General information

Name:

Ams Cleaning Ltd

Office Address:

252 Ringwood Road Totton SO40 8EB Southampton

Number: 04547993

Incorporation date: 2002-09-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ams Cleaning Limited was set up as Private Limited Company, that is based in 252 Ringwood Road, Totton in Southampton. The head office's located in SO40 8EB. The enterprise was established in 2002. The reg. no. is 04547993. This firm's classified under the NACE and SIC code 81222 which means Specialised cleaning services. Ams Cleaning Ltd reported its account information for the financial period up to 2022/10/31. The most recent annual confirmation statement was released on 2023/09/27.

There is a group of four directors managing the limited company now, namely Gareth S., Arianne S., Elizabeth B. and Kevin B. who have been doing the directors obligations for two years.

The companies with significant control over this firm are as follows: Ascend Management Services Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Ringwood Road, Totton, SO40 8EB, Hampshire and was registered as a PSC under the reg no 13900972.

Financial data based on annual reports

Company staff

Gareth S.

Role: Director

Appointed: 13 May 2022

Latest update: 4 April 2024

Arianne S.

Role: Director

Appointed: 13 May 2022

Latest update: 4 April 2024

Elizabeth B.

Role: Director

Appointed: 13 May 2022

Latest update: 4 April 2024

Kevin B.

Role: Director

Appointed: 13 May 2022

Latest update: 4 April 2024

People with significant control

Ascend Management Services Ltd
Address: 252 Ringwood Road, Totton, Southampton, Hampshire, SO40 8EB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13900972
Notified on 13 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Linda S.
Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 March 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 February 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2013

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2014

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2015

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2016

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
21
Company Age

Closest Companies - by postcode