AUTOMATIC MACHINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC MACHINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04610225

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent CT1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a members' voluntary winding up
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-11-01
dot icon07/12/2023
Termination of appointment of Roger Jarrett as a director on 2023-11-16
dot icon10/11/2022
Registered office address changed from Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2022-11-10
dot icon09/11/2022
Declaration of solvency
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Appointment of a voluntary liquidator
dot icon31/10/2022
Satisfaction of charge 046102250002 in full
dot icon28/01/2022
Satisfaction of charge 046102250001 in full
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Notification of Jason Jarrett as a person with significant control on 2018-06-01
dot icon14/08/2018
Cessation of Roger Jarrett as a person with significant control on 2018-06-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon10/03/2017
Registered office address changed from Unit 4 Churchill Business Park Hortons Way Westerham Kent TN16 1BT to Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW on 2017-03-10
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/11/2016
Registration of charge 046102250002, created on 2016-11-01
dot icon27/09/2016
Registration of charge 046102250001, created on 2016-09-20
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon13/12/2012
Director's details changed for Jason Jarrett on 2012-12-05
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/01/2010
Director's details changed for Roger Jarrett on 2009-12-05
dot icon22/01/2010
Director's details changed for Christine Jarrett on 2009-12-05
dot icon22/01/2010
Director's details changed for Jason Jarrett on 2009-12-05
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 05/12/08; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 05/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 05/12/06; full list of members
dot icon06/01/2006
Return made up to 05/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon29/12/2003
Return made up to 05/12/03; full list of members
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
New director appointed
dot icon15/01/2003
Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2003
Registered office changed on 15/01/03 from: york house 37 high street seal sevenoaks kent TN15 0AW
dot icon15/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon05/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£401,572.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.56M
-
0.00
401.57K
-
2021
33
1.56M
-
0.00
401.57K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrett, Roger
Director
06/12/2002 - 16/11/2023
1

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About AUTOMATIC MACHINE SERVICES LIMITED

AUTOMATIC MACHINE SERVICES LIMITED is an(a) Liquidation company incorporated on 05/12/2002 with the registered office located at C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent CT1 2LE. There is currently no active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC MACHINE SERVICES LIMITED?

toggle

AUTOMATIC MACHINE SERVICES LIMITED is currently Liquidation. It was registered on 05/12/2002 .

Where is AUTOMATIC MACHINE SERVICES LIMITED located?

toggle

AUTOMATIC MACHINE SERVICES LIMITED is registered at C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent CT1 2LE.

What does AUTOMATIC MACHINE SERVICES LIMITED do?

toggle

AUTOMATIC MACHINE SERVICES LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does AUTOMATIC MACHINE SERVICES LIMITED have?

toggle

AUTOMATIC MACHINE SERVICES LIMITED had 33 employees in 2021.

What is the latest filing for AUTOMATIC MACHINE SERVICES LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.