Company Information for A & M SALES & MARKETING LIMITED
102 HIGHBURY ROAD EAST, LYTHAM ST. ANNES, FY8 2LY,
|
Company Registration Number
02540108
Private Limited Company
Active |
Company Name | |
---|---|
A & M SALES & MARKETING LIMITED | |
Legal Registered Office | |
102 HIGHBURY ROAD EAST LYTHAM ST. ANNES FY8 2LY Other companies in FY8 | |
Company Number | 02540108 | |
---|---|---|
Company ID Number | 02540108 | |
Date formed | 1990-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 16:10:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & M SALES & MARKETING, INC. | 381 S.E. 6TH AVE. POMPANO BEACH FL 33060 | Inactive | Company formed on the 1983-05-31 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GILES BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUAN JANE BRADLEY |
Company Secretary | ||
LUAN JANE BRADLEY |
Director | ||
MAXINE BRADLEY |
Company Secretary | ||
ANTHONY WILLIAM BRADLEY |
Director | ||
MAXINE BRADLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Christopher Giles Bradley as a person with significant control on 2023-10-12 | ||
Director's details changed for Mr Christopher Giles Bradley on 2023-10-12 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/20 FROM 182 Clifton Drive South St. Annes on Sea Lancashire FY8 1HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUAN BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUAN BRADLEY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUAN JANE BRADLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILES BRADLEY / 01/10/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INDEPENDENT FITTING STATIONS ORG ANISATION LIMITED CERTIFICATE ISSUED ON 07/06/94 | |
363a | RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/04/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due After One Year | 2011-12-31 | £ 4,182 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 48,894 |
Creditors Due Within One Year | 2012-12-31 | £ 67,082 |
Creditors Due Within One Year | 2012-12-31 | £ 67,082 |
Creditors Due Within One Year | 2011-12-31 | £ 56,768 |
Provisions For Liabilities Charges | 2013-12-31 | £ 5,046 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,309 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,309 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,187 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & M SALES & MARKETING LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 21,114 |
Cash Bank In Hand | 2012-12-31 | £ 21,114 |
Current Assets | 2013-12-31 | £ 11,862 |
Current Assets | 2012-12-31 | £ 71,838 |
Current Assets | 2012-12-31 | £ 71,838 |
Current Assets | 2011-12-31 | £ 44,776 |
Debtors | 2013-12-31 | £ 6,862 |
Debtors | 2012-12-31 | £ 39,224 |
Debtors | 2012-12-31 | £ 39,224 |
Debtors | 2011-12-31 | £ 31,776 |
Shareholder Funds | 2013-12-31 | £ 2,044 |
Shareholder Funds | 2012-12-31 | £ 42,027 |
Shareholder Funds | 2012-12-31 | £ 42,027 |
Shareholder Funds | 2011-12-31 | £ 21,819 |
Stocks Inventory | 2013-12-31 | £ 5,000 |
Stocks Inventory | 2012-12-31 | £ 11,500 |
Stocks Inventory | 2012-12-31 | £ 11,500 |
Stocks Inventory | 2011-12-31 | £ 13,000 |
Tangible Fixed Assets | 2013-12-31 | £ 44,122 |
Tangible Fixed Assets | 2012-12-31 | £ 41,580 |
Tangible Fixed Assets | 2012-12-31 | £ 41,580 |
Tangible Fixed Assets | 2011-12-31 | £ 42,180 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as A & M SALES & MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |