About

Registered Number: 05714823
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 84 Sutton Avenue, Eastern Green, Coventry, CV5 7EB

 

Based in Coventry, A.M.S. Chemicals Ltd was registered on 20 February 2006. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARKEY, Alan 20 February 2006 - 1
STARKEY, Melody Anne 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STARKEY, Melody Anne 20 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 20 February 2020
SH01 - Return of Allotment of shares 12 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 22 February 2019
CS01 - N/A 22 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 December 2014
SH01 - Return of Allotment of shares 02 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 20 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
CERTNM - Change of name certificate 03 March 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.