Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.S. APPLIED MICRO SYSTEMS LIMITED
Company Information for

A.M.S. APPLIED MICRO SYSTEMS LIMITED

Avington Cufaude Lane, Bramley, Tadley, HAMPSHIRE, RG26 5DL,
Company Registration Number
02714703
Private Limited Company
Active

Company Overview

About A.m.s. Applied Micro Systems Ltd
A.M.S. APPLIED MICRO SYSTEMS LIMITED was founded on 1992-05-14 and has its registered office in Tadley. The organisation's status is listed as "Active". A.m.s. Applied Micro Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.M.S. APPLIED MICRO SYSTEMS LIMITED
 
Legal Registered Office
Avington Cufaude Lane
Bramley
Tadley
HAMPSHIRE
RG26 5DL
Other companies in SG1
 
Filing Information
Company Number 02714703
Company ID Number 02714703
Date formed 1992-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB305413836  
Last Datalog update: 2024-05-14 13:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.S. APPLIED MICRO SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of A.M.S. APPLIED MICRO SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RICHARD BRAY
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
OMAR HUSSAIN AL-EMAM
Company Secretary 1992-05-14 2015-03-18
OMAR HUSSAIN AL-EMAM
Director 1993-12-22 2015-03-18
ALAN BLACKWOOD
Director 2007-05-01 2011-10-01
JOHN ROMAN HELMER HERRING
Director 1997-06-03 2007-05-01
MARK PAUL COOKE
Director 1992-05-14 1997-06-04
MARK PAUL COOKE
Director 1992-05-14 1992-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-14 1992-05-14
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-14 1992-05-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR OMAR HUSSAIN AL-EMAM
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 27 Angotts Mead Stevenage Hertfordshire SG1 2NJ
2015-03-18TM02Termination of appointment of Omar Hussain Al-Emam on 2015-03-18
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-04AR0107/04/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-05CH01Director's details changed for Dr Omar Emam on 2012-11-01
2012-11-05CH03SECRETARY'S DETAILS CHNAGED FOR DR OMAR EMAM on 2012-11-01
2012-09-27AP01DIRECTOR APPOINTED MR. NIGEL RICHARD BRAY
2012-05-03AR0107/04/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLACKWOOD
2011-06-05AR0114/05/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-07AR0114/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN BLACKWOOD / 13/05/2010
2009-05-25363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACKWOOD / 01/05/2008
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-19363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/03
2003-06-17363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-06363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 10/12/00
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 17 PERTON GROVE SELLY OAK BIRMINGHAM B29 5DE
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-01-13ELRESS366A DISP HOLDING AGM 31/01/98
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13ELRESS252 DISP LAYING ACC 31/01/98
1998-05-22363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-02-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-24363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-01363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1994-12-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-11363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-01-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-04Ad 14/05/93--------- £ si 2@1
1993-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-02363sRETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-01-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-01-05288NEW DIRECTOR APPOINTED
1993-01-05Accounting reference date notified as 31/03
1992-05-19Secretary resigned;new secretary appointed;director resigned;new director appointed
1992-05-14New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods


Licences & Regulatory approval
We could not find any licences issued to A.M.S. APPLIED MICRO SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M.S. APPLIED MICRO SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.M.S. APPLIED MICRO SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,591
Provisions For Liabilities Charges 2012-04-01 £ 19

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 A.M.S. APPLIED MICRO SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2,689
Current Assets 2012-04-01 £ 2,689
Debtors 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 79

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.M.S. APPLIED MICRO SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.S. APPLIED MICRO SYSTEMS LIMITED
Trademarks
We have not found any records of A.M.S. APPLIED MICRO SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.S. APPLIED MICRO SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as A.M.S. APPLIED MICRO SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where A.M.S. APPLIED MICRO SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.S. APPLIED MICRO SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.S. APPLIED MICRO SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1