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

AAM SERVICES (UK) LIMITED

ORCHARD HOUSE, BELLAMY ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 4LJ,
Company Registration Number
04293761
Private Limited Company
Active

Company Overview

About Aam Services (uk) Ltd
AAM SERVICES (UK) LIMITED was founded on 2001-09-25 and has its registered office in Mansfield. The organisation's status is listed as "Active". Aam Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AAM SERVICES (UK) LIMITED
 
Legal Registered Office
ORCHARD HOUSE
BELLAMY ROAD
MANSFIELD
NOTTINGHAMSHIRE
NG18 4LJ
Other companies in NG18
 
Filing Information
Company Number 04293761
Company ID Number 04293761
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAM SERVICES (UK) 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 AAM SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES KILLICK
Company Secretary 2001-09-25
JAMES NICHOLAS KILLICK
Director 2010-10-01
TREVOR JAMES KILLICK
Director 2001-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARION KILLICK
Director 2001-09-25 2016-06-23
COLIN JAMES KILLICK
Director 2002-07-01 2010-11-01
IRENE LESLEY HARRISON
Nominated Secretary 2001-09-25 2001-09-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-09-25 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES KILLICK PEFFERS JOHNSTONE LTD. Company Secretary 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
TREVOR JAMES KILLICK MAYFLOWER DEVELOPMENTS GROUP LIMITED Company Secretary 2007-06-29 CURRENT 2004-12-01 Dissolved 2018-02-13
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2013-08-13
TREVOR JAMES KILLICK OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2014-11-25
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Company Secretary 2005-10-24 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Company Secretary 2005-08-13 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK QUENTIN DEVELOPMENTS LIMITED Company Secretary 2004-10-13 CURRENT 2001-07-03 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Company Secretary 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Company Secretary 2002-06-30 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK GRANTMASTER LIMITED Company Secretary 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
TREVOR JAMES KILLICK ORCHARD EXECUTIVE HOMES LIMITED Company Secretary 1998-06-24 CURRENT 1996-09-12 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Company Secretary 1992-02-25 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK CORNER HALL MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2015-07-29 Active - Proposal to Strike off
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-11-04 Active
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK LAUNCHPAD D LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TREVOR JAMES KILLICK KILLICKS LIMITED Director 2015-12-21 CURRENT 2002-06-13 Active
TREVOR JAMES KILLICK ALCHEMETTE PROPERTIES LTD Director 2014-09-29 CURRENT 2012-04-10 Active
TREVOR JAMES KILLICK UNITRANSACT (UK) LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-03-29
TREVOR JAMES KILLICK KENSINGTON ESTATES LETTING (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2018-04-24
TREVOR JAMES KILLICK KENSINGTON ESTATES & MANAGEMENT (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (NBR PROPERTIES) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-03-04
TREVOR JAMES KILLICK ORCHARD INVICTA LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-02-21
TREVOR JAMES KILLICK SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1999-06-07 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK COMPACC SERVICES (UK) LIMITED Director 1994-12-08 CURRENT 1994-12-08 Dissolved 2014-06-03

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
2023-11-22CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Director's details changed for Mr Trevor James Killick on 2022-12-06
2022-12-14CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-17Change of details for Mr Trevor James Killick as a person with significant control on 2022-11-01
2022-11-17Change of details for Mr Trevor James Killick as a person with significant control on 2022-11-01
2022-11-17SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JAMES KILLICK on 2022-11-17
2022-11-17SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JAMES KILLICK on 2022-11-17
2022-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TREVOR JAMES KILLICK on 2022-11-17
2022-11-17PSC04Change of details for Mr Trevor James Killick as a person with significant control on 2022-11-01
2022-08-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31Compulsory strike-off action has been discontinued
2021-12-31DISS40Compulsory strike-off action has been discontinued
2021-12-30APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS KILLICK
2021-12-30DIRECTOR APPOINTED MR COLIN JAMES KILLICK
2021-12-30CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-12-30AP01DIRECTOR APPOINTED MR COLIN JAMES KILLICK
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS KILLICK
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29DISS40Compulsory strike-off action has been discontinued
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-26DISS40Compulsory strike-off action has been discontinued
2019-10-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-27DISS40Compulsory strike-off action has been discontinued
2018-10-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION KILLICK
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION KILLICK
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-14DISS40Compulsory strike-off action has been discontinued
2017-10-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0125/09/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31DISS40Compulsory strike-off action has been discontinued
2012-01-30AR0125/09/11 ANNUAL RETURN FULL LIST
2012-01-30AP01DIRECTOR APPOINTED MR JAMES NICHOLAS KILLICK
2012-01-30CH01Director's details changed for Marion Killick on 2011-09-25
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KILLICK
2012-01-24GAZ1FIRST GAZETTE
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-20AR0125/09/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES KILLICK / 25/09/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-30363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-29363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-0388(2)RAD 17/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-25122CONVE 16/09/02
2002-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-25225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02
2002-09-25RES12VARYING SHARE RIGHTS AND NAMES
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288bDIRECTOR RESIGNED
2001-10-19288bSECRETARY RESIGNED
2001-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-27CERTNMCOMPANY NAME CHANGED AMM SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 27/09/01
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AAM SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against AAM SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AAM SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-10-31 £ 9,380
Creditors Due Within One Year 2011-10-31 £ 9,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AAM SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 7,816
Cash Bank In Hand 2011-10-31 £ 2,247
Shareholder Funds 2012-10-31 £ 1,277
Tangible Fixed Assets 2012-10-31 £ 2,841
Tangible Fixed Assets 2011-10-31 £ 3,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AAM SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAM SERVICES (UK) LIMITED
Trademarks
We have not found any records of AAM SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAM SERVICES (UK) 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 (64999 - Financial intermediation not elsewhere classified) as AAM SERVICES (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AAM SERVICES (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAAM SERVICES (UK) LIMITEDEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAM SERVICES (UK) 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 AAM SERVICES (UK) 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.