AUTOMATED MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

AUTOMATED MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08845700

Incorporation date

15/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire NG32 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/08/2025
Appointment of Mrs Li Lu O'brien as a secretary on 2025-08-21
dot icon11/07/2025
Termination of appointment of Caroline Debnam as a secretary on 2025-07-11
dot icon11/07/2025
Appointment of Miss Georgina Maria Sear as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Amanda Denise Simpson as a director on 2025-07-11
dot icon04/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon13/01/2025
Termination of appointment of Philip George Sear as a director on 2024-10-23
dot icon19/09/2024
Appointment of Amanda Denise Simpson as a director on 2024-09-19
dot icon16/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon22/12/2022
Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 2022-12-22
dot icon01/09/2022
Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9EL to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 2022-09-01
dot icon04/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon19/01/2022
Resolutions
dot icon18/01/2022
Sub-division of shares on 2021-12-20
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/09/2021
Director's details changed for Mr Philip George Sear on 2021-09-02
dot icon02/09/2021
Change of details for Mr Philip George Sear as a person with significant control on 2021-09-02
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Appointment of Mrs Caroline Debnam as a secretary on 2020-03-09
dot icon14/05/2020
Statement of capital following an allotment of shares on 2017-04-01
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9EL on 2016-08-09
dot icon10/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-08-07
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon15/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-99.97 % *

* during past year

Cash in Bank

£17.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
130.68K
-
0.00
25.84K
-
2022
13
70.53K
-
0.00
52.49K
-
2023
14
42.08K
-
0.00
17.00
-
2023
14
42.08K
-
0.00
17.00
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

42.08K £Descended-40.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Descended-99.97 % *

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
Sear, Philip George
Director
15/01/2014 - 23/10/2024
6
Debnam, Caroline
Secretary
09/03/2020 - 11/07/2025
-
Simpson, Amanda Denise
Director
19/09/2024 - 11/07/2025
1
Sear, Georgina Maria
Director
11/07/2025 - Present
1
O'brien, Li Lu
Secretary
21/08/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUTOMATED MANAGED SERVICES LTD

AUTOMATED MANAGED SERVICES LTD is an(a) Active company incorporated on 15/01/2014 with the registered office located at The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire NG32 3LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED MANAGED SERVICES LTD?

toggle

AUTOMATED MANAGED SERVICES LTD is currently Active. It was registered on 15/01/2014 .

Where is AUTOMATED MANAGED SERVICES LTD located?

toggle

AUTOMATED MANAGED SERVICES LTD is registered at The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire NG32 3LT.

What does AUTOMATED MANAGED SERVICES LTD do?

toggle

AUTOMATED MANAGED SERVICES LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AUTOMATED MANAGED SERVICES LTD have?

toggle

AUTOMATED MANAGED SERVICES LTD had 14 employees in 2023.

What is the latest filing for AUTOMATED MANAGED SERVICES LTD?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.