Background WavePink WaveYellow Wave

AMS FINANCE LTD (12117391)

AMS FINANCE LTD (12117391) is an active UK company. incorporated on 23 July 2019. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AMS FINANCE LTD has been registered for 6 years. Current directors include MALIK, Atif Riaz.

Company Number
12117391
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
MALIK, Atif Riaz
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS FINANCE LTD

AMS FINANCE LTD is an active company incorporated on 23 July 2019 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AMS FINANCE LTD was registered 6 years ago.(SIC: 64921)

Status

active

Active since 6 years ago

Company No

12117391

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

1 Modwen Road Salford M5 3EZ England
From: 23 July 2019To: 10 October 2025
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 23 Jul 2019

KAMANI, Suleman Nurez

Resigned
Robert Street, ManchesterM3 1EY
Born July 1989
Director
Appointed 23 Jul 2019
Resigned 15 Oct 2024

Persons with significant control

2

Mr Suleman Nurez Kamani

Active
Robert Street, ManchesterM3 1EY
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2019

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Incorporation Company
23 July 2019
NEWINCIncorporation