Background WavePink WaveYellow Wave

AMS PLUMBING SUPPLIES LIMITED (03573421)

AMS PLUMBING SUPPLIES LIMITED (03573421) is an active UK company. incorporated on 2 June 1998. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMS PLUMBING SUPPLIES LIMITED has been registered for 27 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03573421
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS PLUMBING SUPPLIES LIMITED

AMS PLUMBING SUPPLIES LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMS PLUMBING SUPPLIES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03573421

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

AMS PLUMBING SERVICES LIMITED
From: 2 June 1998To: 10 June 1998
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

89-95 Shakespeare Street Southport PR8 5AJ England
From: 12 January 2018To: 4 May 2023
55 Sefton Street Southport PR8 6SH
From: 2 June 1998To: 12 January 2018
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Jan 11
Director Left
Jun 12
Owner Exit
May 19
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 May 2023

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 May 2023

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 May 2023

SEDDON, Christopher Michael

Resigned
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 02 Jun 1998
Resigned 01 May 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 02 Jun 1998

SEDDON, Andrew Mark

Resigned
Hambridge Lane, NewburyRG14 5TN
Born March 1962
Director
Appointed 02 Jun 1998
Resigned 01 May 2023

SEDDON, Christopher Michael

Resigned
Hambridge Lane, NewburyRG14 5TN
Born March 1960
Director
Appointed 02 Jun 1998
Resigned 01 May 2023

WHITLEY, Anthony

Resigned
14 The Brambles, ChorleyPR7 4NW
Born May 1970
Director
Appointed 02 Jun 1998
Resigned 22 Jun 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 1998
Resigned 02 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2018
Sefton Street, SouthportPR8 6SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Medium
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Medium
4 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Medium
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Medium
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Name Of Class Of Shares
7 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Resolution
7 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
26 June 1998
MEM/ARTSMEM/ARTS
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1998
NEWINCIncorporation