UKBizDB.co.uk

AMS MANAGEMENT LIMITED

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

This company is commonly known as Ams Management Limited. The company was founded 26 years ago and was given the registration number 03541783. The firm's registered office is in TONBRIDGE. You can find them at 34 Wells Close, , Tonbridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMS MANAGEMENT LIMITED
Company Number:03541783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:34 Wells Close, Tonbridge, England, TN10 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elgee Works, Victoria Street, Desborough, England, NN14 2LX

Director30 March 2022Active
Elgee Works, Victoria Street, Desborough, England, NN14 2LX

Director30 March 2022Active
The Bell House, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG

Secretary30 January 2000Active
43 Western Road, Tunbridge Wells, TN1 2JQ

Secretary31 January 1999Active
34 Wells Close, Tonbridge, TN10 4NW

Secretary07 April 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 April 1998Active
34, Wells Close, Tonbridge, England, TN10 4NW

Director10 June 2013Active
16 Beverley Crescent, Tonbridge, TN9 2RD

Director21 November 2002Active
Comp Farm Oasthouse, Comp Lane, Offham, ME19 5PP

Director07 April 1998Active
34, Wells Close, Tonbridge, England, TN10 4NW

Director01 September 2020Active
34, Wells Close, Tonbridge, TN10 4NW

Director05 January 2009Active
34, Wells Close, Tonbridge, England, TN10 4NW

Director01 September 2020Active
34 Wells Close, Tonbridge, TN10 4NW

Director07 April 1998Active
Unit 1, 9 Cannon Lane, Tonbridge, Kent, TN9 1PP

Director10 June 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 April 1998Active

People with Significant Control

Beacon International Limited
Notified on:30 March 2022
Status:Active
Country of residence:England
Address:Elgee Works, Victoria Street, Desborough, England, NN14 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rob Steele
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Elgee Works, Victoria Street, Desborough, England, NN14 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Parker
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:34, Wells Close, Tonbridge, England, TN10 4NW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Change account reference date company current extended.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.