Company Information for AMS 2108 LIMITED
9 Westmoreland Close, Nassington, Peterborough, PE8 6QR,
|
Company Registration Number
05357050
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMS 2108 LIMITED | |
Legal Registered Office | |
9 Westmoreland Close Nassington Peterborough PE8 6QR Other companies in SN5 | |
Company Number | 05357050 | |
---|---|---|
Company ID Number | 05357050 | |
Date formed | 2005-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 30/11/2023 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-07 09:08:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE HARRISON |
||
STEPHEN MICHAEL HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMS NOMINEES LIMITED |
Nominated Secretary | ||
AMS CONTRACTOR SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE WHITAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNE WHITAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
PSC07 | CESSATION OF JOANNE HARRISON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/19 FROM Delta 606, Welton Road Delta Office Park Swindon Wiltshire SN5 7XF | |
TM02 | Termination of appointment of Joanne Harrison on 2019-10-09 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HARRISON | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Michael Harrison on 2010-02-09 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2014-02-28 | £ 7,441 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 10,371 |
Creditors Due Within One Year | 2013-02-28 | £ 10,371 |
Creditors Due Within One Year | 2012-02-29 | £ 16,175 |
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 AMS 2108 LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 1,750 |
Cash Bank In Hand | 2013-02-28 | £ 7,368 |
Cash Bank In Hand | 2013-02-28 | £ 7,368 |
Cash Bank In Hand | 2012-02-29 | £ 14,444 |
Current Assets | 2014-02-28 | £ 7,559 |
Current Assets | 2013-02-28 | £ 12,530 |
Current Assets | 2013-02-28 | £ 12,530 |
Current Assets | 2012-02-29 | £ 37,547 |
Debtors | 2014-02-28 | £ 5,809 |
Debtors | 2013-02-28 | £ 4,060 |
Debtors | 2013-02-28 | £ 4,060 |
Debtors | 2012-02-29 | £ 23,103 |
Shareholder Funds | 2014-02-28 | £ 0 |
Shareholder Funds | 2013-02-28 | £ 3,028 |
Shareholder Funds | 2013-02-28 | £ 3,028 |
Shareholder Funds | 2012-02-29 | £ 21,761 |
Stocks Inventory | 2013-02-28 | £ 1,102 |
Stocks Inventory | 2013-02-28 | £ 1,102 |
Tangible Fixed Assets | 2014-02-28 | £ 0 |
Tangible Fixed Assets | 2013-02-28 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as AMS 2108 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. |