
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/08/2015
Statement by Directors
dot icon10/08/2015
Statement of capital on 2015-08-10
dot icon10/08/2015
Solvency Statement dated 27/07/15
dot icon10/08/2015
Resolutions
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Statement of capital on 2015-03-23
dot icon09/03/2015
Statement by Directors
dot icon09/03/2015
Solvency Statement dated 16/02/15
dot icon09/03/2015
Resolutions
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Director's details changed for Mr Mark Vallance Crabtree on 2014-01-01
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon15/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Director's details changed for Mr Mark Vallance Crabtree on 2011-04-19
dot icon25/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Return made up to 10/06/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 13 little thistle welwyn garden city AL7 4AE
dot icon17/03/2009
Registered office changed on 17/03/2009 from billington road burnley lancashire BB11 5UB
dot icon23/12/2008
Appointment terminated secretary mark platt
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2008
Return made up to 10/06/08; full list of members
dot icon01/11/2007
Return made up to 10/06/07; full list of members
dot icon15/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon25/05/2007
Registered office changed on 25/05/07 from: ship canal house king street manchester M2 4WB
dot icon25/05/2007
New secretary appointed
dot icon12/01/2007
New director appointed
dot icon09/01/2007
Ad 15/12/06--------- £ si 1934407@1=1934407 £ ic 445000/2379407
dot icon09/01/2007
Nc inc already adjusted 15/12/06
dot icon09/01/2007
Resolutions
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 10/06/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon29/03/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon19/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Ad 17/09/05--------- £ si 444000@1=444000 £ ic 1000/445000
dot icon13/10/2005
Nc inc already adjusted 17/09/05
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon29/09/2005
Particulars of mortgage/charge
dot icon28/09/2005
Ad 17/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon26/07/2005
Certificate of change of name
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon10/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

93
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,385,176.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
93
6.71M
-
13.34M
1.39M
-
2022
93
6.71M
-
13.34M
1.39M
-

Employees

2022

Employees

93 Ascended- *

Net Assets(GBP)

6.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

13.34M £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
10/06/2005 - 30/04/2007
240
COBBETTS LIMITED
Corporate Director
10/06/2005 - 16/06/2005
340
Crabtree Obe, Mark Vallance
Director
16/06/2005 - Present
4
Grieme, Rudi
Director
01/06/2006 - 15/12/2006
2
Grotloh, Andreas
Director
01/06/2006 - 15/12/2006
-

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMS NEVE LIMITED

AMS NEVE LIMITED is an(a) Active company incorporated on 10/06/2005 with the registered office located at Head Office, Billington Road, Burnley, Lancashire BB11 5UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS NEVE LIMITED?

toggle

AMS NEVE LIMITED is currently Active. It was registered on 10/06/2005 .

Where is AMS NEVE LIMITED located?

toggle

AMS NEVE LIMITED is registered at Head Office, Billington Road, Burnley, Lancashire BB11 5UB.

What does AMS NEVE LIMITED do?

toggle

AMS NEVE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does AMS NEVE LIMITED have?

toggle

AMS NEVE LIMITED had 93 employees in 2022.

What is the latest filing for AMS NEVE LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.