A & M Contract Services Limited

DataGardener
in liquidation
Micro

A & M Contract Services Limited

03798758Private Limited With Share Capital

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

30/06/1999

Company Age

26 years

Directors

3

Employees

2

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

A & M Contract Services Limited (03798758) is a private limited with share capital incorporated on 30/06/1999 (26 years old) and registered in northampton, NN15JF. The company operates under SIC code 43110 - demolition.

Green contract services ltd provide a range of services comprising thermal insulation, asbestos removal, specialist decontamination, industrial painting, passive fire protection, koolduct and legionella assement and monitoring to all sectors of the construction and engineering industries.

Private Limited With Share Capital
SIC: 43110
Micro
Incorporated 30/06/1999
NN15JF
2 employees

Financial Overview

Total Assets

£1.1K

Liabilities

£48.9K

Net Assets

£-47.7K

Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Resolution
Category:Resolution
Date:07-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Move Registers To Sail Company With New Address
Category:Address
Date:21-07-2014
Change Sail Address Company With New Address
Category:Address
Date:21-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2009
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Annual Return
Date:19-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2006
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:02-06-2005
Legacy
Category:Annual Return
Date:08-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2004
Legacy
Category:Annual Return
Date:24-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2002
Legacy
Category:Annual Return
Date:24-06-2002
Legacy
Category:Annual Return
Date:26-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2001
Legacy
Category:Annual Return
Date:13-07-2000
Legacy
Category:Accounts
Date:30-05-2000
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Officers
Date:28-07-1999
Legacy
Category:Officers
Date:13-07-1999
Legacy
Category:Officers
Date:13-07-1999
Incorporation Company
Category:Incorporation
Date:30-06-1999

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2024
Filing Date11/10/2022
Latest Accounts30/06/2022

Trading Addresses

15 Wensleydale Drive, Camberley, Surrey, GU151SP
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

01270760379
greencs.co.uk
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF