About

Registered Number: 02067108
Date of Incorporation: 24/10/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Founded in 1986, A.M. Technical Services Ltd has its registered office in Barnsley. Malin, Sandra Joy, Mcmahon, Colin, Wilson, Susan Kim are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIN, Sandra Joy N/A 01 January 1991 1
MCMAHON, Colin 12 October 2007 19 December 2008 1
WILSON, Susan Kim 26 November 2002 26 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC07 - N/A 13 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AD04 - Change of location of company records to the registered office 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA01 - Change of accounting reference date 22 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA01 - Change of accounting reference date 16 November 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 18 July 2007
225 - Change of Accounting Reference Date 18 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 22 December 2000
395 - Particulars of a mortgage or charge 08 September 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 09 October 1997
AAMD - Amended Accounts 12 March 1997
169 - Return by a company purchasing its own shares 28 January 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 20 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 15 November 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 05 February 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 03 March 1992
288 - N/A 04 March 1991
288 - N/A 04 March 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
395 - Particulars of a mortgage or charge 29 November 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 09 April 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
RESOLUTIONS - N/A 24 June 1988
PUC 2 - N/A 26 April 1988
123 - Notice of increase in nominal capital 22 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1988
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 12 March 1987
MEM/ARTS - N/A 23 February 1987
GAZ(U) - N/A 23 February 1987
CERTNM - Change of name certificate 10 February 1987
NEWINC - New incorporation documents 24 October 1986
MISC - Miscellaneous document 24 October 1986
CERTINC - N/A 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Outstanding

N/A

Debenture 14 September 2007 Outstanding

N/A

Legal mortgage 31 August 2000 Fully Satisfied

N/A

Mortgage debenture 27 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.