UKBizDB.co.uk

AMA (STORAGE AND DISTRIBUTION) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Secretary28 July 2016Active
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Director27 July 2016Active
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Director27 July 2016Active
111 The Lanes, East Dene, Rotherham, S65 3SA

Secretary22 July 1998Active
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ

Secretary08 November 2011Active
Spa House, Long Lane, Treeton, S60 5RY

Secretary16 January 1995Active
Pingle Lodge Pingle Lane, Bishop Norton, Lincoln, LN2 3BQ

Secretary-Active
1 Bradshaw Avenue, The Grange Treeton, Rotherham, S60 5QJ

Secretary30 July 2002Active
The Cottage, Angram, York, YO2 3PA

Secretary14 August 1992Active
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ

Director01 May 2013Active
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ

Director08 November 2011Active
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ

Director12 August 2011Active
Pingle Lodge Pingle Lane, Bishop Norton, Lincoln, LN2 3BQ

Director-Active
Rawmarsh Rd, Rotherham, South Yorks, S60 1RZ

Director06 April 2013Active
Spa House Long Lane, Treeton, Rotherham, S60 5RY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Change account reference date company previous shortened.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Change person secretary company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.