About

Registered Number: 04504461
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 10 Railway Court, Doncaster, DN4 5FB,

 

Established in 2002, Ams Group (UK) Ltd are based in Doncaster, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The company has 3 directors listed as Storey, Anthony Martin, Mellor, Stephen Edward, Storey, Janet Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Anthony Martin 06 August 2002 - 1
STOREY, Janet Lesley 06 August 2002 25 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Stephen Edward 06 August 2002 06 August 2003 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 September 2018
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 September 2012
AAMD - Amended Accounts 01 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 29 October 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 18 October 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 August 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
287 - Change in situation or address of Registered Office 03 January 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.