AMH SERVICES LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
AMH SERVICES LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
AMH SERVICES LIMITED was incorporated 34 years ago on 18/05/1989 and has the registered number: 02386087. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMH SERVICES LIMITED was incorporated 34 years ago on 18/05/1989 and has the registered number: 02386087. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMH SERVICES LIMITED - MILTON KEYNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 PATRIOT DRIVE
MILTON KEYNES
MK13 8PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENRIK OLESEN | Mar 1964 | Danish | Director | 2011-02-16 | CURRENT |
MR DEREK ROBERT WRIGHT | Secretary | 2024-02-27 | CURRENT | ||
MR RICHARD WILLIAM KING | Jul 1972 | British | Director | 2004-05-01 UNTIL 2011-02-16 | RESIGNED |
MRS MARLENE KING | Jul 1944 | British | Director | RESIGNED | |
MR PAUL MARCUS KEMP | May 1958 | British | Director | RESIGNED | |
PAUL ANGUS HINKINS | Dec 1959 | British | Director | 2001-12-21 UNTIL 2002-11-16 | RESIGNED |
MR JEREMIA GOMBWE | Dec 1977 | English | Director | 2019-03-29 UNTIL 2019-12-20 | RESIGNED |
MR COLIN GEORGE FOUNTAIN | British | Director | RESIGNED | ||
MR CRAIG WOLFE | Secretary | 2014-09-22 UNTIL 2022-01-11 | RESIGNED | ||
MRS DAVINA SMITH | Secretary | 2022-01-11 UNTIL 2024-02-27 | RESIGNED | ||
MR GARY SANDERSON | Secretary | 2013-05-29 UNTIL 2014-09-22 | RESIGNED | ||
MR COLIN GEORGE FOUNTAIN | British | Secretary | RESIGNED | ||
MR WILLIAM JOHN KING | Jan 1942 | British | Director | RESIGNED | |
MR SPENCER ROBERTS | Jul 1968 | British | Director | 2008-04-21 UNTIL 2019-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caljan Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Amh Services Limited | 2023-11-30 | 31-03-2023 | |
Amh Services Limited | 2022-12-09 | 31-03-2022 | |
AMH Services Limited | 2021-12-16 | 31-03-2021 | |
Amh Services Limited | 2020-10-16 | 31-03-2020 | |
AMH Services Ltd | 2019-12-04 | 31-03-2019 | |
AMH Services Ltd | 2018-12-28 | 31-03-2018 | |
AMH Services Ltd | 2017-12-20 | 31-03-2017 | |
AMH Services Ltd - Abbreviated accounts 16.1 | 2016-12-15 | 31-03-2016 | £443,388 equity |
AMH Services Ltd - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £443,388 equity |
AMH Services Ltd - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £443,388 equity |