AMSCO LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AMSCO LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844631

Incorporation date

15/09/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1999)
dot icon11/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon10/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon08/03/2023
Registered office address changed from 7 Beaufort House Beaufort Court Medway City Estate Rochester Kent ME2 4FB United Kingdom to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-03-08
dot icon02/03/2023
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 7 Beaufort House Beaufort Court Medway City Estate Rochester Kent ME2 4FB on 2023-03-02
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon05/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Change of details for Mrs Susan Joyce Sams as a person with significant control on 2019-01-02
dot icon02/01/2019
Secretary's details changed for Mrs Susan Joyce Sams on 2019-01-02
dot icon02/01/2019
Director's details changed for Mrs Susan Joyce Sams on 2019-01-02
dot icon02/01/2019
Change of details for Mr Stephen Albert Robert Sams as a person with significant control on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Stephen Albert Robert Sams on 2019-01-02
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 2014-05-06
dot icon16/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/09/2011
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XR on 2011-09-26
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 15/09/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 15/09/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
Return made up to 15/09/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 15/09/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 15/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/06/2004
Registered office changed on 30/06/04 from: 17 court yard london SE9 5PR
dot icon30/09/2003
Return made up to 15/09/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 15/09/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/09/2001
Return made up to 15/09/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/10/2000
Certificate of change of name
dot icon21/09/2000
Return made up to 15/09/00; full list of members
dot icon09/11/1999
Ad 20/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/1999
New director appointed
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: 79 oxford street manchester lancashire M1 6FR
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Secretary resigned
dot icon15/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
65.25K
-
0.00
206.00K
-
2022
7
137.80K
-
0.00
269.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sams, Susan Joyce
Director
15/09/1999 - Present
3
Sams, Stephen Albert Robert
Director
15/09/1999 - Present
5
Sams, Susan Joyce
Secretary
15/09/1999 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/09/1999 - 15/09/1999
223
BRITANNIA COMPANY FORMATIONS LIMITED
Corporate Secretary
15/09/1999 - 15/09/1999
119

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSCO LOGISTICS LIMITED

AMSCO LOGISTICS LIMITED is an(a) Active company incorporated on 15/09/1999 with the registered office located at 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FB. There are currently 3 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 AMSCO LOGISTICS LIMITED?

toggle

AMSCO LOGISTICS LIMITED is currently Active. It was registered on 15/09/1999 .

Where is AMSCO LOGISTICS LIMITED located?

toggle

AMSCO LOGISTICS LIMITED is registered at 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FB.

What does AMSCO LOGISTICS LIMITED do?

toggle

AMSCO LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AMSCO LOGISTICS LIMITED?

toggle

The latest filing was on 11/03/2026: Unaudited abridged accounts made up to 2025-09-30.