About

Registered Number: 06819128
Date of Incorporation: 13/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Lewis Court, Portmanmoor Road, Cardiff, CF24 5HQ,

 

Having been setup in 2009, Amser Building Services Ltd has its registered office in Cardiff, it's status at Companies House is "Active". There are 3 directors listed as Hitchen, Jane Victoria, Hill, James Michael, Hitchen, Jane Victoria for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHEN, Jane Victoria 01 April 2012 - 1
HILL, James Michael 13 October 2010 01 April 2012 1
HITCHEN, Jane Victoria 13 February 2009 13 October 2010 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 30 November 2018
PSC04 - N/A 29 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 20 November 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
AAMD - Amended Accounts 14 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 29 April 2016
AD01 - Change of registered office address 03 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 27 November 2015
MR01 - N/A 15 July 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 05 November 2013
SH01 - Return of Allotment of shares 21 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 March 2011
CERTNM - Change of name certificate 08 November 2010
CERTNM - Change of name certificate 28 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 04 March 2010
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.