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.
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 | : |
|
Registered Address | : | Bank House, Market Square, Congleton, Cheshire, CW12 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Kentmere Avenue, Winsford, England, CW7 2DW | Director | 09 November 2017 | Active |
46 Townfield, Sandbach, CW11 4PQ | Director | 05 July 1993 | Active |
78 Sinderland Road, Broadheath, Altrincham, WA14 5JH | Secretary | 25 November 1998 | Active |
52 Aston Avenue, Winsford, CW7 2HX | Secretary | 25 August 1994 | Active |
1 Asquith Close, Haslington, Crewe, CW1 1TX | Secretary | 05 July 1993 | Active |
The Oaklands, Bradwall Road, Bradwall, Sandbach, United Kingdom, CW11 1RG | Secretary | 01 August 2007 | Active |
52 Aston Avenue, Winsford, CW7 2HX | Director | 05 July 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.