UKBizDB.co.uk

AMS INSURANCE SERVICES LIMITED

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

This company is commonly known as Ams Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03976947. The firm's registered office is in BICESTER. You can find them at 52 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AMS INSURANCE SERVICES LIMITED
Company Number:03976947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:52 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX25 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Secretary19 April 2000Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD

Director07 January 2022Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD

Director23 July 2020Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director01 December 2006Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director19 April 2000Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director22 September 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary19 April 2000Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director01 February 2010Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD

Director30 August 2017Active
52, Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director01 June 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 April 2000Active

People with Significant Control

Mr Peter Francis Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:American
Address:52, Heyford Park, Camp Road, Bicester, OX25 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-23Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-01-31Auditors

Auditors resignation company.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Accounts

Accounts with accounts type small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.