This company is commonly known as Ama (storage And Distribution) Limited. The company was founded 36 years ago and was given the registration number 02187536. The firm's registered office is in SOUTH YORKS. You can find them at Rawmarsh Rd, Rotherham, South Yorks, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | AMA (STORAGE AND DISTRIBUTION) LIMITED |
---|---|---|
Company Number | : | 02187536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ | Secretary | 28 July 2016 | Active |
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ | Director | 27 July 2016 | Active |
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ | Director | 27 July 2016 | Active |
111 The Lanes, East Dene, Rotherham, S65 3SA | Secretary | 22 July 1998 | Active |
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ | Secretary | 08 November 2011 | Active |
Spa House, Long Lane, Treeton, S60 5RY | Secretary | 16 January 1995 | Active |
Pingle Lodge Pingle Lane, Bishop Norton, Lincoln, LN2 3BQ | Secretary | - | Active |
1 Bradshaw Avenue, The Grange Treeton, Rotherham, S60 5QJ | Secretary | 30 July 2002 | Active |
The Cottage, Angram, York, YO2 3PA | Secretary | 14 August 1992 | Active |
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ | Director | 01 May 2013 | Active |
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ | Director | 08 November 2011 | Active |
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ | Director | 12 August 2011 | Active |
Pingle Lodge Pingle Lane, Bishop Norton, Lincoln, LN2 3BQ | Director | - | Active |
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ | Director | 06 April 2013 | Active |
Spa House Long Lane, Treeton, Rotherham, S60 5RY | Director | - | Active |
Mr John Michael Cox | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Forncett Street, Sheffield, England, S4 7QG |
Nature of control | : |
|
Mr Andrew Charles Skinner | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Harleston Works, Sheffield, England, S4 7QG |
Nature of control | : |
|
Revert Alloys And Metals Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Harleston Works, Forncett Street, Sheffield, United Kingdom, S4 7QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Change person secretary company with change date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.