Company Information for AMS GRAPHIC MACHINERY LIMITED
11 TROWERS WAY, REDHILL, RH1 2LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMS GRAPHIC MACHINERY LIMITED | |
Legal Registered Office | |
11 TROWERS WAY REDHILL RH1 2LH Other companies in RH8 | |
Company Number | 05388059 | |
---|---|---|
Company ID Number | 05388059 | |
Date formed | 2005-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851062451 |
Last Datalog update: | 2024-08-05 11:43:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCESCA MICHELLE STEVENSON |
Company Secretary | ||
ROBERT STEVENSON |
Company Secretary | ||
JOHN O'GORMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Michael Stevenson on 2022-11-02 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM Goodman House 13a West Street Reigate Surrey RH2 9BL | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM Goodman House 13a West Street Reigate Surrey RH2 9BL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Francesca Michelle Stevenson on 2015-02-28 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANCESCA MICHELLE STEVENSON on 2015-01-07 | |
CH01 | Director's details changed for Mr Michael Stevenson on 2015-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Stevenson on 2014-01-01 | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Stevenson on 2009-10-01 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED FRANCESCA MICHELLE STEVENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENSON / 09/06/2009 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 341,342 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,010,042 |
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 GRAPHIC MACHINERY LIMITED
Cash Bank In Hand | 2013-06-30 | £ 39,050 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 40,008 |
Current Assets | 2013-06-30 | £ 333,762 |
Current Assets | 2012-07-01 | £ 1,036,303 |
Debtors | 2013-06-30 | £ 139,402 |
Debtors | 2012-07-01 | £ 607,954 |
Fixed Assets | 2013-06-30 | £ 47,333 |
Fixed Assets | 2012-07-01 | £ 66,444 |
Stocks Inventory | 2013-06-30 | £ 155,310 |
Stocks Inventory | 2012-07-01 | £ 388,341 |
Tangible Fixed Assets | 2013-06-30 | £ 27,333 |
Tangible Fixed Assets | 2012-07-01 | £ 36,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as AMS GRAPHIC MACHINERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84413000 | Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |