Company Information for AMA WASTE MANAGEMENT LIMITED
KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 |
Last Datalog update: | 2025-01-05 11:07:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN RONALD LUKEY |
||
BENJAMIN HUW LUKEY |
||
COLIN RONALD LUKEY |
||
MICHAEL JAMES LUKEY |
||
SUSAN GLENYS LUKEY |
||
KEITH JAMES MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
PURFLEET MANAGEMENT FLATS LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
FIVE HEALTHCARE LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
ASSET MANAGEMENT ASSOCIATES (EUROPE) LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/01/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES | ||
Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR GUY RICHARD WAKELEY | ||
Statement of company's objects | ||
APPOINTMENT TERMINATED, DIRECTOR GARRY DAVID JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GISCOMBE | ||
DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN | ||
Appointment of Mr John Terence Sullivan as company secretary on 2023-05-24 | ||
REGISTERED OFFICE CHANGED ON 31/05/23 FROM Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040771840002 | ||
Previous accounting period shortened from 30/09/22 TO 31/03/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
AA01 | Previous accounting period shortened from 30/09/22 TO 31/03/22 | |
Current accounting period shortened from 31/03/22 TO 30/09/21 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/22 TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040771840002 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM St. Felix House Flitcham Kings Lynn Norfolk PE31 6BU | |
PSC02 | Notification of Uk Waste Solutions Limited as a person with significant control on 2021-10-01 | |
PSC07 | CESSATION OF BENJAMIN HUW LUKEY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GARRY DAVID JOHNSON | |
TM02 | Termination of appointment of Colin Ronald Lukey on 2021-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD LUKEY | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040771840001 | |
PSC04 | Change of details for Mr Benjamin Huw Lukey as a person with significant control on 2021-08-13 | |
PSC07 | CESSATION OF COLIN RONALD LUKEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040771840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES MATTHEWS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/12/2014 | |
CERTNM | Company name changed asset management associates (europe) LIMITED\certificate issued on 05/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael James Lukey on 2011-10-04 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GLENYS LUKEY / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LUKEY / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HUW LUKEY / 25/09/2010 | |
RES13 | SECT 175 18/02/2010 | |
RES01 | ADOPT ARTICLES 18/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 18/02/10 STATEMENT OF CAPITAL GBP 1600 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
88(2) | AD 19/03/09 GBP SI 500@1=500 GBP IC 1000/1500 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
88(2)R | AD 25/09/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 AMA WASTE MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Tower Hamlets | |
|
Arts-Park Events |
London Borough of Tower Hamlets | |
|
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.
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. |