About

Registered Number: 03441168
Date of Incorporation: 29/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Ams Motorcycles Ltd was registered on 29 September 1997 with its registered office in Gloucestershire, it's status at Companies House is "Active". The current directors of this organisation are Metcalfe, James, Saunders, Mark Gregory, Saunders, Alan, Saunders, Jane Elizabeth Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, James 04 July 2006 - 1
SAUNDERS, Mark Gregory 29 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Alan 07 February 2003 04 July 2006 1
SAUNDERS, Jane Elizabeth Claire 29 September 1997 07 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 15 September 2017
CH01 - Change of particulars for director 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
CS01 - N/A 30 September 2016
MR01 - N/A 30 September 2016
MR04 - N/A 05 September 2016
RESOLUTIONS - N/A 30 August 2016
SH08 - Notice of name or other designation of class of shares 26 August 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 October 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
363s - Annual Return 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 06 October 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 12 October 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
363s - Annual Return 16 November 1998
395 - Particulars of a mortgage or charge 23 June 1998
RESOLUTIONS - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
225 - Change of Accounting Reference Date 13 February 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2016 Outstanding

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.