AMS REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

AMS REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532620

Incorporation date

11/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

12c Two Locks Hurst Business Park, Brierley Hill, West Midlands DY5 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon22/09/2025
Appointment of Ms Wendy Mary Rose as a secretary on 2025-09-22
dot icon12/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon10/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Gillian Ramsay as a secretary on 2024-05-02
dot icon07/11/2023
Change of details for Mr Adrian Michael Street as a person with significant control on 2023-11-01
dot icon07/11/2023
Secretary's details changed for Gillian Ramsay on 2023-11-01
dot icon07/11/2023
Director's details changed for Mr Adrian Michael Street on 2023-11-01
dot icon07/11/2023
Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-09-11 with updates
dot icon10/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Change of details for Mr Adrian Michael Street as a person with significant control on 2022-11-16
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon16/09/2019
Change of details for Mr Adrian Michael Street as a person with significant control on 2019-09-11
dot icon16/09/2019
Director's details changed for Mr Adrian Michael Street on 2019-09-11
dot icon16/09/2019
Secretary's details changed for Gillian Ramsay on 2019-09-11
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon24/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Adrian Michael Street on 2010-09-11
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2009
Return made up to 11/09/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon19/09/2007
Return made up to 11/09/07; full list of members
dot icon01/09/2007
New secretary appointed
dot icon01/09/2007
Secretary resigned
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 11/09/06; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 11/09/05; full list of members
dot icon16/09/2005
Location of register of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Director's particulars changed
dot icon30/09/2004
Return made up to 11/09/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/09/2003
Return made up to 11/09/03; full list of members
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon09/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon09/10/2002
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon09/10/2002
New secretary appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon24/09/2002
Accounting reference date shortened from 30/09/03 to 30/09/02
dot icon24/09/2002
Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-44.20 % *

* during past year

Cash in Bank

£32,649.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
530.00K
-
0.00
65.85K
-
2022
3
591.99K
-
0.00
58.51K
-
2023
3
587.48K
-
0.00
32.65K
-
2023
3
587.48K
-
0.00
32.65K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

587.48K £Descended-0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.65K £Descended-44.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
11/09/2002 - 11/09/2002
2323
THS ACCOUNTANTS LIMITED
Corporate Secretary
11/09/2002 - 01/08/2007
15
Rm Registrars Limited
Nominee Secretary
11/09/2002 - 11/09/2002
2792
Mr Adrian Michael Street
Director
11/09/2002 - Present
2
Ramsay, Gillian
Secretary
01/08/2007 - 02/05/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMS REFRIGERATION LIMITED

AMS REFRIGERATION LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at 12c Two Locks Hurst Business Park, Brierley Hill, West Midlands DY5 1UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS REFRIGERATION LIMITED?

toggle

AMS REFRIGERATION LIMITED is currently Active. It was registered on 11/09/2002 .

Where is AMS REFRIGERATION LIMITED located?

toggle

AMS REFRIGERATION LIMITED is registered at 12c Two Locks Hurst Business Park, Brierley Hill, West Midlands DY5 1UU.

What does AMS REFRIGERATION LIMITED do?

toggle

AMS REFRIGERATION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AMS REFRIGERATION LIMITED have?

toggle

AMS REFRIGERATION LIMITED had 3 employees in 2023.

What is the latest filing for AMS REFRIGERATION LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2025-03-31.