AMS GROUP (UK) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2DY
Company number 04504461
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 12A SOUTH PARADE, SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 2DY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from C/O C/O Amh Accountancy Services Ltd 11 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade South Parade Doncaster South Yorkshire DN1 2DY on 29 February 2016. The most likely internet sites of AMS GROUP (UK) LIMITED are www.amsgroupuk.co.uk, and www.ams-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Ams Group Uk Limited is a Private Limited Company. The company registration number is 04504461. Ams Group Uk Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Ams Group Uk Limited is 12a South Parade South Parade Doncaster South Yorkshire England Dn1 2dy. The company`s financial liabilities are £41.5k. It is £-7.53k against last year. The cash in hand is £0.24k. It is £0.07k against last year. And the total assets are £181.04k, which is £0.07k against last year. STOREY, Anthony Martin is a Director of the company. Secretary MELLOR, Stephen Edward has been resigned. Secretary STOREY, Janet Lesley has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director STOREY, Janet Lesley has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


ams group (uk) Key Finiance

LIABILITIES £41.5k
-16%
CASH £0.24k
+41%
TOTAL ASSETS £181.04k
+0%
All Financial Figures

Current Directors

Director
STOREY, Anthony Martin
Appointed Date: 06 August 2002
76 years old

Resigned Directors

Secretary
MELLOR, Stephen Edward
Resigned: 06 August 2003
Appointed Date: 06 August 2002

Secretary
STOREY, Janet Lesley
Resigned: 25 August 2008
Appointed Date: 06 August 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
STOREY, Janet Lesley
Resigned: 25 August 2008
Appointed Date: 06 August 2002
61 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Mr Anthony Martin Storey
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AMS GROUP (UK) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
29 Feb 2016
Registered office address changed from C/O C/O Amh Accountancy Services Ltd 11 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade South Parade Doncaster South Yorkshire DN1 2DY on 29 February 2016
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

...
... and 38 more events
13 Aug 2002
New director appointed
13 Aug 2002
New secretary appointed
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
06 Aug 2002
Incorporation