46 Main Street
Aughton
South Yorkshire
S26 3XJ
Secretary Name | Jane Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Manorfield House 46 Main Street Aughton Sheffield S26 3XJ |
Director Name | Mr Paul Valentine Howell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Wenthill Close Ackworth Pontefract West Yorkshire WF7 7LP |
Director Name | Mr Ian Christopher Johannessen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 September 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 216 Cubbington Road Leamington Spa Warwickshire CV32 7AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | ame-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 550999 |
Telephone region | Worksop |
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
11.8k at £1 | Ame Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
16 July 2008 | Delivered on: 17 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sla 3500 solid imaging system s/no 01BC018, viper sla solid imaging system s/no 01FB0066 together with all the plant and machinery, vehicles, computers see image for full details. Outstanding |
---|---|
15 November 2004 | Delivered on: 26 November 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 June 2000 | Delivered on: 6 June 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement dated 1 june 2000. Particulars: By way of first fixed charge all of the company's invoices (as defined in the agreement) intended to but which do not for any reason, vest absolutely and effectively in alf under the agreement and all book and other debts present and future. Outstanding |
2 June 1997 | Delivered on: 6 June 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 30 March 2023 (6 pages) |
18 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 30 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 30 March 2021 (6 pages) |
7 May 2021 | Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 7 May 2021 (1 page) |
10 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 30 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 March 2016 (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
9 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
22 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
3 September 2013 | Termination of appointment of Ian Johannessen as a director (1 page) |
3 September 2013 | Termination of appointment of Ian Johannessen as a director (1 page) |
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Paul Valentine Howell on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Valentine Howell on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members
|
7 April 2006 | Return made up to 05/03/06; full list of members
|
17 May 2005 | Return made up to 05/03/05; full list of members (8 pages) |
17 May 2005 | Return made up to 05/03/05; full list of members (8 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
30 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Return made up to 05/03/01; full list of members; amend
|
3 July 2002 | Resolutions
|
3 July 2002 | Return made up to 05/03/02; full list of members; amend (8 pages) |
3 July 2002 | £ nc 25000/120000 30/03/02 (1 page) |
3 July 2002 | Ad 30/03/02--------- £ si 95000@1=95000 £ ic 11765/106765 (2 pages) |
3 July 2002 | Return made up to 05/03/01; full list of members; amend
|
3 July 2002 | Ad 30/03/02--------- £ si 95000@1=95000 £ ic 11765/106765 (2 pages) |
3 July 2002 | £ nc 25000/120000 30/03/02 (1 page) |
5 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 05/03/01; full list of members
|
27 March 2001 | Return made up to 05/03/01; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Company name changed alpha mechanical engineering LTD\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed alpha mechanical engineering LTD\certificate issued on 30/03/00 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 05/03/00; full list of members
|
13 March 2000 | Return made up to 05/03/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 June 1999 | Return made up to 05/03/99; full list of members (6 pages) |
28 June 1999 | Return made up to 05/03/99; full list of members (6 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: 10 westby crescent whiston rotherham south yorkshire S60 4EA (1 page) |
21 June 1999 | £ nc 10000/25000 26/02/99 (1 page) |
21 June 1999 | £ nc 10000/25000 26/02/99 (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: 10 westby crescent whiston rotherham south yorkshire S60 4EA (1 page) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
6 June 1997 | Particulars of mortgage/charge (6 pages) |
6 June 1997 | Particulars of mortgage/charge (6 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | £ nc 100/10000 15/04/97 (1 page) |
13 May 1997 | Memorandum and Articles of Association (6 pages) |
13 May 1997 | Memorandum and Articles of Association (6 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | £ nc 100/10000 15/04/97 (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 10 westby crescent whiston rotherham S60 4EA (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 10 westby crescent whiston rotherham S60 4EA (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
5 March 1997 | Incorporation (12 pages) |
5 March 1997 | Incorporation (12 pages) |