Company Name3AMI Limited
DirectorTimothy John Colin Ellsmore
Company StatusActive
Company Number04241838
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMr Timothy John Colin Ellsmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Director NameMr Richard Daryl Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Brook Cottages
Broughton Gifford
Melksham
Wiltshire
SN12 8PT
Secretary NameMr Richard Daryl Hall
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Brook Cottages
Broughton Gifford
Melksham
Wiltshire
SN12 8PT
Secretary NameLeslie Ellsmore
NationalityBritish
StatusResigned
Appointed06 March 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address48 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Secretary NameGertrude Ellsmore
NationalityBritish
StatusResigned
Appointed17 June 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2011)
RoleCompany Director
Correspondence Address48 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Website3ami.com
Email address[email protected]
Telephone01695 738003
Telephone regionSkelmersdale

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Timothy John Colin Ellsmore
100.00%
Ordinary

Financials

Year2014
Net Worth£449,801
Cash£624,738
Current Liabilities£417,891

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (2 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
18 August 2022Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 18 August 2022 (1 page)
10 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 June 2021Director's details changed for Mr Timothy John Colin Ellsmore on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr Timothy John Colin Ellsmore as a person with significant control on 7 June 2021 (2 pages)
27 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
10 November 2020Registered office address changed from 19-20 Bridgeman Terrace Wigan Lancashire WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
8 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 August 2017Notification of Timothy John Colin Ellsmore as a person with significant control on 1 July 2016 (2 pages)
4 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 August 2017Notification of Timothy John Colin Ellsmore as a person with significant control on 1 July 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
11 July 2011Termination of appointment of Gertrude Ellsmore as a secretary (1 page)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Gertrude Ellsmore as a secretary (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Director's change of particulars / timothy ellsmore / 01/08/2008 (1 page)
9 July 2009Director's change of particulars / timothy ellsmore / 01/08/2008 (1 page)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Return made up to 27/06/08; no change of members (6 pages)
13 August 2008Return made up to 27/06/08; no change of members (6 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Return made up to 27/06/07; full list of members (6 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Return made up to 27/06/07; full list of members (6 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Return made up to 27/06/06; full list of members (6 pages)
5 July 2006Return made up to 27/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 27/06/05; full list of members (6 pages)
7 July 2005Return made up to 27/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2004Return made up to 27/06/04; full list of members (6 pages)
4 August 2004Return made up to 27/06/04; full list of members (6 pages)
30 July 2003Return made up to 27/06/03; full list of members (6 pages)
30 July 2003Return made up to 27/06/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2002Return made up to 27/06/02; full list of members (6 pages)
17 July 2002Return made up to 27/06/02; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Incorporation (10 pages)
27 June 2001Incorporation (10 pages)