Company NameArchitectural Metalwork Installations Limited
DirectorsRyan Michael Maddocks and Steven Anthony Furniss
Company StatusActive
Company Number06228365
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Ryan Michael Maddocks
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hemsworth Road
Sheffield
S8 8LL
Director NameMr Steven Anthony Furniss
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Twentywell Lane
Sheffield
S17 4QB
Secretary NameMr Ryan Michael Maddocks
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address77 Hemsworth Road
Sheffield
S8 8LL
Secretary NameJoanne Fruen
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCo Secretary
Correspondence AddressNook Cottage
155 Carr Lane
Dronfield
Derbyshire
S18 8XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteami-sheffield.co.uk
Telephone01246 413378
Telephone regionChesterfield

Location

Registered Address12b Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Ryan Michael Maddocks
21.53%
Ordinary
76 at £1Steven Anthony Furniss
21.53%
Ordinary
50 at £1Charlotte Maddocks
14.16%
Ordinary B
50 at £1Jenna Furniss
14.16%
Ordinary B
50 at £1Ryan Michael Maddocks
14.16%
Ordinary B
50 at £1Steven Anthony Furniss
14.16%
Ordinary B
1 at £1Joanne Fruen
0.28%
Ordinary

Financials

Year2014
Net Worth£123,329
Cash£18,849
Current Liabilities£357,921

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

18 November 2016Delivered on: 22 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
10 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 356
(4 pages)
20 November 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
28 July 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 355
(3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 November 2019Change of details for Mr Steven Anthony Furniss as a person with significant control on 6 November 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 November 2018Director's details changed for Mr Steven Anthony Furniss on 30 March 2018 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 August 2017Secretary's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (1 page)
10 August 2017Change of details for Mr Ryan Michael Maddocks as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (1 page)
10 August 2017Change of details for Mr Ryan Michael Maddocks as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Ryan Michael Maddocks on 10 August 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Registered office address changed from Unit 12a Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP to 12B Orgreave Close Sheffield S13 9NP on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 12a Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP to 12B Orgreave Close Sheffield S13 9NP on 5 January 2017 (1 page)
22 November 2016Registration of charge 062283650001, created on 18 November 2016 (8 pages)
22 November 2016Registration of charge 062283650001, created on 18 November 2016 (8 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 353
(6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 353
(6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 353
(6 pages)
17 November 2014Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 353
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 353
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 353
(6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 353
(6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 353
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
30 January 2013Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Unit 12a Callywhite Lane Dronfield Derbyshire S18 2XP England on 30 January 2013 (1 page)
25 January 2013Registered office address changed from Unit 14 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Unit 14 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XP England on 25 January 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
22 August 2012Registered office address changed from 12a Callywhite Lane Dronfield Derbyshire S18 2XP United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 12a Callywhite Lane Dronfield Derbyshire S18 2XP United Kingdom on 22 August 2012 (1 page)
22 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Registered office address changed from 6a Station Road Eckington Sheffield South Yorkshire S21 4FX on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 6a Station Road Eckington Sheffield South Yorkshire S21 4FX on 14 June 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Amended accounts made up to 30 April 2010 (6 pages)
5 September 2011Amended accounts made up to 30 April 2010 (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 April 2011Director's details changed for Ryan Michael Maddocks on 26 April 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2011 (2 pages)
28 April 2011Director's details changed for Ryan Michael Maddocks on 26 April 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2010 (1 page)
5 May 2010Secretary's details changed for Mr Ryan Michael Maddocks on 26 April 2010 (1 page)
4 May 2010Director's details changed for Steven Anthony Furniss on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Ryan Michael Maddocks on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Ryan Michael Maddocks on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Steven Anthony Furniss on 26 April 2010 (2 pages)
19 February 2010Registered office address changed from 185 Fraser Road Sheffield S8 0JP on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 185 Fraser Road Sheffield S8 0JP on 19 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Amending 88(2) (2 pages)
28 July 2009Amending 88(2) (2 pages)
28 July 2009Amending 88(2) (2 pages)
28 July 2009Amending 88(2) (2 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 July 2009Secretary appointed mr ryan michael maddocks (1 page)
13 July 2009Secretary appointed mr ryan michael maddocks (1 page)
13 July 2009Ad 01/07/09\part-paid \gbp si 50@1=50\gbp ic 103/153\ (2 pages)
13 July 2009Ad 15/06/09\part-paid \gbp si 100@1=100\gbp ic 3/103\ (2 pages)
13 July 2009Ad 01/07/09\part-paid \gbp si 50@1=50\gbp ic 103/153\ (2 pages)
13 July 2009Ad 15/06/09\part-paid \gbp si 100@1=100\gbp ic 3/103\ (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 183-185 fraser road sheffield S8 0JP (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 183-185 fraser road sheffield S8 0JP (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
10 October 2008Return made up to 26/04/08; full list of members (7 pages)
10 October 2008Return made up to 26/04/08; full list of members (7 pages)
18 September 2008Appointment terminated secretary joanne fruen (1 page)
18 September 2008Appointment terminated secretary joanne fruen (1 page)
26 June 2007Ad 26/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2007Ad 26/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
26 April 2007Incorporation (16 pages)
26 April 2007Incorporation (16 pages)