Ams Retail Interiors Limited BIRMINGHAM


Ams Retail Interiors Limited was dissolved on 2019-04-11. Ams Retail Interiors was a private limited company that could have been found at Kpmg Llp One Snowhill Snow Hill, Queensway, Birmingham, B4 6GH. This company (formally started on 1974-02-07) was run by 5 directors and 1 secretary.
Director Kristofer S. who was appointed on 01 January 2012.
Director Adam A. who was appointed on 09 February 2004.
Director David H. who was appointed on 05 February 2004.
Among the secretaries, we can name: Adam A. appointed on 14 May 2004.

The company was classified as "other manufacturing n.e.c." (32990). According to the Companies House records, there was a name change on 2003-11-18, their previous name was Ams Manufacturing. 2016-06-01 was the date of the last annual return.

Ams Retail Interiors Limited Address / Contact

Office Address Kpmg Llp One Snowhill Snow Hill
Office Address2 Queensway
Town Birmingham
Post code B4 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01159481
Date of Incorporation Thu, 7th Feb 1974
Date of Dissolution Thu, 11th Apr 2019
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 45 years old
Account next due date Mon, 26th Dec 2016
Account last made up date Wed, 31st Dec 2014
Next confirmation statement due date Thu, 15th Jun 2017
Return last made up date Wed, 1st Jun 2016

Company staff

Kristofer S.

Position: Director

Appointed: 01 January 2012

Adam A.

Position: Secretary

Appointed: 14 May 2004

Adam A.

Position: Director

Appointed: 09 February 2004

David H.

Position: Director

Appointed: 05 February 2004

Ian P.

Position: Director

Appointed: 02 January 2001

James C.

Position: Director

Appointed: 01 June 1992

Mark W.

Position: Director

Appointed: 01 July 2012

Resigned: 03 August 2016

Paul D.

Position: Director

Appointed: 25 March 2008

Resigned: 06 October 2009

Roland D.

Position: Director

Appointed: 29 March 2007

Resigned: 30 September 2016

Gary B.

Position: Director

Appointed: 29 March 2007

Resigned: 31 January 2008

Michael J.

Position: Director

Appointed: 29 March 2007

Resigned: 31 January 2009

Gerard H.

Position: Director

Appointed: 05 December 2002

Resigned: 17 October 2003

Mark P.

Position: Director

Appointed: 02 January 2001

Resigned: 10 November 2003

Anthony H.

Position: Director

Appointed: 01 June 1992

Resigned: 14 May 2004

Brian W.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 1999

Neil B.

Position: Director

Appointed: 01 June 1992

Resigned: 14 May 2004

John S.

Position: Director

Appointed: 01 June 1992

Resigned: 29 March 2007

Company previous names

Ams Manufacturing November 18, 2003

Transport Operator Data

Unit 20-21
Address Padgets Lane
City Redditch
Post code B98 0RA
Vehicles 9
Trailers 3
Unit 9a
Address Oxleasow Road
City Redditch
Post code B98 0RE
Vehicles 4
Trailers 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to 2015/12/30
filed on: 26th, September 2016
Free Download (1 page)

Company search

Advertisements