Background WavePink WaveYellow Wave

AM DEVELOPMENT CONSULTANTS LIMITED (09995949)

AM DEVELOPMENT CONSULTANTS LIMITED (09995949) is an active UK company. incorporated on 9 February 2016. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 2 other business activities. AM DEVELOPMENT CONSULTANTS LIMITED has been registered for 10 years. Current directors include MACKNESS, Andrew, MACKNESS, Nancy Clare.

Company Number
09995949
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
MACKNESS, Andrew, MACKNESS, Nancy Clare
SIC Codes
56103, 56290, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM DEVELOPMENT CONSULTANTS LIMITED

AM DEVELOPMENT CONSULTANTS LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 2 other business activities. AM DEVELOPMENT CONSULTANTS LIMITED was registered 10 years ago.(SIC: 56103, 56290, 70229)

Status

active

Active since 10 years ago

Company No

09995949

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

9 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 January 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 November 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 1 December 2025
For period ending 17 November 2025
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Nov 22
Owner Exit
Nov 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACKNESS, Andrew

Active
Henwood, AshfordTN24 8DH
Born August 1964
Director
Appointed 09 Feb 2016

MACKNESS, Nancy Clare

Active
Henwood, AshfordTN24 8DH
Born March 1965
Director
Appointed 16 Nov 2022

TOLHURST, Lydia Alice

Resigned
The Historic Dockyard, ChathamME4 4LF
Born October 1998
Director
Appointed 01 Sept 2019
Resigned 09 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Majestic Apartments, OnchanIM3 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2022

Miss Lydia Alice Tolhurst

Ceased
Formby Road, RochesterME2 1BA
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019
Ceased 01 Sept 2019

Mr Andrew Mackness

Ceased
Henwood, AshfordTN24 8DH
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Resolution
3 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation