THE AMES COMPANIES UK LTD.
Overview
| Company Name | THE AMES COMPANIES UK LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04219711 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE AMES COMPANIES UK LTD.?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE AMES COMPANIES UK LTD. located?
| Registered Office Address | The Old Airfield Heck And Pollington Lane DN14 0BA Pollington East Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE AMES COMPANIES UK LTD.?
| Company Name | From | Until |
|---|---|---|
| KELKAY LIMITED | May 18, 2001 | May 18, 2001 |
What are the latest accounts for THE AMES COMPANIES UK LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE AMES COMPANIES UK LTD.?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for THE AMES COMPANIES UK LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 35 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Altia Holdings Limited as a person with significant control on Jun 27, 2024 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed kelkay LIMITED\certificate issued on 27/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Francis Wilson as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Ian Thompson as a secretary on May 09, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr John Ian Thompson as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Francis Wilson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Wilson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||||||||||||||
Termination of appointment of Richard Pyrah as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Christoper Durborow as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Andrew Hupfeld as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Sep 30, 2019 | 25 pages | AAMD | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||||||||||||||
Who are the officers of THE AMES COMPANIES UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, John Ian | Secretary | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | 308829910001 | |||||||
| DURBOROW, William Christoper | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | United States | American | 284793820001 | |||||
| HARRIS, Brian Gerard | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | United States | American | 243784030001 | |||||
| MEHMEL, Robert Francis | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | United States | American | 233215770001 | |||||
| NORTH, Paul | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 271890520001 | |||||
| THOMPSON, John Ian | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | Wales | British | 308829900001 | |||||
| HARKER, Anthony Neil | Secretary | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | British | 16091060004 | ||||||
| WILSON, Matthew Francis | Secretary | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | 263222500001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| HARKER, Anthony Neil | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 16091060006 | |||||
| HARKER, Stuart | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | United Kingdom | British | 105836970002 | |||||
| HEWITT, Robert John | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | United Kingdom | British | 15486070002 | |||||
| HUPFELD, Simon Andrew | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | Australia | Australian | 233215810001 | |||||
| PYRAH, Richard | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 157102070001 | |||||
| THOMIS, Hayley Jane | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 55239140003 | |||||
| WILSON, Jonathan | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 221627010001 | |||||
| WILSON, Matthew Francis | Director | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | England | British | 226233770002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of THE AMES COMPANIES UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Griffon Corporation | Feb 22, 2018 | 712 Fifth Avenue 10019 New York 18th Floor United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ames Uk Property Ltd | Feb 13, 2018 | Pollington DN14 0BA Goole The Old Airfield Heck Lane North Humberside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Neil Harker | Jun 01, 2016 | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0