UKBizDB.co.uk

A.U.M.S. LIMITED

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

This company is commonly known as A.u.m.s. Limited. The company was founded 32 years ago and was given the registration number 02657901. The firm's registered office is in LEWES. You can find them at Oak Tree Cottage, Barcombe, Lewes, East Sussex. This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:A.U.M.S. LIMITED
Company Number:02657901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03210 - Marine aquaculture
  • 03220 - Freshwater aquaculture
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Oak Tree Cottage, Barcombe, Lewes, East Sussex, BN8 5TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Cottage, Barcombe, Lewes, BN8 5JT

Director03 December 1991Active
Oaktree Cottage, Cooksbridge Road, Barcombe, Lewes, England, BN8 5TJ

Director21 November 2016Active
Oaktree Cottage, Barcombe, Lewes, BN8 5TJ

Secretary02 October 2000Active
Oaktree Cottage, Barcombe, Lewes, BN8 5TJ

Secretary03 December 1991Active
2 Furnace Parade, Crawley, RH10 6NX

Corporate Secretary01 June 2000Active
1-2 Cricketers Parade Broadwater Street West, Broadwater, Worthing, BN14 9DB

Corporate Secretary01 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1991Active
2 Weald View, Barcombe, BN8 5AZ

Director07 February 1997Active
36, Lorna Road, Hove, England, BN3 3EN

Director01 August 1996Active
143, Brading Crescent, London, E11 3RU

Director01 January 2004Active
Oaktree Cottage, Barcombe, Lewes, BN8 5TJ

Director29 May 2003Active
2 Brouncker Road, London, W14 8SJ

Director30 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1991Active

People with Significant Control

Mr Philip Adam Docwra Secretan
Notified on:30 June 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Oak Tree Cottage, Oak Tree Cottage, Lewes, United Kingdom, BN8 5TJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-28Dissolution

Dissolution application strike off company.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Address

Change sail address company with new address.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.