Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M. TECHNICAL SERVICES LIMITED
Company Information for

A.M. TECHNICAL SERVICES LIMITED

OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB,
Company Registration Number
02067108
Private Limited Company
Active

Company Overview

About A.m. Technical Services Ltd
A.M. TECHNICAL SERVICES LIMITED was founded on 1986-10-24 and has its registered office in Barnsley. The organisation's status is listed as "Active". A.m. Technical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.M. TECHNICAL SERVICES LIMITED
 
Legal Registered Office
OLD LINEN COURT
83-85 SHAMBLES STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2SB
Other companies in S63
 
Filing Information
Company Number 02067108
Company ID Number 02067108
Date formed 1986-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M. TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.M. TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as A.M. TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.M. TECHNICAL SERVICES, INC. SUNDAY SILENCE CT CLINTON TWP 48035 Michigan 15614 UNKNOWN Company formed on the 0000-00-00
A.M. TECHNICAL SERVICES, INC. 1499 W. PALMETTO PARK RD., SUITE 404 BOCA RATON FL Inactive Company formed on the 1980-05-01

Company Officers of A.M. TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS ANDRE JOSEPH MICHEL
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TURNER
Director 2008-12-19 2016-03-16
JANE ELIZABETH BARDEN
Company Secretary 2009-02-03 2010-02-17
ISOBEL PRITCHATT
Director 2008-12-19 2009-11-12
ROBERT JAMES PRITCHATT
Director 2008-12-19 2009-11-12
MICHAEL ERIC FLANAGAN
Director 2007-09-12 2009-10-14
MICHAEL ERIC FLANAGAN
Company Secretary 2008-12-19 2009-02-03
CLARE FRANCES FLANAGAN
Company Secretary 2007-07-11 2008-12-19
CLARE FRANCES FLANAGAN
Director 2007-07-11 2008-12-19
COLIN MCMAHON
Director 2007-10-12 2008-12-19
JAMES MALIN
Company Secretary 2003-06-26 2007-09-12
CRAIG BILBY
Director 2003-06-26 2007-09-12
JAMES MALIN
Director 1991-01-01 2007-09-12
SUSAN KIM WILSON
Company Secretary 2002-11-26 2003-06-26
SUSAN KIM WILSON
Director 2002-11-26 2003-06-26
SANDRA JOY MALIN
Company Secretary 1998-12-31 2002-11-26
JAMES MALIN
Company Secretary 1994-12-31 1998-12-31
STUART ROBERT ALLEN
Director 1990-10-29 1996-10-08
STUART ROBERT ALLEN
Company Secretary 1991-01-01 1994-12-31
JANINE ALLEN
Company Secretary 1990-10-29 1991-01-01
SANDRA JOY MALIN
Director 1990-10-29 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS ANDRE JOSEPH MICHEL ADVANCED SEWER PRODUCTS LIMITED Director 2016-03-16 CURRENT 2001-01-26 Active
FRANCOIS ANDRE JOSEPH MICHEL NORHAM PLASTICS LIMITED Director 2010-01-15 CURRENT 2007-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Derwent Way Wath West Industrial Estate Rotherham S63 6EX
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-13PSC07CESSATION OF FRANCOIS ANDRE JOSEPH MICHEL AS A PERSON OF SIGNIFICANT CONTROL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10401
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18AP01DIRECTOR APPOINTED MR FRANCOIS ANDRE JOSEPH MICHEL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10401
2016-02-17AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10401
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10401
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-25AD03Register(s) moved to registered inspection location
2011-07-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHATT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL PRITCHATT
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY JANE BARDEN
2010-07-22AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-07-22AR0101/01/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/01/2010
2010-06-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PRITCHATT / 31/12/2009
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY CLARE FLANAGAN
2009-11-16AA01PREVEXT FROM 31/01/2009 TO 31/07/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN
2009-05-01AA31/01/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10288aSECRETARY APPOINTED JANE ELIZABETH BARDEN
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL FLANAGAN
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR CLARE FLANAGAN
2009-01-16288aSECRETARY APPOINTED MICHAEL ERIC FLANAGAN
2009-01-16288aDIRECTOR APPOINTED ROBERT PRITCHATT
2009-01-16288aDIRECTOR APPOINTED ISOBEL PRITCHATT
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR COLIN MCMAHON
2009-01-13288aDIRECTOR APPOINTED DAVID TURNER
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02RES13FINANCE DOCS 12/09/07
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.M. TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-09-07
Fines / Sanctions
No fines or sanctions have been issued against A.M. TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A.M. TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M. TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of A.M. TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M. TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A.M. TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.M. TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyA.M. TECHNICAL SERVICES LIMITEDEvent Date2011-07-18
In the High Court of Justice (Chancery Division) Companies Court case number 6315 A Petition to wind up the above-named Company, Registration Number 02067108, of Derwest Way, Wath West Industrial Estate, Rotherham S63 6EX , presented on 18 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1525640/37/J.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M. TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M. TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.