ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMS 2 Holdings Limited

AMS 2 Holdings Limited is an active company incorporated on 22 March 2017 with the registered office located in Birmingham, Warwickshire. AMS 2 Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10685633
Private limited company
Age
8 years
Incorporated 22 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (6 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Chantry House High Street
Coleshill
Birmingham
Warwickshire
B46 3BP
England
Address changed on 4 Dec 2024 (10 months ago)
Previous address was Venture House Park Lane Birmingham B35 6LJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Nov 1968
Mr David Alan James McCrum
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.M.S. (Access Mortgage Solutions) Limited
David Alan James McCrum is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£373.4K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£373.4K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 2 Apr 2025
Full Accounts Submitted
9 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 4 Dec 2024
Mr David Alan James Mccrum Details Changed
10 Months Ago on 27 Nov 2024
Mrs Joanne Elizabeth Mccrum Details Changed
10 Months Ago on 27 Nov 2024
Mr David Alan James Mccrum (PSC) Details Changed
10 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Mar 2024
Mr David Alan James Mccrum (PSC) Details Changed
1 Year 6 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 21 Mar 2023
Get Credit Report
Discover AMS 2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 March 2025 with updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Change of details for Mr David Alan James Mccrum as a person with significant control on 27 November 2024
Submitted on 4 Dec 2024
Director's details changed for Mrs Joanne Elizabeth Mccrum on 27 November 2024
Submitted on 4 Dec 2024
Director's details changed for Mr David Alan James Mccrum on 27 November 2024
Submitted on 4 Dec 2024
Registered office address changed from Venture House Park Lane Birmingham B35 6LJ England to Chantry House High Street Coleshill Birmingham Warwickshire B46 3BP on 4 December 2024
Submitted on 4 Dec 2024
Change of details for Mr David Alan James Mccrum as a person with significant control on 21 March 2024
Submitted on 21 Mar 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Jan 2024
Confirmation statement made on 21 March 2023 with updates
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year