UKBizDB.co.uk

A.M.E. SERVICES LTD

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

This company is commonly known as A.m.e. Services Ltd. The company was founded 27 years ago and was given the registration number 03334949. The firm's registered office is in ROCHDALE. You can find them at Unit 11 Alma Industrial Estate, Regent Street, Rochdale, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:A.M.E. SERVICES LTD
Company Number:03334949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 11 Alma Industrial Estate, Regent Street, Rochdale, Lancashire, OL12 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Holly Close, Full Sutton, York, YO41 1LY

Secretary24 March 2003Active
10 Woodfield Avenue, Rochdale, OL12 6JN

Director15 November 1999Active
14 Holly Close, Full Sutton, York, YO41 1LY

Director24 March 2003Active
442 Oldham Road, Rochdale, OL11 2AT

Director18 March 1997Active
16 Temple Lane Summit, Littleborough, OL15 9QH

Secretary18 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 March 1997Active
10 Woodfield Avenue, Rochdale, OL12 6JN

Director01 May 2007Active
16 Temple Lane Summit, Littleborough, OL15 9QH

Director18 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 March 1997Active

People with Significant Control

Mrs Susan Mill
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:11, Unit 11 Alma Industrial Estate, Rochdale, United Kingdom, OL12 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Henry Mill
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:10 Woodfield Avenue, Rochdale, United Kingdom, OL12 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Alexander Henry Mill
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:10 Woodfield Avenue, Rochdale, United Kingdom, OL12 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Gazette

Gazette filings brought up to date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.