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

A&M+S+T LIMITED

SPITAL HOUSE, THE SPITAL, YARM, CLEVELAND, TS15 9EU,
Company Registration Number
07550040
Private Limited Company
Active

Company Overview

About A&m+s+t Ltd
A&M+S+T LIMITED was founded on 2011-03-03 and has its registered office in Yarm. The organisation's status is listed as "Active". A&m+s+t Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A&M+S+T LIMITED
 
Legal Registered Office
SPITAL HOUSE
THE SPITAL
YARM
CLEVELAND
TS15 9EU
Other companies in TS15
 
Previous Names
A&AMPM+S+T LTD09/03/2011
Filing Information
Company Number 07550040
Company ID Number 07550040
Date formed 2011-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 08:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A&M+S+T 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+S+T LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JAMES ARNO BOYLETT
Company Secretary 2014-03-24
ANDREW RICHARD BOYLETT
Director 2011-03-03
MANDY SUSAN BOYLETT
Director 2011-03-03
SAMUEL JAMES ARNO BOYLETT
Director 2011-03-03
TOMSON ANDREW BOYLETT
Director 2014-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY SUSAN BOYLETT
Company Secretary 2011-03-03 2014-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BOYLETT SHOPPING TROLLEY LTD Director 2013-04-05 CURRENT 2010-10-11 Active - Proposal to Strike off
MANDY SUSAN BOYLETT SHOPPING TROLLEY LTD Director 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
TOMSON ANDREW BOYLETT SHOPPING TROLLEY LTD Director 2013-06-11 CURRENT 2010-10-11 Active - Proposal to Strike off

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
2023-07-31CESSATION OF MANDY SUSAN BOYLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MANDY SUSAN BOYLETT
2023-07-31Termination of appointment of Samuel James Arno Boylett on 2023-04-01
2023-07-31Appointment of Mr Andrew Richard Boylett as company secretary on 2023-04-01
2023-01-18Unaudited abridged accounts made up to 2022-03-31
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-11PSC07CESSATION OF TOMSON ANDREW BOYLETT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-12PSC07CESSATION OF SAMUEL JAMES ARNO BOYLETT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMSON ANDREW BOYLETT
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES ARNO BOYLETT
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES ARNO BOYLETT
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMSON ANDREW BOYLETT
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY SUSAN BOYLETT
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD BOYLETT
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-10AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-10CH01Director's details changed for Mr Samuel James Arno Boylett on 2015-10-21
2015-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075500400002
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075500400001
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-20AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL JAMES ARNO BOYLETT on 2014-09-23
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-20AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR TOMSON ANDREW BOYLETT
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY SUSAN BOYLETT / 17/10/2013
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BOYLETT / 17/10/2013
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL JAMES ARNO BOYLETT on 2014-05-10
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM KENTISBURY THE SPITAL YARM CLEVELAND TS15 9EU ENGLAND
2014-03-25AP03SECRETARY APPOINTED MR SAMUEL JAMES ARNO BOYLETT
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY MANDY BOYLETT
2014-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-16AR0123/04/13 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0123/04/12 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY RICHARD BOYLETT / 29/03/2011
2011-03-09RES15CHANGE OF NAME 09/03/2011
2011-03-09CERTNMCOMPANY NAME CHANGED A&AMPM+S+T LTD CERTIFICATE ISSUED ON 09/03/11
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to A&M+S+T 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+S+T LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY
2015-09-29 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 A&M+S+T LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A&M+S+T LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A&M+S+T LIMITED
Trademarks
We have not found any records of A&M+S+T LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A&M+S+T 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 (68100 - Buying and selling of own real estate) as A&M+S+T LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A&M+S+T 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+S+T 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+S+T 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.