AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09382725

Incorporation date

12/01/2015

Size

Full

Contacts

Registered address

Registered address

Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Jacob Floren as a director on 2025-06-04
dot icon07/02/2025
Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Sasha Hakami as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Fredrik Aitor Svedberg as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Parsa Lalehzar as a director on 2025-01-31
dot icon07/02/2025
Appointment of Ms Louise Ringstrom Grandinson as a director on 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/12/2023
Satisfaction of charge 093827250002 in full
dot icon21/12/2023
Satisfaction of charge 093827250003 in full
dot icon21/11/2023
Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT to Unit 2 Etruria Valley Trade Park Fowlea Road Stoke on Trent ST1 5GQ on 2023-11-21
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Registration of charge 093827250003, created on 2023-07-06
dot icon10/07/2023
Registration of charge 093827250002, created on 2023-07-06
dot icon08/03/2023
Director's details changed for Mr Adrian Paul Carter on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Michael Armitt on 2023-03-08
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/06/2022
Full accounts made up to 2022-01-31
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Memorandum and Articles of Association
dot icon06/05/2022
Appointment of Mr Parsa Lalehzar as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Fredrik Aitor Svedberg as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Sasha Hakami as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Lars Bo Fredrik Alvesson as a director on 2022-05-03
dot icon04/05/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon01/05/2022
Satisfaction of charge 093827250001 in full
dot icon31/01/2022
Amended accounts for a small company made up to 2021-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/04/2020
Resolutions
dot icon30/03/2020
Sub-division of shares on 2020-03-09
dot icon19/03/2020
Resolutions
dot icon13/03/2020
Registration of charge 093827250001, created on 2020-03-09
dot icon12/03/2020
Appointment of Mr Michael Armitt as a director on 2020-03-09
dot icon12/03/2020
Appointment of Mr Adrian Paul Carter as a director on 2020-03-09
dot icon12/03/2020
Notification of Mam Automation Limited as a person with significant control on 2020-03-09
dot icon12/03/2020
Termination of appointment of Simon James as a director on 2020-03-09
dot icon12/03/2020
Cessation of Simon James as a person with significant control on 2020-03-09
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon08/11/2018
Sub-division of shares on 2018-10-26
dot icon08/11/2018
Particulars of variation of rights attached to shares
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Resolutions
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/09/2016
Termination of appointment of Hayden David Smith as a director on 2016-09-30
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Simon James on 2015-01-13
dot icon01/06/2015
Appointment of Mr Hayden David Smith as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael James Ryan as a director on 2015-06-01
dot icon14/04/2015
Certificate of change of name
dot icon12/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

60
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,826,928.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
3.88M
-
0.00
4.83M
-
2021
60
3.88M
-
0.00
4.83M
-

Employees

2021

Employees

60 Ascended- *

Net Assets(GBP)

3.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Floren, Jacob
Director
04/06/2025 - Present
2
Svedberg, Fredrik Aitor
Director
03/05/2022 - 31/01/2025
9
Armitt, Michael
Director
09/03/2020 - Present
3
Ryan, Michael James
Director
01/06/2015 - Present
3
Carter, Adrian Paul
Director
09/03/2020 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED?

toggle

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED is currently Active. It was registered on 12/01/2015 .

Where is AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED located?

toggle

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED is registered at Unit 2 Etruria Valley Trade Park, Fowlea Road, Stoke On Trent ST1 5GQ.

What does AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED do?

toggle

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED have?

toggle

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED had 60 employees in 2021.

What is the latest filing for AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-10 with updates.