About

Registered Number: 03175167
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 2 Benham Water Farm Ashford Road, Newingreen, Hythe, CT21 4JD,

 

A.M.S. International Freight Ltd was founded on 19 March 1996 and are based in Hythe, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Clark, Coral Patricia, Clark, Paul Michael Stuart. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Coral Patricia 21 October 1996 - 1
CLARK, Paul Michael Stuart 21 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 03 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 15 April 1999
287 - Change in situation or address of Registered Office 27 January 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.