Ams Automobile Marketing Systems Limited BURNHAM


Founded in 1993, Ams Automobile Marketing Systems, classified under reg no. 02839379 is an active company. Currently registered at Grenville Court SL1 8DF, Burnham the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Anne W., Darren A.. Of them, Darren A. has been with the company the longest, being appointed on 1 May 2000 and Anne W. has been with the company for the least time - from 1 April 2016. At present 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.

Ams Automobile Marketing Systems Limited Address / Contact

Office Address Grenville Court
Office Address2 Britwell Road
Town Burnham
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839379
Date of Incorporation Mon, 26th Jul 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Anne W.

Position: Director

Appointed: 01 April 2016

Darren A.

Position: Director

Appointed: 01 May 2000

Eacotts International Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 01 May 2015

Christopher D.

Position: Director

Appointed: 01 April 2012

Resigned: 28 October 2013

Kris P.

Position: Director

Appointed: 01 October 2008

Resigned: 06 February 2009

Eacotts International Limited

Position: Corporate Secretary

Appointed: 02 July 2007

Resigned: 01 May 2015

Michael S.

Position: Director

Appointed: 01 January 2007

Resigned: 01 May 2009

Thames Valley Business Services Limited

Position: Secretary

Appointed: 28 August 2002

Resigned: 02 July 2007

Claire T.

Position: Secretary

Appointed: 01 May 2002

Resigned: 28 August 2002

Nigel B.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2004

Richard H.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2006

Laurent M.

Position: Director

Appointed: 01 December 1998

Resigned: 01 December 2005

Serge R.

Position: Director

Appointed: 01 December 1998

Resigned: 30 September 2001

Timothy F.

Position: Director

Appointed: 01 February 1995

Resigned: 29 February 2000

John R.

Position: Secretary

Appointed: 07 April 1994

Resigned: 30 April 2002

John R.

Position: Director

Appointed: 06 April 1994

Resigned: 01 December 2002

Christopher D.

Position: Director

Appointed: 06 April 1994

Resigned: 15 September 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1993

Resigned: 26 July 1993

Merlin Nominees Limited

Position: Corporate Secretary

Appointed: 26 July 1993

Resigned: 07 April 1994

Debroy B.

Position: Director

Appointed: 26 July 1993

Resigned: 01 September 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Darren A. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Debroy B. This PSC and has 75,01-100% voting rights.

Darren A.

Notified on 1 September 2016
Nature of control: 75,01-100% voting rights

Debroy B.

Notified on 1 July 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand625 873420 910638 004755 210513 347645 534700 219590 035
Current Assets 1 668 5501 912 3611 678 0981 335 8181 270 9391 430 6141 073 264
Debtors754 9041 247 6401 274 357811 171712 947625 405730 395483 229
Net Assets Liabilities877 570675 0481 068 9321 257 623983 988812 446942 812697 232
Other Debtors18 53535 38622 300     
Property Plant Equipment17 50411 3879 59510 1029 79911 0209 26013 220
Other
Accumulated Depreciation Impairment Property Plant Equipment64 60351 79853 95056 20859 22328 77320 67725 085
Amounts Owed To Group Undertakings173 120275 21589 164     
Average Number Employees During Period    65625956
Balances Amounts Owed By Related Parties   27 164    
Balances Amounts Owed To Related Parties 275 21589 16411 096    
Bank Borrowings Overdrafts 183 161189 573     
Corporation Tax Payable57 89473 524108 03247 99617 92940 97520 84573 686
Creditors536 884183 161870 636450 831381 810470 198498 039389 441
Current Asset Investments   111 717109 524   
Dividends Paid  26 000123 000    
Fixed Assets 30 38728 59531 85631 55313 56211 80215 762
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 0717 800     
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income     -2 574-23 86973 657
Income From Current Asset Investments   111 717    
Income From Other Fixed Asset Investments  19 00021 754    
Increase From Depreciation Charge For Year Property Plant Equipment 3 7972 8932 945 3 2666 9394 408
Investments    21 7542 5422 5422 542
Investments Fixed Assets19 00019 00019 00021 75421 7542 5422 5422 542
Net Current Assets Liabilities843 893829 5471 041 7251 227 267954 008800 741  
Number Shares Issued Fully Paid 100100     
Operating Lease Receivables Acquired  7 8007 800    
Other Creditors156 279264 707298 487237 040231 590361 209292 549214 255
Other Debtors Balance Sheet Subtotal  22 30033 714    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 602741687 42 3152 694 
Other Disposals Property Plant Equipment 20 3888451 189 44 0703 931 
Other Taxation Social Security Payable29 16132 43631 11027 00819 52228 58242 06934 506
Par Value Share  1     
Percentage Class Share Held In Subsidiary 10010065 6060 
Profit Loss    281 365264 458391 366 
Property Plant Equipment Gross Cost82 10763 18563 54566 31069 02256 15429 93765 849
Provisions For Liabilities Balance Sheet Subtotal2 8271 7251 3881 500    
Total Additions Including From Business Combinations Property Plant Equipment 1 4661 2053 953 6 2422 6747 956
Total Assets Less Current Liabilities880 397859 9341 070 3201 259 123985 561814 303  
Trade Creditors Trade Payables120 430168 231154 270138 787112 76958 044104 99484 793
Trade Debtors Trade Receivables736 3691 212 2541 252 057777 457652 761616 566714 029475 030
Employees Total  7374    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 20th, September 2023
Free Download (17 pages)

Company search

Advertisements