AMS SECURITY LIMITED

Register to unlock more data on OkredoRegister

AMS SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869585

Incorporation date

01/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Brampton Villa Little Brampton, Madley, Hereford, Herefordshire HR2 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon03/03/2023
Application to strike the company off the register
dot icon14/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/07/2021
Micro company accounts made up to 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon09/11/2020
Appointment of Mrs Madelene Carol Taylor as a director on 2020-11-02
dot icon09/11/2020
Appointment of Mrs Nicola Louise Adedeji as a director on 2020-11-02
dot icon20/07/2020
Micro company accounts made up to 2020-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon27/05/2019
Micro company accounts made up to 2019-04-30
dot icon04/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon14/06/2018
Micro company accounts made up to 2018-04-30
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon05/06/2017
Micro company accounts made up to 2017-04-30
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Sally Ann Grey as a director
dot icon03/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon21/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/11/2010
Director's details changed for Howard Grey on 2010-01-01
dot icon06/02/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/02/2010
Director's details changed for Howard Grey on 2009-12-01
dot icon15/09/2009
Appointment terminate, director and secretary harold sack logged form
dot icon05/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon13/04/2009
Secretary's change of particulars / sally grey / 01/04/2009
dot icon08/01/2009
Return made up to 01/11/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/01/2008
Return made up to 01/11/07; no change of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: 34 radcliffe road winchmore hill london N21 2SE
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: 34 radcliffe road winchmore hill london N21 2SE
dot icon31/08/2006
Registered office changed on 31/08/06 from: 66 paddenswick road hammersmith london W6 0UB
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/02/2006
Return made up to 01/11/05; full list of members
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon07/10/2005
Director's particulars changed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 15 tudor court hitchin hertfordshire SG5 2BR
dot icon28/02/2005
Location of debenture register
dot icon24/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/02/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/09/2003
Director's particulars changed
dot icon04/09/2003
Return made up to 01/11/02; full list of members
dot icon11/08/2003
Return made up to 01/11/01; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon10/07/2003
New secretary appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 4 norfolk court norfolk road rickmansworth hertfordshire WD3 1LA
dot icon02/10/2002
Ad 27/09/02--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon01/05/2001
Accounting reference date shortened from 30/11/01 to 30/04/01
dot icon19/04/2001
Certificate of change of name
dot icon13/02/2001
Return made up to 01/11/00; full list of members
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon17/08/2000
Registered office changed on 17/08/00 from: suite 134 2 lansdowne row london W1X 8HL
dot icon10/05/2000
Particulars of mortgage/charge
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon01/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.62K
-
0.00
-
-
2021
2
107.62K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

107.62K £Ascended- *

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
Adedeji, Nicola Louise
Director
02/11/2020 - Present
5
Taylor, Madelene Carol
Director
02/11/2020 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMS SECURITY LIMITED

AMS SECURITY LIMITED is an(a) Dissolved company incorporated on 01/11/1999 with the registered office located at Brampton Villa Little Brampton, Madley, Hereford, Herefordshire HR2 9LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS SECURITY LIMITED?

toggle

AMS SECURITY LIMITED is currently Dissolved. It was registered on 01/11/1999 and dissolved on 30/05/2023.

Where is AMS SECURITY LIMITED located?

toggle

AMS SECURITY LIMITED is registered at Brampton Villa Little Brampton, Madley, Hereford, Herefordshire HR2 9LZ.

What does AMS SECURITY LIMITED do?

toggle

AMS SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AMS SECURITY LIMITED have?

toggle

AMS SECURITY LIMITED had 2 employees in 2021.

What is the latest filing for AMS SECURITY LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.