Ammc Limited SIDMOUTH


Ammc started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04260600. The Ammc company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

Currently there are 3 directors in the the company, namely Keith M., Janice S. and Shirley N.. In addition one secretary - Spencer J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ammc Limited Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260600
Date of Incorporation Fri, 27th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 22 February 2023

Janice S.

Position: Director

Appointed: 19 February 2018

Spencer J.

Position: Secretary

Appointed: 01 January 2010

Shirley N.

Position: Director

Appointed: 18 February 2003

Donna A.

Position: Director

Appointed: 03 June 2019

Resigned: 30 June 2022

Margaret C.

Position: Director

Appointed: 19 January 2016

Resigned: 03 October 2017

David R.

Position: Director

Appointed: 12 January 2010

Resigned: 19 January 2016

Angela R.

Position: Director

Appointed: 10 January 2005

Resigned: 21 July 2009

David C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 January 2010

Jeremy L.

Position: Director

Appointed: 18 February 2003

Resigned: 01 July 2004

Brian P.

Position: Director

Appointed: 18 February 2003

Resigned: 09 May 2004

Geoffrey F.

Position: Director

Appointed: 17 September 2002

Resigned: 17 January 2007

Barbara F.

Position: Director

Appointed: 17 September 2002

Resigned: 19 January 2009

Janice W.

Position: Director

Appointed: 15 July 2002

Resigned: 31 October 2002

Maureen S.

Position: Director

Appointed: 15 July 2002

Resigned: 30 April 2005

Maureen S.

Position: Secretary

Appointed: 15 July 2002

Resigned: 01 July 2003

Nigel R.

Position: Director

Appointed: 27 July 2001

Resigned: 15 July 2002

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2001

Resigned: 01 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 4022 1733 0011 5941 983
Current Assets3 5232 8883 1302 3392 112
Debtors121715129745129
Other Debtors121125129129129
Other
Creditors2 3191 1609701 055829
Net Current Assets Liabilities1 2041 7282 1601 2841 283
Other Creditors2 064906616616333
Total Assets Less Current Liabilities1 2041 7282 1601 2841 283
Trade Creditors Trade Payables255254354439496
Trade Debtors Trade Receivables 590 616 
Average Number Employees During Period 3333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, February 2023
Free Download (6 pages)

Company search

Advertisements