A.M.E. SERVICES LTD
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 0HQ

Company number 03334949
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address UNIT 11 ALMA INDUSTRIAL ESTATE, REGENT STREET, ROCHDALE, LANCASHIRE, OL12 0HQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 30,003 . The most likely internet sites of A.M.E. SERVICES LTD are www.ameservices.co.uk, and www.a-m-e-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Littleborough Rail Station is 2.7 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M E Services Ltd is a Private Limited Company. The company registration number is 03334949. A M E Services Ltd has been working since 18 March 1997. The present status of the company is Active. The registered address of A M E Services Ltd is Unit 11 Alma Industrial Estate Regent Street Rochdale Lancashire Ol12 0hq. The company`s financial liabilities are £459.47k. It is £93.96k against last year. . MILL, Andrew William is a Secretary of the company. MILL, Alexander Henry is a Director of the company. MILL, Andrew William is a Director of the company. MILL, Susan is a Director of the company. RILEY, Christian Alexander is a Director of the company. Secretary WILLIAMS, Terence Arthur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WILLIAMS, Terence Arthur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


a.m.e. services Key Finiance

LIABILITIES £459.47k
+25%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILL, Andrew William
Appointed Date: 24 March 2003

Director
MILL, Alexander Henry
Appointed Date: 15 November 1999
70 years old

Director
MILL, Andrew William
Appointed Date: 24 March 2003
65 years old

Director
MILL, Susan
Appointed Date: 01 May 2007
69 years old

Director
RILEY, Christian Alexander
Appointed Date: 18 March 1997
57 years old

Resigned Directors

Secretary
WILLIAMS, Terence Arthur
Resigned: 28 June 2002
Appointed Date: 18 April 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 1997
Appointed Date: 18 March 1997

Director
WILLIAMS, Terence Arthur
Resigned: 28 June 2002
Appointed Date: 18 April 1997
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 1997
Appointed Date: 18 March 1997

Persons With Significant Control

Mr Alexander Henry Mill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.E. SERVICES LTD Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,003

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,003

...
... and 49 more events
08 Jul 1997
Accounting reference date extended from 31/03/98 to 31/07/98
29 Jun 1997
Registered office changed on 29/06/97 from: fieldhouse industrial estate unit F8 rochdale lancashire OL12 0AA
18 Apr 1997
Director resigned
18 Apr 1997
Secretary resigned
18 Mar 1997
Incorporation

A.M.E. SERVICES LTD Charges

30 May 2001
Mortgage debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…