Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMI GROUP LTD
Company Information for

AMI GROUP LTD

UNITS 8-10 TRINITY HOUSE, BREDBURY PARK WAY, BREDBURY, STOCKPORT, SK6 2SN,
Company Registration Number
05663641
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ami Group Ltd
AMI GROUP LTD was founded on 2005-12-29 and has its registered office in Bredbury. The organisation's status is listed as "Active - Proposal to Strike off". Ami Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMI GROUP LTD
 
Legal Registered Office
UNITS 8-10 TRINITY HOUSE
BREDBURY PARK WAY
BREDBURY
STOCKPORT
SK6 2SN
Other companies in CH1
 
Previous Names
AMI LTD14/01/2015
Filing Information
Company Number 05663641
Company ID Number 05663641
Date formed 2005-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMI GROUP LTD
Is this data useful to you?
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.
Companies with same name AMI GROUP LTD
The following companies were found which have the same name as AMI GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMI GROUP HOLDINGS, LLC 2232 WIGGINS RD FENTON Michigan 48430 UNKNOWN Company formed on the 2013-09-05
AMI Group Risk Management Co., LLC 5700 CLEVELAND ST STE 420 VIRGINIA BEACH VA 23462 Active Company formed on the 2003-11-26
AMI GROUP (AUS) PTY LTD TAS 7249 Active Company formed on the 2011-11-29
AMI GROUP PACIFIC PTE. LTD. SERANGOON NORTH AVENUE 4 Singapore 555856 Dissolved Company formed on the 2010-01-06
AMI GROUP LIMITED Active Company formed on the 2015-10-14
AMI GROUP ENGLAND LTD 49 STEPNEY GREEN LONDON ENGLAND E1 3LL Active - Proposal to Strike off Company formed on the 2016-11-24
AMI GROUP INC. Newfoundland and Labrador Dissolved
AMI GROUP HEALTH SERVICES INC Delaware Unknown
Ami Group Inc. Delaware Unknown
AMI GROUP (CHINA) LIMITED Dissolved Company formed on the 1999-04-21
AMI GROUP AUSTRALIA PTY LTD NSW 2170 Strike-off action in progress Company formed on the 2017-04-18
AMI GROUP INC. 1400 TALLWOOD AVE. #203 HOLLYWOOD FL 33021 Inactive Company formed on the 2001-04-20
AMI GROUP HOLDINGS CORPORATION 14 N.E. 1ST AVE. MIAMI FL 33132 Inactive Company formed on the 1986-06-12
AMI GROUP INC Georgia Unknown
AMI GROUP INC Georgia Unknown
AMI GROUP PROPERTIES LLC Georgia Unknown
AMI GROUP LTD California Unknown
AMI GROUP HEALTH SERVICES INC California Unknown
AMI GROUP INCORPORATED California Unknown
AMI GROUP CONSULTING LLC California Unknown

