UKBizDB.co.uk

AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

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

This company is commonly known as Ams Automobile Marketing Systems Limited. The company was founded 30 years ago and was given the registration number 02839379. The firm's registered office is in BURNHAM. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMS AUTOMOBILE MARKETING SYSTEMS LIMITED
Company Number:02839379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Director01 May 2000Active
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Director01 April 2016Active
124 Kennel Ride, Ascot, SL5 7NP

Secretary07 April 1994Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Secretary28 August 2002Active
8 Kinross Court, Ascot, SL5 9ER

Secretary01 May 2002Active
Grenville Court, Britwell Road, Burnham, England, SL1 8DF

Corporate Secretary01 May 2015Active
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Corporate Secretary01 May 2015Active
Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF

Corporate Secretary02 July 2007Active
Prince Albert House 20 King Street, Maidenhead, SL6 1DT

Corporate Secretary26 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1993Active
18 Laurel Drive, Tilehurst, Reading, RG31 5DY

Director01 December 1998Active
Panstar House, Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director26 July 1993Active
7, Greenview, Orchard Road, Burgess Hill, England, RH15 9PA

Director01 April 2012Active
7, Greenview, Orchard Road, Burgess Hill, England, RH159PA

Director06 April 1994Active
45 Lavington Road, Croydon, CR0 4PQ

Director01 February 1995Active
Lower Nobut House, Leigh, Stoke On Trent, ST10 4QQ

Director01 December 1998Active
72 Rue Des Entrepreneurs, 75015 Paris, France, FOREIGN

Director01 December 1998Active
Zwanevenstraat 7, Oud-Turnhout, Belgium,

Director01 October 2008Active
8 Place D'Anvers, 75009 Paris, France, FOREIGN

Director01 December 1998Active
124 Kennel Ride, Ascot, SL5 7NP

Director06 April 1994Active
The Hay Barn, Yeardsley Lane Furness Vale, Furness Vale, SK23 7PS

Director01 January 2007Active

People with Significant Control

Mr Darren Lee Atkin
Notified on:01 September 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Panstar House, Brightwell Grange, Burnham, England, SL1 8DF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Debroy Kenneth Barrett
Notified on:01 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Panstar House, Brightwell Grange, Burnham, England, SL1 8DF
Nature of control:
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Capital

Capital variation of rights attached to shares.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Capital

Capital cancellation shares.

Download
2017-10-03Capital

Capital return purchase own shares.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.