UKBizDB.co.uk

A.M.S. COMMERCIAL DEVELOPMENTS LIMITED

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

This company is commonly known as A.m.s. Commercial Developments Limited. The company was founded 30 years ago and was given the registration number 02832949. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:A.M.S. COMMERCIAL DEVELOPMENTS LIMITED
Company Number:02832949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, CW12 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Kentmere Avenue, Winsford, England, CW7 2DW

Director09 November 2017Active
46 Townfield, Sandbach, CW11 4PQ

Director05 July 1993Active
78 Sinderland Road, Broadheath, Altrincham, WA14 5JH

Secretary25 November 1998Active
52 Aston Avenue, Winsford, CW7 2HX

Secretary25 August 1994Active
1 Asquith Close, Haslington, Crewe, CW1 1TX

Secretary05 July 1993Active
The Oaklands, Bradwall Road, Bradwall, Sandbach, United Kingdom, CW11 1RG

Secretary01 August 2007Active
52 Aston Avenue, Winsford, CW7 2HX

Director05 July 1993Active

People with Significant Control

Mr Matthew Burn
Notified on:06 July 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:25 Kentmere Avenue, Winsford, England, CW7 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Burn
Notified on:15 November 2017
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:46 Townfield, Sandbach, England, CW11 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Patrick Burn
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:46 Townfield, Sandbach, United Kingdom, CW11 4PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.