Background WavePink WaveYellow Wave

ADVANCED METALLURGICAL SERVICES LIMITED (02558234)

ADVANCED METALLURGICAL SERVICES LIMITED (02558234) is an active UK company. incorporated on 14 November 1990. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADVANCED METALLURGICAL SERVICES LIMITED has been registered for 35 years. Current directors include MARTIN, Diane Elizabeth, MARTIN, John, MARTIN, Paul and 2 others.

Company Number
02558234
Status
active
Type
ltd
Incorporated
14 November 1990
Age
35 years
Address
Unit 8c Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARTIN, Diane Elizabeth, MARTIN, John, MARTIN, Paul, MARTIN, Peter Damien, TOUSIAS, Alexandros Spyridon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED METALLURGICAL SERVICES LIMITED

ADVANCED METALLURGICAL SERVICES LIMITED is an active company incorporated on 14 November 1990 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADVANCED METALLURGICAL SERVICES LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02558234

LTD Company

Age

35 Years

Incorporated 14 November 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

KEEPTEST LIMITED
From: 14 November 1990To: 21 December 1990
Contact
Address

Unit 8c Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

20 Main Road Oldham OL9 6LR England
From: 21 October 2019To: 28 April 2023
Mosshey Street Shaw Oldham Lancashire OL2 8QL
From: 14 November 1990To: 21 October 2019
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 24
Loan Secured
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MARTIN, Diane Elizabeth

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed N/A

MARTIN, Diane Elizabeth

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1947
Director
Appointed N/A

MARTIN, John

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1976
Director
Appointed 08 Jan 2021

MARTIN, Paul

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born February 1979
Director
Appointed 08 Jan 2021

MARTIN, Peter Damien

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born March 1947
Director
Appointed N/A

TOUSIAS, Alexandros Spyridon

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born August 1990
Director
Appointed 01 Aug 2024

STEVENSON, Clifford William

Resigned
5 The Crescent, TimperleyWA15 6JH
Secretary
Appointed N/A
Resigned 14 Nov 1994

STEVENSON, Clifford William

Resigned
5 The Crescent, TimperleyWA15 6JH
Born February 1942
Director
Appointed N/A
Resigned 14 Nov 1994

Persons with significant control

2

Mrs Diane Elizabeth Martin

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Damien Martin

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
4 February 1996
363x363x
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
9 March 1993
363x363x
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
17 July 1991
224224
Memorandum Articles
3 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
17 December 1990
287Change of Registered Office
Resolution
14 December 1990
RESOLUTIONSResolutions
Incorporation Company
14 November 1990
NEWINCIncorporation