Company Officers of AMI GROUP LTD

Current Directors
Officer Role Date Appointed
JANET LESLEY STOCKTON
Company Secretary 2007-01-11
JOHN WILLIAM HORLOCK
Director 2015-02-19
GARY GEORGE STOCKTON
Director 2007-01-11
JANET LESLEY STOCKTON
Director 2007-01-11
PETER JAMES STOCKTON
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
NOMINEE SECRETARY LTD
Nominated Secretary 2005-12-29 2007-01-11
NOMINEE DIRECTOR LTD
Nominated Director 2005-12-29 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LESLEY STOCKTON REDBOX TECHNOLOGIES LTD Company Secretary 2009-01-06 CURRENT 2009-01-06 Dissolved 2013-09-17
JOHN WILLIAM HORLOCK NEXIS TECHNOLOGIES LTD Director 2013-07-25 CURRENT 2013-06-11 Dissolved 2016-07-19
GARY GEORGE STOCKTON HYDECOURT LIMITED Director 2016-10-18 CURRENT 2016-10-07 Active - Proposal to Strike off
GARY GEORGE STOCKTON HIDDEN TECHNOLOGIES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2018-06-19
GARY GEORGE STOCKTON NEXIS TECHNOLOGIES LTD Director 2013-07-25 CURRENT 2013-06-11 Dissolved 2016-07-19
GARY GEORGE STOCKTON REDBOX TECHNOLOGIES LTD Director 2009-01-09 CURRENT 2009-01-06 Dissolved 2013-09-17
JANET LESLEY STOCKTON HYDECOURT LIMITED Director 2016-11-09 CURRENT 2016-10-07 Active - Proposal to Strike off
PETER JAMES STOCKTON HIDDEN TECHNOLOGIES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2018-06-19
PETER JAMES STOCKTON NEXIS TECHNOLOGIES LTD Director 2013-07-25 CURRENT 2013-06-11 Dissolved 2016-07-19
PETER JAMES STOCKTON REDBOX TECHNOLOGIES LTD Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-01-10Application to strike the company off the register
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056636410005
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056636410005
2022-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-08-04CC04Statement of company's objects
2022-07-26DIRECTOR APPOINTED PATRICK HORST
2022-07-26DIRECTOR APPOINTED JAN SMIT
2022-07-26APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HORLOCK
2022-07-26APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE STOCKTON
2022-07-26APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY STOCKTON
2022-07-26APPOINTMENT TERMINATED, DIRECTOR PETER JAMES STOCKTON
2022-07-26Termination of appointment of Janet Lesley Stockton on 2022-07-14
2022-07-26CESSATION OF GARY GEORGE STOCKTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26Notification of Moving Intelligence Ltd as a person with significant control on 2022-07-14
2022-07-26PSC02Notification of Moving Intelligence Ltd as a person with significant control on 2022-07-14
2022-07-26PSC07CESSATION OF GARY GEORGE STOCKTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26TM02Termination of appointment of Janet Lesley Stockton on 2022-07-14
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HORLOCK
2022-07-26AP01DIRECTOR APPOINTED PATRICK HORST
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 45 City Road Chester CH1 3AE
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 45 City Road Chester CH1 3AE
2022-05-10CH01Director's details changed for Mr Peter James Stockton on 2022-05-10
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-06-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-02-11CH01Director's details changed for Mrs Janet Lesley Stockton on 2020-01-24
2020-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET LESLEY STOCKTON on 2020-01-24
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2004
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056636410005
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2004
2016-02-08AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM HORLOCK
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2004
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Janet Lesley Stockton on 2015-01-15
2015-01-15CH03SECRETARY'S DETAILS CHNAGED FOR JANET LESLEY STOCKTON on 2015-01-15
2015-01-14RES15CHANGE OF NAME 05/01/2015
2015-01-14CERTNMCompany name changed ami LTD\certificate issued on 14/01/15
2015-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2004
2014-01-20AR0109/01/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0109/01/13 ANNUAL RETURN FULL LIST
2013-02-07SH0101/12/12 STATEMENT OF CAPITAL GBP 2004
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-10-25MG01Duplicate mortgage certificatecharge no:4
2012-10-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
2012-10-04MG01Particulars of a mortgage or charge / charge no: 4
2012-06-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-27AA31/12/11 TOTAL EXEMPTION FULL
2012-01-10AR0109/01/12 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION FULL
2011-01-20SH0106/10/10 STATEMENT OF CAPITAL GBP 2000
2011-01-17AR0109/01/11 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION FULL
2010-06-21RES15CHANGE OF NAME 11/06/2010
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AR0109/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STOCKTON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY STOCKTON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE STOCKTON / 04/02/2010
2009-08-24288bAPPOINTMENT TERMINATE, DIRECTOR JASON ROBINSON LOGGED FORM
2009-07-07AA31/12/08 TOTAL EXEMPTION FULL
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-22363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 2 WHITE FRIARS CHESTER CH1 1NZ
2008-08-19AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 47 MANCHESTER ROAD DENTON M34 2AF
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-1188(2)RAD 11/01/07--------- £ SI 999@1=999 £ IC 1/1000
2007-01-09363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2005-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to AMI GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMI GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-02-14 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-07-02 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMI GROUP LTD

Intangible Assets
Patents
We have not found any records of AMI GROUP LTD registering or being granted any patents
Domain Names

AMI GROUP LTD owns 7 domain names.

autographauctions.co.uk   amilivetrack.co.uk   ami-online.co.uk   amigroup.co.uk   equitrack.co.uk   mtrack-online.co.uk   mtrackglobal.co.uk  

Trademarks
We have not found any records of AMI GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMI GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as AMI GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMI GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMI GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2012-08-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-08-0186080000Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing
2011-05-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2011-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-03-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2011-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2010-12-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-08-0185258030Digital cameras
2010-03-0185269120Radio navigational receivers (excl. radar apparatus)
2010-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-02-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMI GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMI GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.