CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AMS NEVE LIMITED
Company
AMS NEVE
Phone:
+44 (0)1282 457 011
A⁺
rating
KEY FINANCES
Year
2015
Assets
£2741.03k
▼ £-110.66k (-3.88 %)
Cash
£462.13k
▲ £354.15k (327.98 %)
Liabilities
£814.21k
▼ £-16.86k (-2.03 %)
Net Worth
£1926.82k
▼ £-93.8k (-4.64 %)
Download Balance Sheet for 2008-2015
REGISTRATION INFO
Check the company
UK
Burnley
Company name
AMS NEVE LIMITED
Company number
05478352
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
ams-neve.com
Phones
+44 (0)1282 457 011
+44 (0)1282 417 282
01282 457 011
01282 417 282
Registered Address
HEAD OFFICE,
BILLINGTON ROAD,
BURNLEY,
LANCASHIRE,
BB11 5UB
ECONOMIC ACTIVITIES
26110
Manufacture of electronic components
26120
Manufacture of loaded electronic boards
27900
Manufacture of other electrical equipment
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
08 Mar 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 Mar 2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
CHARGES
13 January 2011
Status
Outstanding
Delivered
28 January 2011
Persons entitled
The Sutcliffe Tool Company Limited
Description
As continuing security for the payment and/or discharge of…
13 January 2011
Status
Outstanding
Delivered
28 January 2011
Persons entitled
The Sutcliffe Tool Company Limited (The Creditor)
Description
Fixed and floating charge over the undertaking and all…
7 July 2008
Status
Outstanding
Delivered
10 July 2008
Persons entitled
Mark Vallance Crabtree
Description
Fixed and floating charge over the undertaking and all…
12 October 2005
Status
Outstanding
Delivered
19 October 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…
17 September 2005
Status
Satisfied on 8 July 2008
Delivered
29 September 2005
Persons entitled
Sae Technology Group Bv
Description
Fixed and floating charges over the undertaking and all…
See Also
AMS MAYFAIR LIMITED
AMS MOTORCYCLES LIMITED
AMS PAWNBROKERS LIMITED
AMS PLUMBERS MERCHANTS LIMITED
AMS VEHICLES LIMITED
AMSCO LOGISTICS LIMITED
Last update 2018
AMS NEVE LIMITED DIRECTORS
Mark Vallance Crabtree Obe
Acting
PSC
Appointed
16 June 2005
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Ams House, Billington Road, Burnley, Lancashire, United Kingdom, BB11 5UB
Country Of Residence
England
Name
CRABTREE OBE, Mark Vallance
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Mark Jonathan Platt
Resigned
Appointed
04 May 2007
Resigned
11 September 2008
Role
Secretary
Address
10 Easedale Close, Burnley, Lancashire, BB12 8TR
Name
PLATT, Mark Jonathan
COBBETTS (SECRETARIAL) LIMITED
Resigned
Appointed
10 June 2005
Resigned
30 April 2007
Role
Secretary
Address
Ship Canal House, King Street, Manchester, M2 4WB
Name
COBBETTS (SECRETARIAL) LIMITED
Rudi Grieme
Resigned
Appointed
01 June 2006
Resigned
15 December 2006
Occupation
Company Director
Role
Director
Age
63
Nationality
German
Address
Amstel, 220-2, Amsterdam, Netherlands, 1017 AJ
Country Of Residence
Netherlands
Name
GRIEME, Rudi
Andreas Grotloh
Resigned
Appointed
01 June 2006
Resigned
15 December 2006
Occupation
Company Director
Role
Director
Age
58
Nationality
Swiss
Address
1m Winkel 33, Hohenthann, 83104, Germany
Name
GROTLOH, Andreas
ORIBI INVESTMENTS LTD
Resigned
Appointed
15 December 2006
Resigned
15 February 2007
Role
Director
Address
Level 2 Lotemau Centre, Vaea St Aipa, Apia Samoa, Samoa
Name
ORIBI INVESTMENTS LTD
COBBETTS LIMITED
Resigned
Appointed
10 June 2005
Resigned
16 June 2005
Role
Director
Address
Ship Canal House King Street, Manchester, M2 4WB
Name
COBBETTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.