About

Registered Number: 03961272
Date of Incorporation: 30/03/2000 (25 years ago)
Company Status: Active
Registered Address: C/O Aims, 82 Upper Hanover Street, Sheffield, S3 7RQ

 

A M E Group Ltd was founded on 30 March 2000 and has its registered office in Sheffield, it's status at Companies House is "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Paul Valentine 30 May 2000 - 1
HOWELL, Rachael 27 October 2016 - 1
JONES, Jane 27 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
MEM/ARTS - N/A 15 June 2012
RESOLUTIONS - N/A 14 May 2012
AR01 - Annual Return 14 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2012
RESOLUTIONS - N/A 11 May 2012
SH06 - Notice of cancellation of shares 11 May 2012
SH01 - Return of Allotment of shares 11 May 2012
SH03 - Return of purchase of own shares 11 May 2012
RESOLUTIONS - N/A 08 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 15 April 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 10 August 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
363s - Annual Return 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
123 - Notice of increase in nominal capital 28 June 2002
363s - Annual Return 30 April 2002
RESOLUTIONS - N/A 20 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 04 December 2001
DISS40 - Notice of striking-off action discontinued 04 December 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Outstanding

N/A

All assets debenture 05 April 2012 Outstanding

N/A

Fixed and floating charge 01 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.