UKBizDB.co.uk

AMS CLADDING LIMITED

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

This company is commonly known as Ams Cladding Limited. The company was founded 22 years ago and was given the registration number 04260522. The firm's registered office is in PRESTON. You can find them at United House Watkin Lane, Lostock Hall, Preston, Lancashire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AMS CLADDING LIMITED
Company Number:04260522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:United House Watkin Lane, Lostock Hall, Preston, Lancashire, PR5 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Deepdale Road, Preston, PR1 5AQ

Secretary01 August 2001Active
Chestnut House, Wham Lane Little Hoole, Preston, PR4 4SY

Director05 October 2004Active
United House, Watkin Lane, Lostock Hall, Preston, PR5 5HD

Director01 August 2022Active
United House, Watkin Lane, Lostock Hall, Preston, PR5 5HD

Director01 November 2015Active
United House, Watkin Lane, Lostock Hall, Preston, PR5 5HD

Director01 November 2015Active
Longfold Farm Moss Lane, Little Hoole, Preston, PR4 4SX

Secretary27 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2001Active
Longfold Farm Moss Lane, Little Hoole, Preston, PR4 4SX

Director27 July 2001Active
Longfold Farm, Moss Lane Little Hoole, Preston, PR4 4SX

Director27 July 2001Active
6 Athelstan Fold, Fulwood, Preston, PR2 3SS

Director01 August 2001Active
11 Wellburn Close, Sunninghill Park, Bolton, BL3 3RL

Director22 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 July 2001Active

People with Significant Control

Mrs Anne-Marie Aujla
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:United House, Watkin Lane, Preston, PR5 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malkit Aujla
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:United House, Watkin Lane, Preston, PR5 5HD
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.