General information

Name:

Am Css Limited

Office Address:

The Mansion House Wrest Park Silsoe MK45 4HR Bedford

Number: 08737143

Incorporation date: 2013-10-17

Dissolution date: 2023-08-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the establishment of Am Css Ltd, the firm located at The Mansion House Wrest Park, Silsoe, Bedford. The company was created on 2013-10-17. The company's registration number was 08737143 and the zip code was MK45 4HR. The company had been in this business for approximately ten years up until 2023-08-01.

The info we gathered that details this enterprise's members shows that the last two directors were: Mark N. and Howard C. who assumed their respective positions on 2013-10-17.

Executives who controlled the firm include: Mark N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Howard C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark N.

Role: Director

Appointed: 17 October 2013

Latest update: 29 March 2024

Howard C.

Role: Director

Appointed: 17 October 2013

Latest update: 29 March 2024

People with significant control

Mark N.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Howard C.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 17 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Forrest Crescent

Post code:

LU2 9AR

City / Town:

Luton

HQ address,
2015

Address:

10 Forrest Crescent

Post code:

LU2 9AR

City / Town:

Luton

Accountant/Auditor,
2015 - 2014

Name:

Nas Accountants Limited

Address:

Suite 45 17 Holywell Hill

Post code:

AL1 1DT

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 95110 : Repair of computers and peripheral equipment
9
Company Age

Similar companies nearby

Closest companies