Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMS INSURANCE SERVICES LIMITED
Company Information for

AMS INSURANCE SERVICES LIMITED

HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD, 52 Heyford Park, Camp Road, Upper Heyford, Bicester, OXFORDSHIRE, OX25 5HD,
Company Registration Number
03976947
Private Limited Company
Active

Company Overview

About Ams Insurance Services Ltd
AMS INSURANCE SERVICES LIMITED was founded on 2000-04-19 and has its registered office in Bicester. The organisation's status is listed as "Active". Ams Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMS INSURANCE SERVICES LIMITED
 
Legal Registered Office
HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD
52 Heyford Park, Camp Road
Upper Heyford
Bicester
OXFORDSHIRE
OX25 5HD
Other companies in OX25
 
Filing Information
Company Number 03976947
Company ID Number 03976947
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts SMALL
VAT Number /Sales tax ID GB976951262  
Last Datalog update: 2024-06-27 11:47:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMS INSURANCE SERVICES 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.
Companies with same name AMS INSURANCE SERVICES LIMITED
The following companies were found which have the same name as AMS INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMS INSURANCE SERVICES, LLC 1730 S EL CAMINO REAL STE 330 SAN MATEO CA 94402 FTB SUSPENDED Company formed on the 2010-06-10
AMS INSURANCE SERVICES PTY. LTD. Active Company formed on the 2009-08-25
AMS INSURANCE SERVICES INC Delaware Unknown
AMS INSURANCE SERVICES, INC PO BOX 8507 SANTA CRUZ CA 95061 Active Company formed on the 2014-11-04
AMS INSURANCE SERVICES, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2006-08-01
AMS INSURANCE SERVICES INC Georgia Unknown
AMS INSURANCE SERVICES INC North Carolina Unknown
AMS INSURANCE SERVICES INCORPORATED New Jersey Unknown
AMS INSURANCE SERVICES INCORPORATED California Unknown
AMS Insurance Services, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2006-12-15
Ams Insurance Services Inc Connecticut Unknown
AMS INSURANCE SERVICES INC Georgia Unknown
AMS INSURANCE SERVICES INC South Dakota Unknown
AMS INSURANCE SERVICES INC Idaho Unknown
AMS INSURANCE SERVICES INC Pennsylvannia Unknown
AMS INSURANCE SERVICES INC Arkansas Unknown
AMS INSURANCE SERVICES PTY. LTD. Active Company formed on the 2009-08-25

Company Officers of AMS INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PETER MCKENNA
Company Secretary 2000-04-19
CHRISTINE MCKENNA
Director 2006-12-01
PETER FRANCIS MCKENNA
Director 2000-04-19
ROBERT PETER MCKENNA
Director 2011-09-22
DEBORAH SUSAN MONTANINO
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN THOMAS PADMORE
Director 2007-06-01 2011-06-29
RICHARD MARTIN HUBBARD
Director 2010-02-01 2011-02-28
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-04-19 2000-04-19
THEYDON NOMINEES LIMITED
Nominated Director 2000-04-19 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER MCKENNA AUTOMOTIVE MARKETING SERVICES LIMITED Company Secretary 1999-10-20 CURRENT 1998-12-29 Active
ALAN NIGEL HARPER HARPER STEELE ASSOCIATES LLP Limited Liability Partnership (LLP) Designated Member 2011-02-22 CURRENT 2011-02-22 Dissolved 2016-07-19
PETER FRANCIS MCKENNA AUTOMOTIVE MARKETING SERVICES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active

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
2024-06-27CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-17DIRECTOR APPOINTED MR TALAT AHMED
2022-01-17Director's details changed for Mr Paul Stephen Fuller on 2022-01-17
2022-01-17CH01Director's details changed for Mr Paul Stephen Fuller on 2022-01-17
2022-01-17AP01DIRECTOR APPOINTED MR TALAT AHMED
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-23CH01Director's details changed for Mrs. Christine Mckenna on 2020-07-23
2020-07-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN FULLER
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUSAN MONTANINO
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-31AUDAUDITOR'S RESIGNATION
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-30AP01DIRECTOR APPOINTED MRS DEBORAH SUSAN MONTANINO
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-25AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-24AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-22AP01DIRECTOR APPOINTED MR ROBERT PETER MCKENNA
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PADMORE
2011-06-23AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUBBARD
2010-07-13AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS PADMORE / 15/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MCKENNA / 15/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCKENNA / 15/06/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / 291207 ROBERT PETER MCKENNA / 15/06/2010
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCKENNA / 01/08/2009
2010-02-16AP01APPOINT PERSON AS DIRECTOR
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX
2010-02-12AP01DIRECTOR APPOINTED MR. RICHARD MARTIN HUBBARD
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-15363sRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-12-3188(2)OAD 23/08/07--------- £ SI 10@1
2007-10-05RES12VARYING SHARE RIGHTS AND NAMES
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0588(2)RAD 23/08/07--------- £ SI 10@1=10 £ IC 90/100
2007-08-31363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS; AMEND
2007-08-31288aNEW DIRECTOR APPOINTED
2007-05-29363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-29363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-0888(2)RAD 01/12/06--------- £ SI 49@1=49 £ IC 41/90
2007-01-0888(2)RAD 01/12/06--------- £ SI 39@1=39 £ IC 2/41
2006-06-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-19363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 420 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-04-22363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/09/01
2000-10-25225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 33 GRANGE PARK STEEPLE ASTON BICESTER OXFORDSHIRE OX6 3SR
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW SECRETARY APPOINTED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-04-26288bDIRECTOR RESIGNED
2000-04-26288bSECRETARY RESIGNED
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AMS INSURANCE SERVICES 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 AMS INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-23 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-02-02 Satisfied NORTH OXFORDSHIRE CONSORTIUM LIMITED
DEBENTURE 2005-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 AMS INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AMS INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMS INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of AMS INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMS INSURANCE SERVICES 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 (66220 - Activities of insurance agents and brokers) as AMS INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMS INSURANCE SERVICES 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 AMS INSURANCE SERVICES 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 AMS INSURANCE SERVICES 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.