UKBizDB.co.uk

AMS AIRCRAFT SERVICES LIMITED

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

This company is commonly known as Ams Aircraft Services Limited. The company was founded 8 years ago and was given the registration number 09847773. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AMS AIRCRAFT SERVICES LIMITED
Company Number:09847773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England, BN13 3QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ams Aircraft Services Limited, Crawley Business Centre, Stephenson Way, Crawley, England, RH10 1TN

Director21 August 2018Active
Crawley Business Centre, Stephenson Way, Crawley, England, RH10 1TN

Director28 September 2022Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director29 October 2015Active
Eastmerchant Capital Gmbh, Martin-Luther-Ring12, 04109 Leipzig, Saxony, Germany,

Director21 August 2018Active
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BL

Secretary21 August 2018Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director29 October 2015Active
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BJ

Director29 October 2015Active
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BJ

Director29 October 2015Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director29 October 2015Active

People with Significant Control

Mr Baldur Hagen Vander
Notified on:21 August 2018
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:Germany
Address:C/O/ Eastmerchant / 7. Og, Martin-Luther-Ring 12, 04109 Leipzig, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Skinner
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Suites 1-4, Maxwelton House, Haywards Heath, England, RH16 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Michael Skinner
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Suites 1-4, Maxwelton House, Haywards Heath, England, RH16 1BJ
Nature of control:
  • Significant influence or control
Mr Benjamin Geoffrey Hindle
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Suites 1-4, Maxwelton House, Haywards Heath, England, RH16 1BJ
Nature of control:
  • Significant influence or control
Mr Darryl James Perkes
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Suites 1-4, Maxwelton House, Haywards Heath, England, RH16 1BJ
Nature of control:
  • Significant influence or control

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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.