Dunston
Gateshead
NE11 9JT
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Mr Maurice McNicholl |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Director Name | Mr Stewart McNicholl |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Director Name | Mrs Fritha McNicholl |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 August 2019) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Website | askams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1958415 |
Telephone region | Freephone |
Registered Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
978 at £1 | Maurice Mcnicholl 9.68% Ordinary A |
---|---|
6.9k at £1 | Stewart Mcnicholl 67.92% Ordinary |
2k at £1 | Fritha Mcnicholl 19.41% Ordinary B |
150 at £1 | Machala Forster 1.49% Ordinary C |
150 at £1 | Marie Thompson 1.49% Ordinary C |
2 at £1 | Stewart Mcnicholl & Fritha Mcnicholl 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £847,278 |
Cash | £339,137 |
Current Liabilities | £331,992 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
16 February 2012 | Delivered on: 22 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
---|---|
6 November 2020 | Current accounting period shortened from 30 April 2020 to 6 August 2019 (1 page) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Confirmation statement made on 9 December 2019 with updates (6 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Resolutions
|
4 September 2019 | Change of share class name or designation (2 pages) |
22 August 2019 | Registered office address changed from Unit 10 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP to Unit 7 Halifax Court Dunston Gateshead NE11 9JT on 22 August 2019 (1 page) |
21 August 2019 | Appointment of Mr James Patrick Mcgivern as a director on 7 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Fritha Mcnicholl as a director on 7 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Ross Boulton as a director on 7 August 2019 (2 pages) |
21 August 2019 | Notification of Lucion Environmental Limited as a person with significant control on 7 August 2019 (2 pages) |
21 August 2019 | Cessation of Stuart Alistair Mcnicholl as a person with significant control on 7 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Stewart Mcnicholl as a director on 7 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Maurice Mcnicholl as a director on 7 August 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 July 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Stuart Alistair Mcnicholl as a person with significant control on 6 November 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Company name changed ams asbestos management services LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Change of name notice (2 pages) |
20 May 2015 | Company name changed ams asbestos management services LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Change of name notice (2 pages) |
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
26 November 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (7 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
|
24 June 2013 | Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
|
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013 (1 page) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 May 2012 | Director's details changed for Mr Stewart Mcnicholl on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Maurice Mcnicholl on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Stewart Mcnicholl on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Maurice Mcnicholl on 15 May 2012 (2 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2012 | Appointment of Mrs Fritha Mcnicholl as a director (2 pages) |
16 January 2012 | Appointment of Mrs Fritha Mcnicholl as a director (2 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Memorandum and Articles of Association (12 pages) |
12 August 2011 | Memorandum and Articles of Association (12 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of company's objects (2 pages) |
21 December 2010 | Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 February 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
9 February 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
5 January 2010 | Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages) |
9 December 2008 | Incorporation (12 pages) |
9 December 2008 | Incorporation (12 pages) |