A.M.S. COMMERCIAL DEVELOPMENTS LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1ET
Company number 02832949
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 99 . The most likely internet sites of A.M.S. COMMERCIAL DEVELOPMENTS LIMITED are www.amscommercialdevelopments.co.uk, and www.a-m-s-commercial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Kidsgrove Rail Station is 5.5 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M S Commercial Developments Limited is a Private Limited Company. The company registration number is 02832949. A M S Commercial Developments Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of A M S Commercial Developments Limited is Bank House Market Square Congleton Cheshire Cw12 1et. The company`s financial liabilities are £26.96k. It is £0.71k against last year. The cash in hand is £0.86k. It is £0.86k against last year. And the total assets are £1.54k, which is £0.82k against last year. BURN, Stephen Patrick is a Director of the company. Secretary BURN, Kenneth has been resigned. Secretary BURN, Stephen has been resigned. Secretary MORGAN, Nicholas Alan has been resigned. Secretary WILLIAMS, Joanne has been resigned. Director STUBBS, Michael John has been resigned. The company operates in "Joinery installation".


a.m.s. commercial developments Key Finiance

LIABILITIES £26.96k
+2%
CASH £0.86k
+28700%
TOTAL ASSETS £1.54k
+115%
All Financial Figures

Current Directors

Director
BURN, Stephen Patrick
Appointed Date: 05 July 1993
72 years old

Resigned Directors

Secretary
BURN, Kenneth
Resigned: 31 July 2006
Appointed Date: 25 November 1998

Secretary
BURN, Stephen
Resigned: 06 February 1998
Appointed Date: 25 August 1994

Secretary
MORGAN, Nicholas Alan
Resigned: 25 August 1994
Appointed Date: 05 July 1993

Secretary
WILLIAMS, Joanne
Resigned: 01 August 2011
Appointed Date: 01 August 2007

Director
STUBBS, Michael John
Resigned: 02 June 1997
Appointed Date: 05 July 1993
74 years old

Persons With Significant Control

Mr Stephen Patrick Burn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

A.M.S. COMMERCIAL DEVELOPMENTS LIMITED Events

16 Aug 2016
Confirmation statement made on 5 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99

12 Mar 2015
Total exemption small company accounts made up to 31 July 2014
22 Sep 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99

...
... and 59 more events
22 Jan 1995
Director's particulars changed

02 Sep 1994
Return made up to 05/07/94; full list of members

07 Sep 1993
Particulars of mortgage/charge

07 Sep 1993
Particulars of mortgage/charge

05 Jul 1993
Incorporation

A.M.S. COMMERCIAL DEVELOPMENTS LIMITED Charges

23 July 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 edleston road crewe cheshire,. By way of fixed charge…
20 August 1993
Mortgage debenture
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1993
Legal mortgage
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a station house hind heath road sandbach…