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

A M SUPPORT SERVICES LIMITED

UNIT A 8 PENROD WAY, HEYSHAM, MORECAMBE, LANCASHIRE, LA3 2UZ,
Company Registration Number
04337389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A M Support Services Ltd
A M SUPPORT SERVICES LIMITED was founded on 2001-12-10 and has its registered office in Morecambe. The organisation's status is listed as "Active - Proposal to Strike off". A M Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A M SUPPORT SERVICES LIMITED
 
Legal Registered Office
UNIT A 8 PENROD WAY
HEYSHAM
MORECAMBE
LANCASHIRE
LA3 2UZ
Other companies in ST4
 
Previous Names
CLEANEX CONTRACT SERVICES LIMITED13/07/2018
Filing Information
Company Number 04337389
Company ID Number 04337389
Date formed 2001-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB661643141  
Last Datalog update: 2021-01-06 05:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A M SUPPORT 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.

Company Officers of A M SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES CRESSWELL
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CONDLIFF
Director 2010-12-12 2017-11-01
PAUL ROSCOE
Company Secretary 2006-02-01 2016-04-08
DAVID BJORN GARDNER
Director 2001-12-10 2016-04-08
JANIS SARAH GARDNER
Director 2001-12-10 2016-04-08
JANIS SARAH GARDNER
Company Secretary 2003-01-01 2006-02-01
KENNETH BARRY GARDNER
Company Secretary 2001-12-10 2003-01-01
KENNETH BARRY GARDNER
Director 2001-12-10 2003-01-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-12-10 2001-12-10
AR NOMINEES LIMITED
Nominated Director 2001-12-10 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHARLES CRESSWELL PINNACLE B2B HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ADRIAN CHARLES CRESSWELL PRISTINE WASHROOMS (N W) LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-02-02
ADRIAN CHARLES CRESSWELL PRISTINE WASHROOMS LIMITED Director 2009-04-16 CURRENT 2007-07-17 Active
ADRIAN CHARLES CRESSWELL PINNACLE B2B LIMITED Director 2004-08-01 CURRENT 2003-06-05 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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-07DS01Application to strike the company off the register
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-01-10SH20Statement by Directors
2020-01-10SH19Statement of capital on 2020-01-10 GBP 1.00
2020-01-10CAP-SSSolvency Statement dated 16/12/19
2020-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10PSC05Change of details for A M Services Group Limited as a person with significant control on 2018-06-30
2019-06-13CH01Director's details changed for Mr Adrian Charles Cresswell on 2019-06-01
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13RES15CHANGE OF COMPANY NAME 07/01/21
2018-07-13CERTNMCOMPANY NAME CHANGED CLEANEX CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/18
2018-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CONDLIFF
2017-03-20AA30/06/16 TOTAL EXEMPTION FULL
2017-03-20AA30/06/16 TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5050
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM C3 Fenton Trade Park Dewsbury Road Stoke on Trent ST4 2TB
2016-05-20AA01Current accounting period shortened from 30/12/16 TO 30/06/16
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043373890003
2016-04-13AP01DIRECTOR APPOINTED MR ADRIAN CHARLES CRESSWELL
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JANIS GARDNER
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2016-04-13TM02Termination of appointment of Paul Roscoe on 2016-04-08
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043373890002
2016-04-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5050
2016-01-07AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 5050
2014-12-20AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR. PAUL ROSCOE on 2014-12-09
2014-11-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5050
2014-01-10AR0110/12/13 FULL LIST
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-10AR0110/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BJORN GARDNER / 07/03/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 10 GARDENHOLM CLOSE STOKE ON TRENT ST3 7YQ
2012-01-11AR0110/12/11 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CONDLIFF
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0110/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-27AR0110/12/09 FULL LIST
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS SARAH GARDNER / 01/12/2009
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BJORN GARDNER / 01/12/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-03-16123GBP NC 1000/5045 01/11/08
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 4 JASPER CLOSE BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9BL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2006-01-26363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-01-1388(2)RAD 01/01/03-31/12/03 £ SI 3@1=3 £ IC 2/5
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-01-07288bSECRETARY RESIGNED
2001-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A M SUPPORT 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 A M SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding RBS INVOICE FINANCE LIMITED
2016-04-08 Outstanding DAVID BJORN GARDNER
LEASE 2006-02-18 Satisfied LIGHTSTONE (MIDLANDS) LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 134,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-06-30

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 A M SUPPORT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,050
Cash Bank In Hand 2012-01-01 £ 46,517
Current Assets 2012-01-01 £ 204,837
Debtors 2012-01-01 £ 158,320
Fixed Assets 2012-01-01 £ 20,715
Shareholder Funds 2012-01-01 £ 91,098
Tangible Fixed Assets 2012-01-01 £ 15,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A M SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of A M SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M SUPPORT 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 (96090 - Other service activities n.e.c.) as A M SUPPORT SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where A M SUPPORT 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 A M SUPPORT 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 A M SUPPORT 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.