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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ams Aircraft Services Limited, Crawley Business Centre, Stephenson Way, Crawley, England, RH10 1TN | Director | 21 August 2018 | Active |
Crawley Business Centre, Stephenson Way, Crawley, England, RH10 1TN | Director | 28 September 2022 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 29 October 2015 | Active |
Eastmerchant Capital Gmbh, Martin-Luther-Ring12, 04109 Leipzig, Saxony, Germany, | Director | 21 August 2018 | Active |
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BL | Secretary | 21 August 2018 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER | Director | 29 October 2015 | Active |
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BJ | Director | 29 October 2015 | Active |
Suites 1-4, Maxwelton House, 41-43 Boltro Road, Haywards Heath, England, RH16 1BJ | Director | 29 October 2015 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 29 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.