About

Registered Number: 02620046
Date of Incorporation: 13/06/1991 (33 years ago)
Company Status: Active
Registered Address: 3-5 School Lane, Bamber Bridge, Preston, Lancs, PR5 6QD

 

Ama Dataset Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mather, Karen, Stark, Graham Frank in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, Graham Frank 07 September 2007 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Karen 03 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 20 July 2015
AP03 - Appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 June 2015
MR04 - N/A 13 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 17 June 2009
363s - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 February 1999
CERTNM - Change of name certificate 24 December 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 20 February 1996
395 - Particulars of a mortgage or charge 10 October 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 11 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
AA - Annual Accounts 24 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1992
363s - Annual Return 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
MEM/ARTS - N/A 22 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
RESOLUTIONS - N/A 15 August 1991
CERTNM - Change of name certificate 15 August 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 13 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.