Company Information for AMS MOTORCYCLES LIMITED
41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX,
|
Company Registration Number
03441168
Private Limited Company
Active |
Company Name | |
---|---|
AMS MOTORCYCLES LIMITED | |
Legal Registered Office | |
41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX Other companies in GL50 | |
Company Number | 03441168 | |
---|---|---|
Company ID Number | 03441168 | |
Date formed | 1997-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 04:43:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMS MOTORCYCLES INC. | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
MARK GREGORY SAUNDERS |
||
JAMES METCALFE |
||
MARK GREGORY SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SAUNDERS |
Company Secretary | ||
JANE ELIZABETH CLAIRE SAUNDERS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MGS MOTO LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Mark Gregory Saunders on 2023-11-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK GREGORY SAUNDERS on 2023-11-28 | ||
Director's details changed for Mr Gregory Saunders on 2023-11-28 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for James Metcalfe on 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GREGORY SAUNDERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Gregory Saunders on 2017-07-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK GREGORY SAUNDERS on 2017-07-25 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034411680002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/08/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY SAUNDERS / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES METCALFE / 29/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SAUNDERS / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | AUTH TO DES SHARES 04/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/06--------- £ SI 1@1=1 £ IC 50000/50001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 27/04/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 27/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES04 | NC INC ALREADY ADJUSTED 03/10/97 | |
123 | £ NC 10000/100000 03/10/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 | |
88(2)R | AD 03/10/97--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TRANSAMERICA COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 558,774 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 472,170 |
Provisions For Liabilities Charges | 2012-12-31 | £ 13,681 |
Provisions For Liabilities Charges | 2011-12-31 | £ 11,649 |
Creditors and other liabilities
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 AMS MOTORCYCLES LIMITED
Called Up Share Capital | 2012-12-31 | £ 50,001 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 50,001 |
Cash Bank In Hand | 2012-12-31 | £ 482,336 |
Cash Bank In Hand | 2011-12-31 | £ 395,816 |
Current Assets | 2012-12-31 | £ 620,962 |
Current Assets | 2011-12-31 | £ 477,151 |
Debtors | 2012-12-31 | £ 38,626 |
Fixed Assets | 2012-12-31 | £ 87,794 |
Fixed Assets | 2011-12-31 | £ 86,925 |
Shareholder Funds | 2012-12-31 | £ 136,301 |
Shareholder Funds | 2011-12-31 | £ 80,257 |
Stocks Inventory | 2012-12-31 | £ 100,000 |
Stocks Inventory | 2011-12-31 | £ 81,000 |
Tangible Fixed Assets | 2012-12-31 | £ 72,618 |
Tangible Fixed Assets | 2011-12-31 | £ 67,908 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |