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

AMA WASTE MANAGEMENT LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
04077184
Private Limited Company
Active

Company Overview

About Ama Waste Management Ltd
AMA WASTE MANAGEMENT LIMITED was founded on 2000-09-25 and has its registered office in Telford. The organisation's status is listed as "Active". Ama Waste Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMA WASTE MANAGEMENT LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in PE31
 
Previous Names
ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED05/01/2015
Filing Information
Company Number 04077184
Company ID Number 04077184
Date formed 2000-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB759822778  
Last Datalog update: 2025-01-05 11:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMA WASTE MANAGEMENT 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 AMA WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN RONALD LUKEY
Company Secretary 2000-09-25
BENJAMIN HUW LUKEY
Director 2001-07-11
COLIN RONALD LUKEY
Director 2000-09-25
MICHAEL JAMES LUKEY
Director 2001-12-14
SUSAN GLENYS LUKEY
Director 2000-09-25
KEITH JAMES MATTHEWS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-25 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RONALD LUKEY ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
COLIN RONALD LUKEY PURFLEET MANAGEMENT FLATS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
HYDERALI DATOO FIVE HEALTHCARE LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
SUSAN GLENYS LUKEY ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED Director 2009-09-08 CURRENT 2009-09-08 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
2024-12-09Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-09Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-09Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-09Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-20Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-20Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-20Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-09-02CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES
2024-08-15CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES
2024-01-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-09Solvency Statement dated 08/01/24
2024-01-09Statement by Directors
2024-01-09Statement of capital on GBP 1
2023-08-25CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-06-26Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24
2023-06-10Particulars of variation of rights attached to shares
2023-06-10Change of share class name or designation
2023-06-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-10Memorandum articles filed
2023-06-01DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2023-06-01Statement of company's objects
2023-05-31APPOINTMENT TERMINATED, DIRECTOR GARRY DAVID JOHNSON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GISCOMBE
2023-05-31DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2023-05-31Appointment of Mr John Terence Sullivan as company secretary on 2023-05-24
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN England
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040771840002
2022-10-06Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-09-30Current accounting period shortened from 31/03/22 TO 30/09/21
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA01Current accounting period shortened from 31/03/22 TO 30/09/21
2022-08-30CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040771840002
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM St. Felix House Flitcham Kings Lynn Norfolk PE31 6BU
2021-10-04PSC02Notification of Uk Waste Solutions Limited as a person with significant control on 2021-10-01
2021-10-04PSC07CESSATION OF BENJAMIN HUW LUKEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AP01DIRECTOR APPOINTED MR GARRY DAVID JOHNSON
2021-10-04TM02Termination of appointment of Colin Ronald Lukey on 2021-10-01
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD LUKEY
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040771840001
2021-08-13PSC04Change of details for Mr Benjamin Huw Lukey as a person with significant control on 2021-08-13
2021-08-13PSC07CESSATION OF COLIN RONALD LUKEY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040771840001
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-11AAMDAmended account full exemption
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AP01DIRECTOR APPOINTED MR KEITH JAMES MATTHEWS
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1600
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1600
2015-10-22AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05RES15CHANGE OF NAME 03/12/2014
2015-01-05CERTNMCompany name changed asset management associates (europe) LIMITED\certificate issued on 05/01/15
2015-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1600
2014-11-14AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1600
2013-11-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0125/09/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Michael James Lukey on 2011-10-04
2010-11-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GLENYS LUKEY / 25/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LUKEY / 25/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HUW LUKEY / 25/09/2010
2010-02-26RES13SECT 175 18/02/2010
2010-02-26RES01ADOPT ARTICLES 18/02/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-26SH0118/02/10 STATEMENT OF CAPITAL GBP 1600
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21AR0125/09/09 FULL LIST
2009-03-2788(2)AD 19/03/09 GBP SI 500@1=500 GBP IC 1000/1500
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-26288aNEW DIRECTOR APPOINTED
2000-10-16225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-10-1688(2)RAD 25/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-25288bSECRETARY RESIGNED
2000-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to AMA WASTE MANAGEMENT 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 AMA WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AMA WASTE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AMA WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMA WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of AMA WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMA WASTE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Tower Hamlets 2011-10-27 GBP £516 Arts-Park Events
London Borough of Tower Hamlets 2011-10-27 GBP £516 Arts-Park Events

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMA WASTE MANAGEMENT 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 AMA WASTE MANAGEMENT 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 AMA WASTE MANAGEMENT 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.