Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Mrs Deborah Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Ian Carter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Laburnham Cottage Tarvin Road Manley Frodsham WA6 9EJ |
Secretary Name | Ian Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Laburnham Cottage Tarvin Road Manley Frodsham WA6 9EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | amsinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8760202 |
Telephone region | Manchester |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Richard Parker 25.00% Ordinary A |
---|---|
50 at £1 | Richard Parker 25.00% Ordinary B |
45 at £1 | Deborah Parker 22.50% Ordinary A |
45 at £1 | Deborah Parker 22.50% Ordinary C |
5 at £1 | John Frederick Gomersall 2.50% Ordinary A |
5 at £1 | John Frederick Gomersall 2.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £265,991 |
Cash | £23,632 |
Current Liabilities | £111,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 January 2014 | Delivered on: 22 January 2014 Persons entitled: Opus 4 Logistics Limited Classification: A registered charge Particulars: F/H property and premises situate at and k/a swan inn 37 shaw heath stockport t/no. GM628134. Notification of addition to or amendment of charge. Outstanding |
---|
3 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 August 2018 | Change of details for Mr Richard John Parker as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Richard John Parker on 1 August 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Mrs Deborah Parker on 1 August 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Director's details changed for Mr Richard John Parker on 30 September 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mrs Deborah Parker on 30 September 2017 (1 page) |
3 October 2017 | Secretary's details changed for Mrs Deborah Parker on 30 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Richard John Parker on 30 September 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2017 | Satisfaction of charge 038515730001 in full (1 page) |
8 March 2017 | Satisfaction of charge 038515730001 in full (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 January 2014 | Registration of charge 038515730001 (8 pages) |
22 January 2014 | Registration of charge 038515730001 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 October 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Return made up to 30/09/08; full list of members (3 pages) |
8 May 2009 | Return made up to 30/09/08; full list of members (3 pages) |
14 April 2009 | Nc inc already adjusted 31/03/08 (1 page) |
14 April 2009 | Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 April 2009 | Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 April 2009 | Nc inc already adjusted 31/03/08 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Return made up to 30/09/07; full list of members (3 pages) |
28 March 2008 | Return made up to 30/09/07; full list of members (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: ams house 37 shaw heath stockport cheshire SK3 8BD (1 page) |
29 March 2007 | Return made up to 30/09/06; full list of members (2 pages) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: ams house 37 shaw heath stockport cheshire SK3 8BD (1 page) |
29 March 2007 | Return made up to 30/09/06; full list of members (2 pages) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of debenture register (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 August 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
29 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
29 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: furness house furness quay salford quays manchester M50 3XZ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: furness house furness quay salford quays manchester M50 3XZ (1 page) |
29 October 2004 | Return made up to 30/09/04; full list of members
|
29 October 2004 | Return made up to 30/09/04; full list of members
|
6 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 March 2004 | Return made up to 30/09/03; full list of members (6 pages) |
25 March 2004 | Return made up to 30/09/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: furness house furness quay salford quays manchester M5 2XZ (1 page) |
14 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: furness house furness quay salford quays manchester M5 2XZ (1 page) |
10 January 2003 | Return made up to 30/09/02; full list of members
|
10 January 2003 | Return made up to 30/09/02; full list of members
|
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
12 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 December 2000 | Return made up to 30/09/00; full list of members
|
22 December 2000 | Return made up to 30/09/00; full list of members
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
30 September 1999 | Incorporation (17 pages) |
30 September 1999 | Incorporation (17 pages) |