Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Am Surveys Limited
Am Surveys Limited is an active company incorporated on 13 January 2006 with the registered office located in Newark, Nottinghamshire. Am Surveys Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05674599
Private limited company
Age
19 years
Incorporated
13 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(8 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Am Surveys Limited
Contact
Address
26 Kirk Gate
Newark
NG24 1AB
England
Address changed on
22 Jan 2024
(1 year 7 months ago)
Previous address was
22 King Street Southwell Nottinghamshire NG25 0EN
Companies in NG24 1AB
Telephone
01268 522261
Email
Available in Endole App
Website
Prohip.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Alasdair Fergus Cameron Morrison
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Feb 1958
Catherine ANN Morrison
Director • Secretary • Teacher • British • Lives in England • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goldie Estates Ltd
Mr Alasdair Fergus Cameron Morrison and Catherine ANN Morrison are mutual people.
Active
The Wesley House (Newark) Management Limited
Mr Alasdair Fergus Cameron Morrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£23.1K
Decreased by £17.55K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£239.99K
Increased by £47.42K (+25%)
Total Liabilities
-£13.38K
Increased by £3.75K (+39%)
Net Assets
£226.61K
Increased by £43.67K (+24%)
Debt Ratio (%)
6%
Increased by 0.57% (+11%)
See 10 Year Full Financials
Latest Activity
Mrs Catherine Ann Morrison Details Changed
7 Months Ago on 5 Feb 2025
Mrs Catherine Anne Morrison Details Changed
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 25 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 11 Jan 2023
Confirmation Submitted
3 Years Ago on 26 Jan 2022
Get Alerts
Get Credit Report
Discover Am Surveys Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Mrs Catherine Anne Morrison on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Feb 2025
Director's details changed for Mrs Catherine Ann Morrison on 5 February 2025
Submitted on 5 Feb 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Jan 2024
Registered office address changed from 22 King Street Southwell Nottinghamshire NG25 0EN to 26 Kirk Gate Newark NG24 1AB on 22 January 2024
Submitted on 22 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 22 Jan 2024
Confirmation statement made on 13 January 2023 with no updates
Submitted on 25 Jan 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 11 Jan 2023
Confirmation statement made on 13 January 2022 with no updates
Submitted on 26 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs