AMS COMPUTING LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2EQ

Company number 01595632
Status Active
Incorporation Date 4 November 1981
Company Type Private Limited Company
Address 60 BURCOTT ROAD, WELLS, SOMERSET, BA5 2EQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,000 . The most likely internet sites of AMS COMPUTING LIMITED are www.amscomputing.co.uk, and www.ams-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Ams Computing Limited is a Private Limited Company. The company registration number is 01595632. Ams Computing Limited has been working since 04 November 1981. The present status of the company is Active. The registered address of Ams Computing Limited is 60 Burcott Road Wells Somerset Ba5 2eq. . HURLEY, Catherine is a Secretary of the company. HURLEY, Stuart Charles is a Director of the company. Secretary LE MERLE, Pauline Mary has been resigned. Director BRIDGES, Philip Antony has been resigned. Director LE MERLE, Simon Anthony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HURLEY, Catherine
Appointed Date: 30 October 2002

Director

Resigned Directors

Secretary
LE MERLE, Pauline Mary
Resigned: 30 October 2002

Director
BRIDGES, Philip Antony
Resigned: 12 September 1991

Director
LE MERLE, Simon Anthony
Resigned: 28 February 2009
71 years old

Persons With Significant Control

Mr Stuart Charles Hurley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AMS COMPUTING LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000

...
... and 72 more events
25 Apr 1988
Return made up to 23/12/87; no change of members

27 Jul 1987
New director appointed

08 Apr 1987
Annual return made up to 19/12/86

13 Feb 1987
Full accounts made up to 30 June 1986

03 Feb 1987
Company name changed jade computers LIMITED\certificate issued on 03/02/87

AMS COMPUTING LIMITED Charges

30 April 1988
Mortgage debenture
Delivered: 8 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
29 April 1982
Charge
Delivered: 5 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…