Company NameAMS Trade GB Ltd
DirectorsSuleman Nurez Kamani and Atif Riaz Malik
Company StatusActive
Company Number12061238
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Suleman Nurez Kamani
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Modwen Road
Salford
M5 3EZ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

30 September 2019Delivered on: 1 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land to the north side of william street, ardwick, manchester, M12 5FX.
Outstanding
30 September 2019Delivered on: 1 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land to the north of william street, ardwick, manchester, M12 5FX.
Outstanding
30 July 2019Delivered on: 1 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Weld house farm, peel lane, astbury, congleton, CW12 3NQ.
Outstanding
30 July 2019Delivered on: 1 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Weld house farm, peel lane, astbury, congleton, CW12 3NQ.
Outstanding

Filing History

8 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 January 2023Registered office address changed from 1 Modwen Road Salford M5 3EZ England to Prospect House Featherstall Road South Oldham OL9 6HL on 19 January 2023 (1 page)
16 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Atif Riaz Malik as a director on 25 November 2019 (2 pages)
25 November 2019Notification of Atif Riaz Malik as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
11 November 2019Cessation of Atif Riaz Malik as a person with significant control on 11 November 2019 (1 page)
11 November 2019Termination of appointment of Atif Riaz Malik as a director on 11 November 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
1 October 2019Registration of charge 120612380004, created on 30 September 2019 (14 pages)
1 October 2019Registration of charge 120612380003, created on 30 September 2019 (13 pages)
1 August 2019Registration of charge 120612380001, created on 30 July 2019 (6 pages)
1 August 2019Registration of charge 120612380002, created on 30 July 2019 (12 pages)
20 June 2019Incorporation
Statement of capital on 2019-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)