AMSUK LIMITED

Register to unlock more data on OkredoRegister

AMSUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08746458

Incorporation date

24/10/2013

Size

Full

Contacts

Registered address

Registered address

Studley Point, Birmingham Road, Studley, Warwickshire B80 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon26/03/2025
Statement by Directors
dot icon18/12/2024
Appointment of Mr Michael John Springham as a director on 2024-11-26
dot icon18/12/2024
Termination of appointment of Peter Richard Evans as a director on 2024-11-26
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Termination of appointment of Lesley Jane Rogers as a director on 2023-04-28
dot icon09/08/2023
Termination of appointment of Lesley Jane Rogers as a secretary on 2023-04-28
dot icon09/08/2023
Appointment of Mr Andrew Mark Smith as a director on 2023-04-28
dot icon09/08/2023
Appointment of Mr Andrew Mark Smith as a secretary on 2023-04-28
dot icon03/05/2023
Registered office address changed from Highfield House Headless Cross Drive Redditch Worcestershire B97 5EQ to Studley Point Birmingham Road Studley Warwickshire B80 7AS on 2023-05-03
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon17/09/2020
Termination of appointment of Matthew James Bunn as a director on 2020-06-30
dot icon08/09/2020
Appointment of Mrs Lesley Jane Rogers as a director on 2020-06-30
dot icon08/09/2020
Appointment of Mrs Lesley Jane Rogers as a secretary on 2020-06-30
dot icon08/09/2020
Termination of appointment of Matthew James Bunn as a secretary on 2020-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon10/10/2018
Auditor's resignation
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/11/2016
Appointment of Matthew James Bunn as a secretary
dot icon03/11/2016
Termination of appointment of Richard Willian Emms as a secretary on 2016-07-14
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/10/2016
Termination of appointment of Richard Willian Emms as a secretary on 2016-07-14
dot icon27/10/2016
Appointment of Mr Matthew James Bunn as a secretary on 2016-07-14
dot icon26/10/2016
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Appointment of Mr Matthew James Bunn as a director on 2016-01-28
dot icon29/01/2016
Termination of appointment of Erick Antonio Tinoco as a director on 2016-01-21
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon05/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Richard Willian Emms as a secretary on 2014-11-05
dot icon01/07/2014
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon05/11/2013
Resolutions
dot icon30/10/2013
Register(s) moved to registered inspection location
dot icon30/10/2013
Register inspection address has been changed
dot icon30/10/2013
Appointment of Mr Erick Antonio Tinoco as a director
dot icon29/10/2013
Termination of appointment of Tracy Plimmer as a director
dot icon29/10/2013
Appointment of Mr Peter Richard Evans as a director
dot icon29/10/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon29/10/2013
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2013-10-29
dot icon24/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Lesley Jane
Secretary
30/06/2020 - 28/04/2023
-
Emms, Richard Willian
Secretary
05/11/2014 - 14/07/2016
-
Bunn, Matthew James
Director
28/01/2016 - 30/06/2020
11
Bunn, Matthew James
Secretary
14/07/2016 - 30/06/2020
-
Smith, Andrew Mark
Director
28/04/2023 - Present
6

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+
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 AMSUK LIMITED

AMSUK LIMITED is an(a) Active company incorporated on 24/10/2013 with the registered office located at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS. 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 AMSUK LIMITED?

toggle

AMSUK LIMITED is currently Active. It was registered on 24/10/2013 .

Where is AMSUK LIMITED located?

toggle

AMSUK LIMITED is registered at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS.

What does AMSUK LIMITED do?

toggle

AMSUK LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AMSUK LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-20 with no updates.